Case number: 2:14-bk-15791 - PBJT935927 2008 Investments LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, PlnDue, DsclsDue, Incomplete, CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-15791-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/27/2014
Date terminated:  04/29/2014
Debtor dismissed:  04/07/2014

Debtor

PBJT935927 2008 Investments LLC

Attn: J Mortenson
3700 Wilshire Bl Ste 520
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 95-3752630

represented by
David G Epstein

The David Epstein Law Firm
POB 4858
Laguna Beach, CA 92652-4858
949-715-1500
Fax : 949-715-2570
Email: david@epsteinlitigation.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/201422Bankruptcy 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. (RE: related document(s) 4Motion for Relief from Stay - Real Property filed by Creditor San Jacinto Retail, LLC) (Bryant, Sandra R.) (Entered: 04/29/2014)
04/25/201421BNC Certificate of Notice - PDF Document. (RE: related document(s) 19Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2014. (Admin.) (Entered: 04/25/2014)
04/25/201420BNC Certificate of Notice - PDF Document. (RE: related document(s) 18Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2014. (Admin.) (Entered: 04/25/2014)
04/23/201419Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 4) Signed on 4/23/2014 (Beauchamp, Sonia) (Entered: 04/23/2014)
04/23/201418Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 4) Signed on 4/23/2014 (Kaaumoana, William) (Entered: 04/23/2014)
04/09/201417BNC Certificate of Notice (RE: related document(s) 16ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 3. Notice Date 04/09/2014. (Admin.) (Entered: 04/09/2014)
04/07/201416ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor PBJT935927 2008 Investments LLC, 3Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) (Milano, Sonny) (Entered: 04/07/2014)
04/05/201415BNC Certificate of Notice - PDF Document. (RE: related document(s) 12Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.) (Entered: 04/05/2014)
04/05/201414BNC Certificate of Notice - PDF Document. (RE: related document(s) 11Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2014. (Admin.) (Entered: 04/05/2014)
04/03/201413Hearing Set (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor PBJT935927 2008 Investments LLC) Status hearing to be held on 5/29/2014 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 04/03/2014)