K G Development LLC
11
02/23/2010
01/25/2016
Yes
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor K G Development LLC
2650 W Temple St Los Angeles, CA 90026 LOS ANGELES-CA Tax ID / EIN: 38-3681274 |
represented by |
Eric Bensamochan
16861 Ventura Bl Ste 300 Encino, CA 91436 818-574-5740 Fax : 818-961-0138 Email: eric@bnpllp.com TERMINATED: 05/27/2010 Anthony Obehi Egbase
Law Offices of Anthony O Egbase & Assoc 350 S Figueroa St Ste 189 Los Angeles, CA 90071 213-620-7070 Fax : 213-620-1200 Email: info@anthonyegbaselaw.com Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
(See above for address) TERMINATED: 01/17/2012 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/25/2016 | 29 | Notice of Change of Address . (Bensamochan, Eric) |
02/27/2013 | 28 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced 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 case is closed. (Smith, Cynthia Joyce) (Entered: 02/27/2013) |
11/28/2012 | 27 | Notice of Change of Address(181 - 190 of 335 Cases). (Bensamochan, Eric) (Entered: 11/28/2012) |
07/27/2012 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 25Order (Generic)) No. of Notices: 1. Notice Date 07/27/2012. (Admin.) (Entered: 07/27/2012) |
07/25/2012 | 25 | ORDER DENYING DEBTORS EMERGENCY MOTION TO RECONSIDER THE ORDER IMPOSING 180 DAY BAR ; (Related Doc # 18) Signed on 7/25/2012 (Lomeli, Lydia R.) (Entered: 07/25/2012) |
06/23/2010 | Hearing Held on 6-23-10 re 18] Emergency motion to Reconsider Order Imposing 180-day baragainst debtor's Refilling of Chapter 11 - The 180-day bar against re-filing shall remain in place . This does not prohibit theDebtor's principal from filing her own bankruptcy if she so desires . (Lomeli, Lydia R.) (Entered: 12/13/2010) | |
06/02/2010 | Hearing Set (RE: related document(s) 18Emergency motion filed by Debtor K G Development LLC) The Hearing date is set for 6/23/2010 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 06/11/2010) | |
06/02/2010 | 24 | Notice of motion/application , Notice of Hearing Filed by Debtor K G Development LLC (RE: related document(s) 18Emergency motionto Reconsider Order Imposing 180-day bar against debtor's Refilling of Chapter 11Filed by Debtor K G Development LLC). (Egbase, Anthony) (Entered: 06/02/2010) |
05/27/2010 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 22Order (Generic)) No. of Notices: 5. Service Date 05/27/2010. (Admin.) (Entered: 05/27/2010) |
05/25/2010 | 22 | Order shortening time re motion to reconsider order imposing 180 day bar against debtor's refiling of chapter 11 case - DENIED the underlying motion may be brought on regular notice; (Related Doc # 19) Signed on 5/25/2010 (Lomeli, Lydia R.) (Entered: 05/25/2010) |