Case number: 2:15-bk-16452 - Chapman & Chapman, LLC - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-16452-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/23/2015
Date terminated:  10/26/2015
Debtor dismissed:  10/19/2015
341 meeting:  06/01/2015

Debtor

Chapman & Chapman, LLC

10950 Sherman Way, Suite 160
Burbank, CA 91505
LOS ANGELES-CA
Tax ID / EIN: 26-2516431
dba
Powerhouse Gym


represented by
M Jonathan Hayes

Simon Resnik Hayes LLP
15233 Ventura Blvd.
Suite 250
Sherman Oaks, CA 91403
(818) 783-6251
Fax : (818) 827-4919
Email: jhayes@srhlawfirm.com

U.S. Trustee

United States Trustee (LA)

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

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

Latest Dockets

Date Filed#Docket Text
10/26/201548Bankruptcy 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. (Fortier, Stacey) (Entered: 10/26/2015)
10/22/201547Notice to Pay Court Costs Due Sent To: M Jonathan Hayes, Total Amount Due $0 . (Fortier, Stacey) (Entered: 10/22/2015)
10/21/201546BNC Certificate of Notice - PDF Document. (RE: related document(s) 45ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2015. (Admin.) (Entered: 10/21/2015)
10/19/201545ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 365 days. (BNC-PDF)Barred Debtor Chapman & Chapman, LLC starting 10/19/2015 to 10/18/2016 Signed on 10/19/2015 (RE: related document(s)[(Fortier, Stacey). (Entered: 10/19/2015)
10/19/201544Order dismissing case with one year restriction (BNC-PDF) (Related Doc # 37) Signed on 10/19/2015 (Fortier, Stacey) [BNC notice was not sent, see document 45 for the order and notice]Modified on 10/19/2015 (Fortier, Stacey). (Entered: 10/19/2015)
10/14/201543Notice of lodgmentof Order Granting Motion by Debtor to Dismiss Chapter 11 Case, with Proof of ServiceFiled by Debtor Chapman & Chapman, LLC (RE: related document(s) 37MotionNotice of Motion and Motion By Debtor To Dismiss Chapter 11 Case; Memorandum of Points and Authorities; Declarations of Tisto Chapman and M. Jonathan Hayes in Support Thereof, with Proof of Service). (Hayes, M) (Entered: 10/14/2015)
09/05/201542BNC Certificate of Notice - PDF Document. (RE: related document(s) 41Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/05/2015. (Admin.) (Entered: 09/05/2015)
09/03/201541Order Granting stipulation for relief from stay (Related Doc # 40) Signed on 9/3/2015 (Fortier, Stacey) Modified on 10/5/2015 (Fortier, Stacey). (Entered: 09/03/2015)
08/27/201540Stipulation By UNITED LEASING, INC. andDebtor for Relief from StayFiled by Creditor UNITED LEASING, INC. (Khatchadourian, Raffi) (Entered: 08/27/2015)
08/25/201539Opposition to (related document(s): 37MotionNotice of Motion and Motion By Debtor To Dismiss Chapter 11 Case; Memorandum of Points and Authorities; Declarations of Tisto Chapman and M. Jonathan Hayes in Support Thereof, with Proof of Servicefiled by Debtor Chapman & Chapman, LLC); Opposition to Motion to Dismiss Chapter 11 Case; Request for Conversion to Chapter 7 with Proof of ServiceFiled by Creditor Plaza Del Sol Center, LLC (Landau, Lewis) (Entered: 08/25/2015)