Medina Plaza, LLC
11
09/04/2013
Yes
PlnDue, DsclsDue, LEAD, JNTADMN, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Richard M Neiter Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Medina Plaza, LLC
7514 Pacific Blvd Huntington Park, CA 90255 LOS ANGELES-CA Tax ID / EIN: 20-3769579 |
represented by |
Onyinye N Anyama
Anyama Law Firm 18000 Studebaker Road Suite 700 Cerritos, CA 90703 562-467-8942 Fax : 562.467-8943 Email: onyi@anyamalaw.com 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@aoelaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/09/2014 | 150 | 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. (Jones, Phyllis R.) (Entered: 10/09/2014) |
09/04/2014 | 149 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 146ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 09/04/2014. (Admin.) (Entered: 09/04/2014) |
09/04/2014 | 148 | BNC Certificate of Notice (RE: related document(s) 147Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 09/04/2014. (Admin.) (Entered: 09/04/2014) |
09/02/2014 | 147 | Notice of dismissal (BNC) (Gae, Hannah) (Entered: 09/02/2014) |
09/02/2014 | 146 | Order Granting Motion for Approval of Compromise Between Debtors and VFC Partners 29 LLC under Rule 9019 and for Dismissal of Chapter 11 Cases with a Three Year Bar to Refiling (BNC-PDF)Barred Debtor Medina Plaza, LLC starting 9/2/2014 to 9/2/2017 Signed on 9/2/2014 (RE: related document(s) 7 Hearing (Bk Other) Set, 10Meeting of Creditors Chapter 11 & 12, 14Motion for Joint Administration filed by Debtor Medina Plaza, LLC, 27Generic Motion filed by Creditor BANK OF AMERICA, N.A., 82Notice of Hearing filed by Other Professional Bellann Raile, 129Notice to creditors (BNC-PDF), 139Motion to Approve Compromise Under Rule 9019 filed by Debtor Medina Plaza, LLC). (Gae, Hannah) (Entered: 09/02/2014) |
08/05/2014 | 145 | Small Business Monthly Operating Report for Filing Period July 31, 2014, Affects Pacific & Flower LLC Only Filed by Debtor Medina Plaza, LLC. (Egbase, Anthony) (Entered: 08/05/2014) |
08/05/2014 | 144 | Small Business Monthly Operating Report for Filing Period July 31, 2014 Filed by Debtor Medina Plaza, LLC. (Egbase, Anthony) (Entered: 08/05/2014) |
07/15/2014 | 143 | Notice of motion/application(Amended)Filed by Debtor Medina Plaza, LLC (RE: related document(s) 139Motion to Approve Compromise Under Rule 9019 Filed by Debtor Medina Plaza, LLC). (Egbase, Anthony) (Entered: 07/15/2014) |
07/14/2014 | Hearing (Bk Motion) Continued (RE: related document(s) 139MOTION TO APPROVE COMPROMISE UNDER RULE 9019 filed by Medina Plaza, LLC) Hearing to be held on 08/07/2014 at 09:00 PM 255 E. Temple St. Courtroom 1645 Los Angeles, CA 90012 for 139, (Jones, Phyllis R.) (Entered: 07/14/2014) | |
07/10/2014 | 142 | Hearing Set (RE: related document(s) 139Motion to Approve Compromise Under Rule 9019 filed by Debtor Medina Plaza, LLC) The Hearing date is set for 8/7/2014 at 09:00 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) (Entered: 07/10/2014) |