Case number: 2:14-bk-31343 - Kiddieland, LLC - California Central Bankruptcy Court

Case Information
Docket Header
RepeatPACER, Repeat-cacb, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-31343-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/14/2014
Date terminated:  01/15/2015
Debtor dismissed:  12/22/2014
341 meeting:  12/15/2014
Deadline for objecting to discharge:  02/13/2015
Deadline for financial mgmt. course:  02/13/2015

Debtor

Kiddieland, LLC

4006 W 59th Place
Los Angeles, CA 90043
LOS ANGELES-CA
Tax ID / EIN: 37-1488481

represented by
Fred Dorton, Jr

The Dorton Firm
9701 Wilshire Blvd Tenth Fl
Beverly Hills, CA 90212
310-598-6486
Fax : 310-598-6487
Email: fdorton@thedortonfirm.com

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/14/201565Transcript regarding Hearing Held 12/10/14 RE: In Re: Kiddieland, LLC. Remote electronic access to the transcript is restricted until 08/12/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 5/21/2015. Redaction Request Due By 06/4/2015. Redacted Transcript Submission Due By 06/15/2015. Transcript access will be restricted through 08/12/2015. (Hyatt, Mitchell) (Entered: 05/14/2015)
05/13/201564Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-BB-20. RE Hearing Date: 12/10/15, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)[63] Transcript Order Form (Public Request) filed by Debtor Kiddieland, LLC) (Beauchamp, Sonia)
05/12/201563Transcript Order Form, regarding Hearing Date Filed by Debtor Kiddieland, LLC. (Dorton, Fred)
05/11/201562Transcript regarding Hearing Held 12/09/14 RE: In Re: Kiddieland, LLC. Remote electronic access to the transcript is restricted until 08/10/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt Certified Deposition Reporters, Telephone number 888-272-0022.]. Notice of Intent to Request Redaction Deadline Due By 5/18/2015. Redaction Request Due By 06/1/2015. Redacted Transcript Submission Due By 06/11/2015. Transcript access will be restricted through 08/10/2015. (Hyatt, Mitchell)
05/11/201561Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 15-BB-18. RE Hearing Date: 12/9/14, [TRANSCRIPTION SERVICE PROVIDER: Ben Hyatt, Telephone number 888-272-0022.] (RE: related document(s)[60] Transcript Order Form (Public Request) filed by Debtor Kiddieland, LLC) (Beauchamp, Sonia)
05/08/201560Transcript Order Form, regarding Hearing Date Filed by Debtor Kiddieland, LLC. (Dorton, Fred)
01/15/201559Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[21] Motion for Relief from Stay - Real Property filed by Interested Party NBG Properties, LLC) (Milano, Sonny)
12/24/201458BNC Certificate of Notice - PDF Document. (RE: related document(s)[54] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2014. (Admin.)
12/24/201457BNC Certificate of Notice (RE: related document(s)[55] Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 12/24/2014. (Admin.)
12/22/201455Notice of dismissal (BNC) WITH 2 YEAR BAR. (Wesley, Wendy Ann)