Rhodium Properties, LLC
11
Victoria S. Kaufman
10/15/2024
02/21/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Rhodium Properties, LLC
14920 Parthenia St. #203 Panorama City, CA 91402 LOS ANGELES-CA Tax ID / EIN: 83-1914783 |
represented by |
Kevin Tang
Tang & Associates 17011 Beach Blvd Suite 900 Huntington Beach, CA 92647 714-594-7022 Fax : 714-594-7024 Email: kevin@tang-associates.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 |
---|---|---|
02/21/2025 | 37 | Bankruptcy 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. (RE: related document(s)[2] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [4] Hearing Set (Other) (BK Case - BNC Option), [7] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV), [14] Hearing Set (Other) (BK Case - BNC Option)) (PG) |
12/18/2024 | 36 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[33] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2024. (Admin.) |
12/18/2024 | 35 | BNC Certificate of Notice (RE: related document(s)[34] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 3. Notice Date 12/18/2024. (Admin.) |
12/16/2024 | 34 | Notice of dismissal with restriction for against debtor's refiling (BNC) (JC) |
12/16/2024 | 33 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for One Year. (BNC-PDF)Barred Debtor Rhodium Properties, LLC starting 12/16/2024 to 12/16/2025 Signed on 12/16/2024. (JC) |
12/13/2024 | 32 | Meeting of Creditors Held and Concluded (Chapter 11) on November 19, 2024 Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)[2] Meeting of Creditors 341(a) meeting to be held on 11/19/2024 at 11:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 1/21/2025. (AG1)). (united states trustee (kcb)) |
12/10/2024 | 31 | Opposition to (related document(s): [7] U.S. Trustee Motion to dismiss or convert case; Memorandum of Points and Authorities; and Declaration of Maria D. Marquez in Support Thereof with proof of service filed by U.S. Trustee United States Trustee (SV)) Filed by Debtor Rhodium Properties, LLC (Tang, Kevin) |
12/04/2024 | 30 | Supplemental to United States Trustee's Motion Under 11 U.S.C. § 1112(b) to Dismiss or, In the Alternative, to Convert Case; Declaration of Maria D. Marquez In Support Thereof with proof of service Filed by U.S. Trustee United States Trustee (SV). (Bunker, Katherine) (Entered: 12/04/2024) |
12/03/2024 | 29 | Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Rhodium Properties, LLC. (Tang, Kevin) (Entered: 12/03/2024) |
12/03/2024 | 28 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of debtor. (RE: related document(s)27 Schedule A/B: Property (Official Form 106A/B or 206A/B) filed by Debtor Rhodium Properties, LLC, Schedule H: Your Codebtors (Official Form 106H or 206H)) (TK) (Entered: 12/03/2024)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |