Case number: 2:10-bk-49362 - 6620 Hazeltine Property, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    6620 Hazeltine Property, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    09/15/2010

  • Last Filing

    07/01/2011

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, CONVERTED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:10-bk-49362-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/15/2010
Date converted:  01/28/2011
Date terminated:  07/01/2011
Debtor dismissed:  06/16/2011
341 meeting:  03/09/2011
Deadline for objecting to discharge:  05/09/2011
Deadline for financial mgmt. course:  05/09/2011

Debtor

6620 Hazeltine Property, LLC

7349 Suva Street #24
Downey, CA 90240
LOS ANGELES-CA
Tax ID / EIN: 20-5087294

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

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

represented by
Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213)626-2311
Email: ehrenbergtrustee@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/01/201162Bankruptcy Case Closed - DISMISSED (Fortier, Stacey) (Entered: 07/01/2011)
06/18/201161BNC Certificate of Notice (RE: related document(s) 60Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 21. Service Date 06/18/2011. (Admin.) (Entered: 06/18/2011)
06/16/201160Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 06/16/2011)
06/16/201159Order Dismissing Case -
Debtor
Dismissed. with 180 day restriction Signed on 6/16/2011. (Fortier, Stacey) (Entered: 06/16/2011)
06/13/201158Declaration re:Trustee's Report and Account in Conjunction With Motion to Dismiss With Proof of ServiceFiled by Trustee Howard M Ehrenberg (TR) (RE: related document(s) 55Motion to Dismiss DebtorMotion to Dismiss Bankruptcy Case). (Ehrenberg (TR), Howard) (Entered: 06/13/2011)
05/19/201157Certificate of Serviceof Notice of Motion and Motion to Dismiss Bankruptcy CaseFiled by Creditor Symphony Asset Pool VII LLC (RE: related document(s) 55Motion to Dismiss DebtorMotion to Dismiss Bankruptcy Case). (Martin, Elmer) (Entered: 05/19/2011)
05/17/2011Hearing Set (RE: related document(s) 55Dismiss Debtor filed by Creditor Symphony Asset Pool VII LLC) The Hearing date is set for 6/15/2011 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 05/17/2011)
05/16/201156Notice of motion/application Filed by Creditor Symphony Asset Pool VII LLC (RE: related document(s) 55Motion to Dismiss DebtorMotion to Dismiss Bankruptcy CaseFiled by Creditor Symphony Asset Pool VII LLC). (Martin, Elmer) (Entered: 05/16/2011)
05/16/201155Motion to Dismiss DebtorMotion to Dismiss Bankruptcy CaseFiled by Creditor Symphony Asset Pool VII LLC (Martin, Elmer) (Entered: 05/16/2011)
05/13/201154BNC Certificate of Notice - PDF Document. (RE: related document(s) 53Order on Motion to Use Cash Collateral) No. of Notices: 4. Service Date 05/13/2011. (Admin.) (Entered: 05/13/2011)