Katangian Investment Properties, LLC
11
Deborah J. Saltzman
08/19/2015
Yes
v
Incomplete, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Katangian Investment Properties, LLC
1141 S. Taylor Avenue Montebello, CA 90640 LOS ANGELES-CA Tax ID / EIN: 27-3301079 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/16/2015 | 32 | 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. (Fortier, Stacey) (Entered: 10/16/2015) |
10/07/2015 | 31 | Notice to Pay Court Costs Due Sent To: Eric S Pezold, Total Amount Due $0 . (Fortier, Stacey) (Entered: 10/07/2015) |
10/02/2015 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 27Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015) |
10/02/2015 | 29 | BNC Certificate of Notice (RE: related document(s) 28Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 10/02/2015. (Admin.) (Entered: 10/02/2015) |
09/30/2015 | 28 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 09/30/2015) |
09/30/2015 | 27 | Order Dismissing Case with 180 day restriction (BNC-PDF). Signed on 9/30/2015 (RE: related document(s 18U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), (Fortier, Stacey) (Entered: 09/30/2015) |
09/24/2015 | 26 | NoticeJoinder 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) 18U.S. Trustee Motion to dismiss or convert Filed by U.S. Trustee United States Trustee (LA).). (Adler, James) (Entered: 09/24/2015) |
09/11/2015 | 25 | Certificate of ServiceSupplement To Proof Of ServiceFiled by Creditor Merchants Bank of California, N.A. (RE: related document(s) 23Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 724 S. Vail Ave., Montebello, CA . Fee Amount $176,). (Adler, James) (Entered: 09/11/2015) |
09/10/2015 | 24 | Hearing Set (RE: related document(s) 23Motion for Relief from Stay - Real Property filed by Creditor Merchants Bank of California, N.A.) The Hearing date is set for 10/7/2015 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (Fortier, Stacey) (Entered: 09/10/2015) |
09/10/2015 | Receipt of Motion for Relief from Stay - Real Property(2:15-bk-23046-BR) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 40783333. Fee amount 176.00. (re: Doc# 23) (U.S. Treasury) (Entered: 09/10/2015) |