Case number: 2:13-bk-32245 - Medina Plaza, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, LEAD, JNTADMN, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:13-bk-32245-RN

Assigned to: Richard M Neiter
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/04/2013
Date terminated:  10/09/2014
Debtor dismissed:  09/02/2014
341 meeting:  10/07/2013

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

Latest Dockets

Date Filed#Docket Text
10/09/2014150Bankruptcy 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)
09/04/2014149BNC 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)
09/04/2014148BNC 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)
09/02/2014147Notice of dismissal (BNC) (Gae, Hannah) (Entered: 09/02/2014)
09/02/2014146Order 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)
08/05/2014145Small 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)
08/05/2014144Small Business Monthly Operating Report for Filing Period July 31, 2014 Filed by Debtor Medina Plaza, LLC. (Egbase, Anthony) (Entered: 08/05/2014)
07/15/2014143Notice 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)
07/14/2014Hearing (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)
07/10/2014142Hearing 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)