Case number: 2:14-bk-33034 - Harbor Commercial Properties, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-33034-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/15/2014
Date terminated:  02/24/2015
Debtor dismissed:  01/26/2015
341 meeting:  01/16/2015

Debtor

Harbor Commercial Properties, LLC

212 26th St. #290
Santa Monica, CA 90402
LOS ANGELES-CA
Tax ID / EIN: 01-0800473

represented by
Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: dmddouglas@hotmail.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/24/201540Bankruptcy 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) 1Voluntary Petition (Chapter 11) filed by Debtor Harbor Commercial Properties, LLC, 3Meeting of Creditors Chapter 11 & 12, 18Motion to Use Cash Collateral filed by Debtor Harbor Commercial Properties, LLC, 22Notice of Hearing filed by Debtor Harbor Commercial Properties, LLC) (Bakchellian, Mary) (Entered: 02/24/2015)
01/28/201539BNC Certificate of Notice - PDF Document. (RE: related document(s) 35Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
01/28/201538BNC Certificate of Notice - PDF Document. (RE: related document(s) 34Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
01/28/201537BNC Certificate of Notice (RE: related document(s) 36Notice of dismissal (BNC)) No. of Notices: 15. Notice Date 01/28/2015. (Admin.) (Entered: 01/28/2015)
01/26/201536Notice of dismissal (BNC) (Bakchellian, Mary) (Entered: 01/26/2015)
01/26/201535Order approving stipulation re: dismissal of chapter 11 case pursuant to 11 U.S.C. §1112(b)(1)-
Debtor
Dismissed (BNC-PDF). Signed on 1/26/2015 (RE: related document(s) 10U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Bakchellian, Mary) (Entered: 01/26/2015)
01/26/2015Hearing (Bk Motion) Continued (RE: related document(s) 18MOTION TO USE CASH COLLATERAL filed by Harbor Commercial Properties, LLC) Hearing to be held on 01/28/2015 at 11:30 AM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 18, (Bakchellian, Mary) (Entered: 01/26/2015)
01/26/201534Order continuing hearing on debtor's motion for authority to use cash collateral - CONTINUED FROM 1/27/15 AT 2:30 P.M. TO 1/28/15 AT 11:30 A.M. , Courtroom 1675. (BNC-PDF) (Related Doc # 18) Signed on 1/26/2015 (Bakchellian, Mary) (Entered: 01/26/2015)
01/26/201533Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 32Stipulation By United States Trustee (LA) andDebtor re: Dismissal of Chapter 11 Case Under 11 U.S.C. 1112(b)(1)). (Mar, Alvin) (Entered: 01/26/2015)
01/26/201532Stipulation By United States Trustee (LA) andDebtor re: Dismissal of Chapter 11 Case Under 11 U.S.C. 1112(b)(1)Filed by U.S. Trustee United States Trustee (LA) (Mar, Alvin) (Entered: 01/26/2015)