275 Robincroft Trust
11
Sandra R. Klein
05/26/2015
08/10/2015
Yes
v
PlnDue, DsclsDue |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/10/2015 | 44 | Bankruptcy 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) |
07/25/2015 | 43 | BNC 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.) |
07/25/2015 | 42 | BNC Certificate of Notice (RE: related document(s)[41] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 07/25/2015. (Admin.) |
07/23/2015 | 41 | Notice of dismissal (BNC) (Bakchellian, Mary) |
07/23/2015 | 40 | Order 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) |
07/23/2015 | 39 | Notice 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) |
07/17/2015 | 38 | BNC 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.) |
07/15/2015 | 37 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [8]) Signed on 7/15/2015 (Tatum, Shafari) |
07/09/2015 | 36 | Response 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) |
07/07/2015 | 35 | Notice 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) |