K3B Enterprises, LLC
11
Victoria S. Kaufman
03/14/2024
04/29/2024
Yes
v
Repeat-cacb |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor K3B Enterprises, LLC
9996 Sunset Blvd Beverly Hills, CA 90210 LOS ANGELES-CA Tax ID / EIN: 83-4201588 |
represented by |
Giovanni Orantes
Orantes Law Firm PC 3435 Wilshire Blvd 27th Floor Los Angeles, CA 90010 888-619-8222 Fax : 877-789-5776 Email: go@gobklaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 106 | Certified Copy Emailed to ewaldrop@buchalter.com |
04/29/2024 | 105 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ewaldrop@buchalter.com: Filed by Creditor Sunwest Bank (RE: related document(s)[100] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (McWhorter, Robert) |
04/29/2024 | 104 | Notice of dismissal with restriction for against debtor's refiling (BNC) (PG) |
04/29/2024 | 103 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Order Granting in Part and Denying In Part United States Trustee's Motion To 1) Dismiss Case Pursuant to 11 U.S.C. sec. 1112(b) With A One-Year Bar To Refiling Pursuant to 11 U.S.C. sections 105(a) And 329; And 2) Refund Compensation Pursuant to 11 U.S.C. section 329. Debtor Dismissed for 1 year. (BNC-PDF)Barred Debtor K3B Enterprises, LLC starting 4/29/2024 to 4/29/2025 Signed on 4/29/2024 (RE: related document(s)[4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [14] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)). (PG) |
04/29/2024 | 102 | Order Denying Motion to Appoint Chapter 11 Trustee. (BNC-PDF) Signed on 4/29/2024. (JC) |
04/29/2024 | 101 | Amended Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [21]) Signed on 4/29/2024 (JC) |
04/29/2024 | 100 | Amended Order Granting Sunwest Bank's Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [40]) Signed on 4/29/2024 (JC) |
04/29/2024 | 99 | Transcript regarding Hearing Held 04/25/24 RE: U.S. TRUSTEE'S MOTION TO: 1. DISMISS CASE PURSUANT TO 11 U.S.C. §1112(B) WITH A ONE-YEAR BAR TO REFILING PURSUANT TO 11 U.S.C. §§105(A) AND 349; AND 2. REFUND COMPENSATION PURSUANT TO 11 U.S.C. §329 DEBTOR'S MOTION UNDER FRBP 9024 FOR RECONSIDERATION OF OR VACATING ORDER IMPOSING 180-DAY BAR TO REFILING MOTION OF 9996 SUNSET LOAN ACQUISITION, LLC FOR APPOINTMENT OF A CHAPTER 11 TRUSTEE. Remote electronic access to the transcript is restricted until 07/29/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 5/6/2024. Redaction Request Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Transcript access will be restricted through 07/29/2024. (Steinhauer, Holly) |
04/27/2024 | 98 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[84] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2024. (Admin.) |
04/27/2024 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[83] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2024. (Admin.) |