Case number: 2:15-bk-23044 - Key Disposal, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-23044-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2015
Date terminated:  10/16/2015
Debtor dismissed:  09/30/2015
341 meeting:  09/28/2015

Debtor

Key Disposal, Inc.

1141 S. Taylor Avenue
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 95-3626952

represented by
Eric S Pezold

600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Fax : 714-427-7799
Email: epezold@swlaw.com

Brett Ramsaur

Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Fax : 714-427-7799
Email: bramsaur@swlaw.com

Jasmin Yang

Snell & Wilmer LLP
350 S. Grand Avenue, Suite 2600
Los Angeles, CA 90071
213-929-2500
Fax : 213-929-2525
Email: jyang@swlaw.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
10/16/201559Bankruptcy 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: 10/16/2015)
10/07/201558Notice to Pay Court Costs Due Sent To: Eric S Pezold, Total Amount Due $0 . (Fortier, Stacey) (Entered: 10/07/2015)
10/05/201557Request for courtesy Notice of Electronic Filing (NEF) Filed by Epstein, Andy. (Epstein, Andy) (Entered: 10/05/2015)
10/02/201556BNC Certificate of Notice - PDF Document. (RE: related document(s) 53Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015)
10/02/201555BNC Certificate of Notice (RE: related document(s) 54Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 69. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015)
09/30/201554Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 09/30/2015)
09/30/201553Order Dismissing Case with 180 day restriction (BNC-PDF). Signed on 9/30/2015 (RE: related document 38U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), (Fortier, Stacey) (Entered: 09/30/2015)
09/24/201552NoticeJoinder of Creditor Merchants Bank of California, N.A. In Trustee's Motion To Dismiss; Request For 180 Day BarFiled by Creditor Merchants Bank Of California, N.A. (RE: related document(s) 38U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA).). (Adler, James) (Entered: 09/24/2015)
09/21/201551Declaration re:of Andrew K. Alper Joining US Trustee's Motion to Dismiss or Convert the Case (with Proof of Service attached)Filed by Creditor People's United Equipment Finance Corp. (RE: related document(s) 38U.S. Trustee Motion to dismiss or convert ). (Alper, Andrew) (Entered: 09/21/2015)
09/13/201550BNC Certificate of Notice - PDF Document. (RE: related document(s) 49Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2015. (Admin.) (Entered: 09/13/2015)