Case number: 2:15-bk-23046 - Katangian Investment Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Katangian Investment Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    08/19/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District Of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-23046-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

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

Latest Dockets

Date Filed#Docket Text
10/16/201532Bankruptcy 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)
10/07/201531Notice to Pay Court Costs Due Sent To: Eric S Pezold, Total Amount Due $0 . (Fortier, Stacey) (Entered: 10/07/2015)
10/02/201530BNC 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)
10/02/201529BNC 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)
09/30/201528Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 09/30/2015)
09/30/201527Order 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)
09/24/201526NoticeJoinder 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)
09/11/201525Certificate 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)
09/10/201524Hearing 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)
09/10/2015Receipt 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)