Case number: 2:10-bk-47738 - Vadim Lebovich Investment Group, LLC - California Central Bankruptcy Court

Case Information
Docket Header
RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-47738-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/03/2010
Date terminated:  12/20/2011
Debtor dismissed:  10/07/2011
341 meeting:  10/25/2010

Debtor

Vadim Lebovich Investment Group, LLC

1213 Centinela Ave.
Inglewood, CA 90302
LOS ANGELES-CA
Tax ID / EIN: 95-4032158

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Robert L Kinkle - INACTIVE -

Law Offices of Roert L Kinkle
400 Oceangate Ste 800
Long Beach, CA 90802
562-257-3541
Fax : 562-318-3676
Email: rlkinkle@yahoo.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
12/20/2011140Bankruptcy Case Closed - DISMISSED (May, Thais D.) (Entered: 12/20/2011)
10/09/2011139BNC Certificate of Notice (RE: related document(s) 138 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 13. Notice Date 10/09/2011. (Admin.) (Entered: 10/10/2011)
10/07/2011138Notice of dismissal with restriction for against debtor's refiling - (related to entry no. 137)(BNC) (Bakchellian, Mary) (Entered: 10/07/2011)
10/07/2011137Order denying approval of disclosure statement and dismissing case on the court's status conference - DISMISSED WITH 180 DAYS FROM THE ENTRY OF THIS ORDER. Signed on 10/7/2011 (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Bakchellian, Mary) (Entered: 10/07/2011)
09/30/2011136Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 . (Carranza, Shemainee) (Entered: 09/30/2011)
09/23/2011135Stipulation By Vadim Lebovich Investment Group, LLC and Bank Of America To Continue Disclosure Statement and Plan Confirmation Hearing For Final Documentation Of Agreement Resolving Objections And Plan Confirmation Filed by Debtor Vadim Lebovich Investment Group, LLC (Kinkle, Robert) (Entered: 09/23/2011)
09/21/2011134Opposition to (related document(s): 129 No action taken on Objection to Confirmation of the Plan filed by Creditor BANK OF AMERICA, N.A., 132 Opposition filed by Creditor Ilya Kleinman) with Proof Of Service Filed by Debtor Vadim Lebovich Investment Group, LLC (Kinkle, Robert) (Entered: 09/21/2011)
09/16/2011133BNC Certificate of Notice (RE: related document(s) 131 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 17. Service Date 09/16/2011. (Admin.) (Entered: 09/16/2011)
09/14/2011132Opposition to (related document(s): 126 Amended Disclosure Statement filed by Debtor Vadim Lebovich Investment Group, LLC, Amended Chapter 11 Plan) "(1) Joinder of Ilya Kleinman and Ella Lebovich In Bank of Americas Objections To Amended Disclosure Statement And Plan Of Reorganization; And (2) Supplemental Objection of Ilya Kleinman And Ella Lebovich To Amended Disclosure Statement And Plan of Reorganization; Declarations of Ilya Kleinman And Ella Lebovich In Support Thereof" Filed by Creditor Ilya Kleinman (Margulies, Craig) (Entered: 09/14/2011)
09/14/2011Hearing Set (RE: related document(s) 130 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 10/19/2011 at 01:00 PM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 09/14/2011)