Village Inn, LLC
11
07/11/2014
08/01/2016
Yes
Repeat-cacb |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor Village Inn, LLC
1665 W. Industrial Park Street Covina, CA 91722 LOS ANGELES-CA Tax ID / EIN: 84-1716159 |
represented by |
David I Brownstein
Law Office of David I. Brownstein PO Box 16474 Irvine, CA 92623 949-486-4404 Fax : 949-861-6045 Email: david@brownsteinfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2016 | 213 | 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. (Bryant, Sandra R.) |
07/16/2016 | 212 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[209] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/16/2016. (Admin.) |
07/16/2016 | 211 | BNC Certificate of Notice (RE: related document(s)[210] Notice of dismissal (BNC)) No. of Notices: 19. Notice Date 07/16/2016. (Admin.) |
07/14/2016 | 210 | Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia) |
07/14/2016 | 209 | Order Dismissing Case with a Judgment for Outstanding UST Quarterly Fees - Debtor Dismissed (BNC-PDF). Signed on 7/14/2016 (RE: related document(s)[14] Hearing (Bk Motion) Set, [15] Motion for Relief - Order Confirming Termination of Stay or That no Stay is in Effect filed by Interested Party Mark S Adams, [21] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [30] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor Village Inn, LLC, [33] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [34] Motion for Relief from Stay - Real Property filed by Creditor Orchard Investment Group, LLC, [36] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor City of Whittier, [56] Transcript, [71] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor Village Inn, LLC, Hearing (Bk Other) Continued, Hearing (Bk Other) Continued, [120] Motion for approval of chapter 11 disclosure statement filed by Debtor Village Inn, LLC, [125] Motion for Contempt filed by Debtor Village Inn, LLC, Hearing (Bk Other) Continued, [132] Motion for Relief from Stay - Real Property filed by Interested Party Mark S Adams, Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, [158] Hearing (Bk Other) Continued, [164] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Set, Hearing (Bk Motion) Set, Hearing (Bk Motion) Set). (Beauchamp (Cheek), Sonia) |
07/05/2016 | 208 | Monthly Operating Report. Operating Report Number: 22. For the Month Ending 6/30/2016 Filed by Debtor Village Inn, LLC. (Brownstein, David) |
06/27/2016 | 207 | Monthly Operating Report. Operating Report Number: 21. For the Month Ending May 2016 Filed by Debtor Village Inn, LLC. (Brownstein, David) |
06/24/2016 | 206 | Hearing Held (Bk Motion) - RULING - OFF CALENDAR (RE: related document(s) [194] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee) (Williams, Tren) |
06/22/2016 | 205 | Notice Notice Of Debtors Withdrawal Of Motion For Order Authorizing Sale Of Real Property Free And Clear Of Liens, Claims, Encumbrances And Interests [Dock. #194] Filed by Debtor Village Inn, LLC (RE: related document(s)[194] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Notice Of Motion And Motion For Order: (i) Authorizing Sale Of Real Property Free And Clear Of Liens, Claims, Encumbrances And Interests As Possible; (ii) Authorizing Payment Of Brokers Commission, Closing Costs, And Real Property Taxes; (iii) Finding That Buyer Is Good Faith Buyer Under 11 U.S.C. § 363(M); And (iv) Providing For Escrow Of Net Proceeds Of Sale For Benefit Of City Of Whittier And State Court Receiver; Declarations Of Steve Claro And Guillermo Olaiz In Support Thereof. Fee Amount $176, Filed by Debtor Village Inn, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B, C, D and pos)). (Brownstein, David) |
06/13/2016 | 204 | Notice of lodgment of Order in Bankruptcy Case WIth a Judgment for Outstanding United States Trustee Quarterly Fees Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[1] Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Village Inn, LLC List of Equity Security Holders due 07/25/2014. Summary of Schedules (Form B6 Pg 1) due 07/25/2014. Schedule B (Form B6B) due 07/25/2014. Schedule C (Form B6C) due 07/25/2014. Schedule D (Form B6D) due 07/25/2014. Schedule E (Form B6E) due 07/25/2014. Schedule F (Form B6F) due 07/25/2014. Schedule G (Form B6G) due 07/25/2014. Schedule H (Form B6H) due 07/25/2014. Schedule I (Form B6I) due 07/25/2014. Schedule J (Form B6J) due 07/25/2014. Declaration Concerning Debtors Schedules (Form B6) due 07/25/2014. Statement of Financial Affairs (Form B7) due 07/25/2014. Corporate resolution authorizing filing of petitions due 07/25/2014. Statistical Summary (Form B6 Pg 2) due 07/25/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 07/25/2014. Incomplete Filings due by 07/25/2014.). (Green, Melanie) |