Case number: 1:22-bk-11245 - 14554 Friar LLC - California Central Bankruptcy Court

Case Information
  • Case title

    14554 Friar LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    10/26/2022

  • Last Filing

    08/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, NODISMISS



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-11245-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  10/26/2022
341 meeting:  12/15/2022
Deadline for objecting to discharge:  01/23/2023

Debtor

14554 Friar LLC

14554 Friar St
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 95-4747071
aka
Friar Street Property LLC

dba
Friar Street Properties


represented by
Gregory M Salvato

Salvato Boufadel LLP
355 South Grand Avenue, Suite 2450
Los Angeles, CA 90071-9500
213-484-8400
Email: gsalvato@salvatoboufadel.com

Steven Slavitt

14554 Friar St
Van Nuys, CA 91411
818-285-8811

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/23/202337Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (PG)
03/01/202336BNC Certificate of Notice - PDF Document. (RE: related document(s)[33] Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 03/01/2023. (Admin.)
03/01/202335BNC Certificate of Notice (RE: related document(s)[34] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 03/01/2023. (Admin.)
02/27/202334Notice of dismissal (BNC) (JC)
02/27/202333Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 2/27/2023 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 14554 Friar LLC, [3] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [5] Hearing Set (Other) (BK Case - BNC Option), [17] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), [18] Motion for Relief from Stay - Real Property filed by Creditor Easy Financial LLC, [22] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (JC)
12/25/202232BNC Certificate of Notice - PDF Document. (RE: related document(s)[29] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 12/25/2022. (Admin.)
12/23/2022Receipt of Request for a Certified Copy(https://ecf.cacb.uscourts.gov/cgi-bin/DktRpt.pl?1953455 1:22-bk-11245-MB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A54984632. Fee amount 11.00. (re: Doc# [30]) (U.S. Treasury)
12/23/202231Certified Copy Emailed to david@brownsteinfirm.com
12/23/202230Request for a Certified Copy Fee Amount $11. The document will be sent via email to :david@brownsteinfirm.com: Filed by Creditor Easy Financial LLC (RE: related document(s)[29] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Brownstein, David)
12/23/202229Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [18]) Signed on 12/23/2022 (EG)