Mision Evangelica 'Siloe'
11
08/06/2013
01/25/2016
Yes
CLOSED, DISMISSED |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mision Evangelica 'Siloe'
2930 S. Vermont Ave Los Angeles, CA 90007 LOS ANGELES-CA Tax ID / EIN: 06-1695764 |
represented by |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/25/2016 | 141 | Notice of Change of Address . (Bensamochan, Eric) |
08/22/2014 | 140 | Bankruptcy 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. (Bakchellian, Mary) (Entered: 08/22/2014) |
08/08/2014 | 139 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 136Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2014. (Admin.) (Entered: 08/08/2014) |
08/08/2014 | 138 | BNC Certificate of Notice (RE: related document(s) 137Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 08/08/2014. (Admin.) (Entered: 08/08/2014) |
08/06/2014 | 137 | Notice of dismissal (BNC) - relates to entry no. 136. (Bakchellian, Mary) (Entered: 08/06/2014) |
08/06/2014 | 136 | Order Dismissing Chapter 11 Case Under 11 U.S.C. section 1112(b)(1). - Debtor Dismissed (BNC-PDF). Signed on 8/6/2014 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Mision Evangelica 'Siloe'. Relates to entry no. 134. (Bakchellian, Mary) (Entered: 08/06/2014) |
08/06/2014 | 135 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 134Stipulation By United States Trustee (LA) andDebtor re: Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. 1112(b)(1)). (Mar, Alvin) (Entered: 08/06/2014) |
08/06/2014 | 134 | Stipulation By United States Trustee (LA) andDebtor re: Dismissal of Chapter 11 Case Pursuant to 11 U.S.C. 1112(b)(1)Filed by U.S. Trustee United States Trustee (LA) (Mar, Alvin) (Entered: 08/06/2014) |
07/27/2014 | 133 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 132Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2014. (Admin.) (Entered: 07/27/2014) |
07/25/2014 | 132 | Order approving the stipulation to clarify paragraph 15 , page 7 of the filed stipulation (1) resolving debtor's motion to determine value of commercial real property and modify rights of lienholder; (2) regarding treatment of lienholder's secured claim in debtor's chapter 11 plan; and (3) describing agreed treatment of lienholders' secured and unsecured claims in debtor's chapter 11 plan filed on June 20, 2014 (docket no. 112) and approved on June 23, 2014 (court docket no. 114) - relates to court docket no. 112and 114. (BNC-PDF) (Related Doc # 130) Signed on 7/25/2014 (Bakchellian, Mary) (Entered: 07/25/2014) |