Andrew Levy and Yvonne Levy Trust
7
11/04/2015
01/13/2016
No
Incomplete, DISMISSED |
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Andrew Levy and Yvonne Levy Trust
4212 E Los Angeles Ave. Suite 3196 Simi Valley, CA 93063 LOS ANGELES-CA Tax ID / EIN: 47-7391539 |
represented by |
Andrew Levy and Yvonne Levy Trust
PRO SE |
Trustee Elissa Miller (TR)
SulmeyerKupetz 333 S Hope St 35th fl Los Angeles, CA 90071 213-626-2311 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
11/25/2015 | 15 | BNC Certificate of Notice (RE: related document(s) 13ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 11/25/2015. (Admin.) (Entered: 11/25/2015) |
11/23/2015 | 14 | NoticeOf Intent By Movant, DLI Properties, LLC, To Proceed With Its Motion For Relief/Annulment Of The Automatic Stay Despite Dismissal Of Case and proof of serviceFiled by Creditor DLI Properties, LLC (RE: related document(s) 11Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 257 Shady Hills Court, Simi Valley, CA 93065and proof of service. Fee Amount $176, Filed by Creditor DLI Properties, LLC). (Cohen, Harris) (Entered: 11/23/2015) |
11/23/2015 | 13 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 11/23/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Andrew Levy and Yvonne Levy Trust). (Williams, Tren) (Entered: 11/23/2015) |
11/09/2015 | 12 | Hearing Set (RE: related document(s) 11Motion for Relief from Stay - Real Property filed by Creditor DLI Properties, LLC) The Hearing date is set for 12/29/2015 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 11/09/2015) |
11/09/2015 | 11 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 257 Shady Hills Court, Simi Valley, CA 93065and proof of service. Fee Amount $176, Filed by Creditor DLI Properties, LLC (Cohen, Harris) (Entered: 11/09/2015) |
11/07/2015 | 10 | BNC Certificate of Notice (RE: related document(s) 5Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.) (Entered: 11/07/2015) |
11/07/2015 | 9 | BNC Certificate of Notice (RE: related document(s) 4Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/07/2015. (Admin.) (Entered: 11/07/2015) |
11/06/2015 | 8 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Andrew Levy and Yvonne Levy Trust) No. of Notices: 1. Notice Date 11/06/2015. (Admin.) (Entered: 11/06/2015) |
11/06/2015 | 7 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Andrew Levy and Yvonne Levy Trust) No. of Notices: 1. Notice Date 11/06/2015. (Admin.) (Entered: 11/06/2015) |
11/06/2015 | 6 | BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/06/2015. (Admin.) (Entered: 11/06/2015) |