Case number: 2:10-bk-16562 - K G Development LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-16562-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/23/2010
Date terminated:  02/27/2013
Debtor dismissed:  05/13/2010
341 meeting:  04/05/2010
Deadline for objecting to discharge:  

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

Latest Dockets

Date Filed#Docket Text
01/25/201629Notice of Change of Address . (Bensamochan, Eric)
02/27/201328Bankruptcy 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)
11/28/201227Notice of Change of Address(181 - 190 of 335 Cases). (Bensamochan, Eric) (Entered: 11/28/2012)
07/27/201226BNC 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)
07/25/201225ORDER 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)
06/23/2010Hearing 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)
06/02/2010Hearing 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)
06/02/201024Notice 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)
05/27/201023BNC 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)
05/25/201022Order 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)