Case number: 2:15-bk-26980 - Andrew Levy and Yvonne Levy Trust - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-26980-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/04/2015
Debtor dismissed:  11/23/2015
341 meeting:  12/08/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
11/25/201515BNC 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)
11/23/201514NoticeOf 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)
11/23/201513ORDER 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)
11/09/201512Hearing 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)
11/09/201511Notice 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)
11/07/201510BNC 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)
11/07/20159BNC 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)
11/06/20158BNC 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)
11/06/20157BNC 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)
11/06/20156BNC 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)