Case number: 2:11-bk-53302 - Las Vegas Russell Road, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-53302-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/17/2011
Date terminated:  11/15/2012
Debtor dismissed:  10/29/2012
341 meeting:  11/21/2011

Debtor

Las Vegas Russell Road, LLC

c/o Realty Advisory Group
1613 Chelsea Road
#190
San Marino, CA 91108
LOS ANGELES-CA
Tax ID / EIN: 51-0529839

represented by
Jason Balitzer

SulmeyerKupetz APC
333 S Hope St 35th Fl
Los Angeles, CA 90071
213-626-2311
Fax : 213-629-4520
Email: jbalitzer@sulmeyerlaw.com

Victor A Sahn

350 S Grand Blvd Ste 2600
Los Angeles, CA 90071-1406
213-929-2500
Fax : 213-929-2525
Email: vsahn@sulmeyerlaw.com

Marcus Tompkins

Yong Gruber Associates, LLP
2550 Honolulu Ave., Ste. 209
Montrose, CA 91020
562-397-4671
Fax : 818-369-7425
Email: mtompkins@ygalaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov
TERMINATED: 01/13/2012

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/15/2012141Bankruptcy 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. (Fortier, Stacey) (Entered: 11/15/2012)
10/31/2012140BNC Certificate of Notice - PDF Document. (RE: related document(s) 136 Order on Generic Motion) No. of Notices: 2. Notice Date 10/31/2012. (Admin.) (Entered: 10/31/2012)
10/31/2012139BNC Certificate of Notice (RE: related document(s) 138 Notice of dismissal (BNC)) No. of Notices: 25. Notice Date 10/31/2012. (Admin.) (Entered: 10/31/2012)
10/29/2012138Notice of dismissal (BNC) (Mendoza, Maria Patricia) (Entered: 10/29/2012)
10/29/2012137Order Dismissing Case -
Debtor
Dismissed. Signed on 10/29/2012. (Mendoza, Maria Patricia) (Entered: 10/29/2012)
10/29/2012136Order Granting Motion DISMISSED with notice of entry (Related Doc # 133 ) Signed on 10/29/2012 (Mendoza, Maria Patricia) (Entered: 10/29/2012)
09/17/2012135Hearing Set (RE: related document(s) 133 Generic Motion filed by Debtor Las Vegas Russell Road, LLC) The Hearing date is set for 10/16/2012 at 02:00 PM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Mendoza, Maria Patricia) (Entered: 09/17/2012)
09/15/2012134BNC Certificate of Notice - PDF Document. (RE: related document(s) 130 Order on Motion to Approve Compromise Under Rule 9019) No. of Notices: 2. Notice Date 09/15/2012. (Admin.) (Entered: 09/15/2012)
09/14/2012Receipt of Certification Fee - $11.00 by 19. Receipt Number 20151933. (admin) (Entered: 09/17/2012)
09/14/2012133Motion Notice of Motion and Debtor's Motion to Dismiss Case; Memorandum of Points and Authorities; Declaration of Frank W. Abbott, Jr. in Support Thereof With Proof of Service Filed by Debtor Las Vegas Russell Road, LLC (Attachments: # 1 Attachment 1# 2 Attachment 2) (Tompkins, Marcus) (Entered: 09/14/2012)