Case number: 2:15-bk-18328 - 275 Robincroft Trust - California Central Bankruptcy Court

Case Information
  • Case title

    275 Robincroft Trust

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    05/26/2015

  • Last Filing

    08/10/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-18328-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset

Date filed:  05/26/2015
341 meeting:  07/02/2015

Debtor

275 Robincroft Trust

1391 N. Garfield Ave
Pasadena, CA 91104
LOS ANGELES-CA
Tax ID / EIN: 47-7045012
aka
The 275 Robincroft Dr Revocable Trust

aka
The 275 Robincroft Dr Land Trust


represented by
Justin Lynch

Law Offices of Justin G. Lynch
15855 E. Edna Place, Suite 25
Irwindale, CA 91706
916-587-1828
Fax : 888-330-2126
Email: jlynchbk@gmail.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov
TERMINATED: 06/19/2015

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
08/10/201544Bankruptcy 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. (Bakchellian, Mary)
07/25/201543BNC Certificate of Notice - PDF Document. (RE: related document(s)[40] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2015. (Admin.)
07/25/201542BNC Certificate of Notice (RE: related document(s)[41] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 07/25/2015. (Admin.)
07/23/201541Notice of dismissal (BNC) (Bakchellian, Mary)
07/23/201540Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 7/23/2015 (relates to entry no. [27] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Bakchellian, Mary)
07/23/201539Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[27] U.S. Trustee Motion to dismiss or convert Under 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant). (Mar, Alvin)
07/17/201538BNC Certificate of Notice - PDF Document. (RE: related document(s)[37] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/17/2015. (Admin.)
07/15/201537Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [8]) Signed on 7/15/2015 (Tatum, Shafari)
07/09/201536Response to (related document(s): 27U.S. Trustee Motion to dismiss or convertUnder 11 U.S.C. 1112(b)(1) or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistantfiled by U.S. Trustee United States Trustee (LA))JOINDER IN THE UNITED STATES TRUSTEES MOTION FOR APPOINTMENT OF A CHAPTER 11 TRUSTEE BY OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN CORONA CONVALESCENT CORP. CASEFiled by Interested Party of Unsecured Credito Official Committee (Sarles, Lorraine) (Entered: 07/09/2015)
07/07/201535Notice of lodgment of Order Granting Motion for Relief From Stay Filed by Creditor Robert Ledner (RE: related document(s)[8] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 275 Robincroft Drive, Pasadena, California 91104 with request for Annulment and Extraordinary Relief. Fee Amount $176,). (Phillips, Martin)