Case number: 2:14-bk-15859 - Corto Investors, LLC - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-15859-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/27/2014
Date terminated:  05/02/2014
Debtor dismissed:  04/11/2014
341 meeting:  05/02/2014

Debtor

Corto Investors, LLC

Attn J Mortenson
3700 Wilshire Blvd Ste 520
Los Angels, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 83-0495015

represented by
David G Epstein

The David Epstein Law Firm
POB 4585
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
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/201435Bankruptcy 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. (May, Thais D.) (Entered: 05/02/2014)
04/26/201434BNC Certificate of Notice - PDF Document. (RE: related document(s) 33Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/26/2014. (Admin.) (Entered: 04/26/2014)
04/24/201433Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 6) Signed on 4/24/2014 (May, Thais D.) (Entered: 04/24/2014)
04/24/201432Notice of lodgmentof Order in Bankruptcy CaseFiled by Creditor Maxwell S. Krawez and Jamie S. Winn, or their successors as Trustees under that Declaration of Trust dated February 28, 2012 (RE: related document(s) 6Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 0 Corto aka APN: 149-160-32 & APN: 149-160-33 aka Corto Street & MacDonald Street aka APN: 149-162-32-00 & APN: 149-162-33-00 . Fee Amount $176, Filed by Creditor Maxwell S. Krawez and Jamie S. Winn, or their successors as Trustees under that Declaration of Trust dated February 28, 2012 (Attachments: # 1 Declaration of Jamie Winn in Support of Motion for Relief from Automatic Stay # 2 Declaration of Nichole Glowin, Esq. in Support of Motion for Relief from Automatic Stay)). (Glowin, Nichole) (Entered: 04/24/2014)
04/16/201431Notice of dismissal with restriction for against debtor's refiling (BNC) (Carranza, Shemainee)(ENTERED DUE TO CLERICAL ERROR - CASE DISMISSED 4/11/14) Modified on 4/16/2014 (Carranza, Shemainee). (Entered: 04/16/2014)
04/13/201429BNC Certificate of Notice (RE: related document(s) 27Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 04/13/2014. (Admin.) (Entered: 04/13/2014)
04/11/201430ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 Days. (BNC-PDF)Barred Debtor Corto Investors, LLC starting 4/16/2014 to 10/13/2014 Signed on 4/11/2014. (Carranza, Shemainee)(ENTERED DUE TO CLERICAL ERROR - CASE DISMISSED 4/11/14) Modified on 4/16/2014 (Carranza, Shemainee). (Entered: 04/16/2014)
04/11/201427Notice of dismissal re: Debtor's failure to file Declaration concerning debtors schedules. Debtor Dismissed with a 180-Day Restriction against being a debtor. (BNC) (Ly, Lynn) (Entered: 04/11/2014)
04/11/201426Order Dismissing Case - Debtor's failure to file Declaration concerning debtors schedules. Debtor Dismissed with a 180-Day Restriction against being a debtor.
Debtor
Dismissed (BNC-PDF). Signed on 4/11/2014 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Corto Investors, LLC, 6Motion for Relief from Stay - Real Property filed by Creditor Maxwell S. Krawez and Jamie S. Winn, or their successors as Trustees under that Declaration of Trust dated February 28, 2012, 11Meeting of Creditors Chapter 11 & 12). 24. (Ly, Lynn) (Entered: 04/11/2014)
04/11/201425Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support (related document(s): 6Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 0 Corto aka APN: 149-160-32 & APN: 149-160-33 aka Corto Street & MacDonald Street aka APN: 149-162-32-00 & APN: 149-162-33-00 . Fee Am filed by Creditor Maxwell S. Krawez and Jamie S. Winn, or their successors as Trustees under that Declaration of Trust dated February 28, 2012)("Flattened" version of Response filed 04/09/14)Filed by Debtor Corto Investors, LLC (Attachments: # 1Declaration of Alan Irish # 2Exhibit 1 to Irish Declaration # 3Declaration of Mark Smith # 4Exhibit 1 to Smith Declaration # 5Exhibit 2 to Smith Declaration # 6Exhibit 3 to Smith Declaration # 7Exhibit 4 to Smith Declaration # 8Exhibit 5 to Smith Declaration # 9Exhibit 6 to Smith Declaration # 10Exhibit 7 to Smith Declaration # 11Exhibit 8 to Smith Declaration # 12Exhibit 9 to Smith Declaration) (Epstein, David) (Entered: 04/11/2014)