Case number: 1:24-bk-10675 - 1705 Carla Ridge LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1705 Carla Ridge LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Martin R. Barash

  • Filed

    04/24/2024

  • Last Filing

    01/08/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-10675-MB

Assigned to: Martin R. Barash
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2024
Debtor dismissed:  05/09/2024

Debtor

1705 Carla Ridge LLC

4221 Grimes Pl
Encino, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
1705 Carla Ridge LLC

PRO SE



Petitioning Creditor

Esteban Rodriguez

3960 Decker Edison Rd
Malibu, CA 90265

 
 
Petitioning Creditor

Jonathan Howard

1022 Echo Rd
South Lake Tahoe, CA 96150

 
 
Petitioning Creditor

Evelyn Gomez

41 Sonrisa Tri
Santa Fe, NM 87506

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets

Date Filed#Docket Text
05/11/202412BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/11/2024. (Admin.) (Entered: 05/11/2024)
05/11/202411BNC Certificate of Notice (RE: related document(s)10 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 05/11/2024. (Admin.) (Entered: 05/11/2024)
05/09/202410Notice of dismissal (BNC) (JC) (Entered: 05/09/2024)
05/09/20249Order: (1) Dismissing Involuntary Bankruptcy Case; and (2) Annulling the Automatic Stay
Debtor
Dismissed (BNC-PDF). Signed on 5/9/2024. (JC) (Entered: 05/09/2024)
05/09/20248Request for courtesy Notice of Electronic Filing (NEF) Filed by Kurtzhall, Paul. (Kurtzhall, Paul) (Entered: 05/09/2024)
05/03/20247BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/01/20246Order to Show Cause re: 1 Dismissal of Involuntary Bankruptcy Case; and 2 Annulment of the Automatic Stay (BNC-PDF) (Related Doc # 1 ) Signed on 5/1/2024 (JC) (Entered: 05/01/2024)
04/26/20245Notice to Filer of Error and/or Deficient Document
Summons has not been issued. Summons and Notice of Status Conference not included with filing as required by LBR 1010-1
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor 1705 Carla Ridge LLC, Petitioning Creditor Esteban Rodriguez, Petitioning Creditor Jonathan Howard, Petitioning Creditor Evelyn Gomez) (JC) Modified on 4/26/2024 (JC). Modified on 4/26/2024 (JC). (Entered: 04/26/2024)
04/24/20244Receipt of Involuntary Filing Fee - $338.00 by TY. Receipt Number 11000253. (admin) (Entered: 04/24/2024)
04/24/20243Document - Third Party Filer's Driver's License. Filed by Joseph Policarpio (TK) (Entered: 04/24/2024)