Case number: 2:15-bk-13194 - The Park at LAX, Inc., a Corporation - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-13194-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset

Date filed:  03/03/2015
341 meeting:  04/16/2015

Debtor

The Park at LAX, Inc., a Corporation

11220 Hindry Ave.
Los Angeles, CA 90045
LOS ANGELES-CA
Tax ID / EIN: 90-0531074

represented by
Andrew S Bisom

The Bisom Law Group
8001 Irvine Center Drive, Ste. 1170
Irvine, CA 92618
714-643-8900
Fax : 714-643-8901
Email: abisom@bisomlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
TERMINATED: 03/09/2015

Latest Dockets

Date Filed#Docket Text
08/26/201585Bankruptcy 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. (Garcia, Elaine L.)
08/12/201584BNC Certificate of Notice - PDF Document. (RE: related document(s)[81] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 08/12/2015. (Admin.)
08/12/201583BNC Certificate of Notice (RE: related document(s)[82] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 20. Notice Date 08/12/2015. (Admin.)
08/10/201582Notice of dismissal with restriction for against debtor's refiling (BNC) (Garcia, Elaine L.)
08/10/201581ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor The Park at LAX, Inc., a Corporation starting 8/10/2015 to 2/5/2016 Signed on 8/10/2015 (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn), Set Case Commencement Deficiency Deadlines (def/deforco), [18] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [22] Hearing (Bk Other) Set, [69] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Garcia, Elaine L.)
08/04/201580Notice of lodgment of Order in Bankruptcy Case re: Order Granting U.S. Trustee's Motion to Dismiss Case with 180-Day Refiling Bar under 11 U.S.C. section 1112(b) for Cause; Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[69] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Sec. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon Filed by U.S. Trustee United States Trustee (LA). (united states trustee (hy)), [79] Hearing Held ON 7/22/15 (Bk Motion) (RE: related document(s) [69] U.S. Trustee Motion to dismiss or convert)COURT RULING: MOTION GRANTED, Case dismissed with 180 day bar (Garcia, Elaine L.)). (Lau, Kenneth)
07/31/201579Hearing Held ON 7/22/15 (Bk Motion) (RE: related document(s) [69] U.S. Trustee Motion to dismiss or convert)COURT RULING: MOTION GRANTED, Case dismissed with 180 day bar (Garcia, Elaine L.)
07/22/201578Proof of service of U.S. Trustee's Reply to Debtor's Tardy Opposition to Pending Motion to Dismiss, Convert or Appoint Chapter 11 Trustee; Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[77] Reply). (Lau, Kenneth)
07/21/201577Reply to (related document(s): [69] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Sec. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon filed by U.S. Trustee United States Trustee (LA), [70] Hearing (Bk Motion) Set, [76] Opposition filed by Debtor The Park at LAX, Inc., a Corporation) United States Trustee's Reply to Debtor's Tardy Opposition to Pending Motion to Dismiss, Convert or Appoint Chapter 11 Trustee under section 1112(b); Filed by U.S. Trustee United States Trustee (LA) (Lau, Kenneth)
07/20/201576Opposition to (related document(s): [69] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Sec. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor The Park at LAX, Inc., a Corporation (Bisom, Andrew)