Case number: 2:12-bk-17951 - 4th Street East Investors, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    4th Street East Investors, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    03/05/2012

  • Last Filing

    02/27/2013

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:12-bk-17951-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/05/2012
Date terminated:  02/27/2013
Debtor dismissed:  08/09/2012
341 meeting:  04/06/2012

Debtor

4th Street East Investors, Inc.

42034 3rd Street E
Lancaster, CA 93535
LOS ANGELES-CA
Tax ID / EIN: 52-2406913
dba
EZ Secure Storage


represented by
Craig G Margulies

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Fax : 818-705-3777
Email: Craig@MarguliesFaithlaw.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

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
02/27/2013192Bankruptcy 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. (Sumlin, Sharon E.) (Entered: 02/27/2013)
01/18/2013191BNC Certificate of Notice - PDF Document. (RE: related document(s) 190 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/18/2013. (Admin.) (Entered: 01/18/2013)
01/16/2013190Order Approving Stipulation For Examination Of Lynette Dashner Under Rule 2004 And For Related Production Of Documents (Related Doc # 188 ) Signed on 1/16/2013 (Francis, Dawnette) (Entered: 01/16/2013)
01/16/2013189Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 188 Stipulation By United States Trustee (LA) and Lynette Dashner for Examination of Lynette Dashner under Bankruptcy Rule 2004 and for Related Production of Documents). (Yip, Hatty) (Entered: 01/16/2013)
01/16/2013188Stipulation By United States Trustee (LA) and Lynette Dashner for Examination of Lynette Dashner under Bankruptcy Rule 2004 and for Related Production of Documents Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 01/16/2013)
10/27/2012187BNC Certificate of Notice - PDF Document. (RE: related document(s) 186 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 9. Notice Date 10/27/2012. (Admin.) (Entered: 10/27/2012)
10/25/2012186Memorandum decision granting in Rem relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 168 ) Signed on 10/25/2012 (Sumlin, Sharon E.) (Entered: 10/25/2012)
09/13/2012185Order Granting Motion For Relief From The Automatic Stay Signed on 9/13/2012 (RE: related document(s) 168 Motion for Relief from Stay - Real Property filed by Creditor Wells Fargo Bank N.A., as Trustee, for Carrington Mortgage Loan Trust, Series 2006-NC5 Asset-Backed Pass-Through Certificates.). (I, deputy clerk who is making this entry, certify that service on all parties under Section II was completed, Francis, Dawnette) Modified on 9/14/2012 (Francis, Dawnette). (Entered: 09/14/2012)
09/13/2012184BNC Certificate of Notice - PDF Document. (RE: related document(s) 183 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 9. Notice Date 09/13/2012. (Admin.) (Entered: 09/13/2012)
09/12/2012Receipt of Certification Fee - $11.00 by 27. Receipt Number 20151766. (admin) (Entered: 09/13/2012)