Case number: 2:14-bk-23354 - Village Inn, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-23354-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  07/11/2014
341 meeting:  08/27/2014

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

Latest Dockets

Date Filed#Docket Text
08/01/2016213Bankruptcy 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.)
07/16/2016212BNC 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.)
07/16/2016211BNC Certificate of Notice (RE: related document(s)[210] Notice of dismissal (BNC)) No. of Notices: 19. Notice Date 07/16/2016. (Admin.)
07/14/2016210Notice of dismissal (BNC) (Beauchamp (Cheek), Sonia)
07/14/2016209Order 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)
07/05/2016208Monthly Operating Report. Operating Report Number: 22. For the Month Ending 6/30/2016 Filed by Debtor Village Inn, LLC. (Brownstein, David)
06/27/2016207Monthly Operating Report. Operating Report Number: 21. For the Month Ending May 2016 Filed by Debtor Village Inn, LLC. (Brownstein, David)
06/24/2016206Hearing 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)
06/22/2016205Notice 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)
06/13/2016204Notice 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)