Crown Mill Restoration Development, LLC
7
Neil W. Bason
11/10/2015
No
CLOSED |
Assigned to: Neil W. Bason Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor Crown Mill Restoration Development, LLC
12079 Mariel Lane Los Angeles, CA 90077 LOS ANGELES-CA Tax ID / EIN: 99-9999999 |
represented by |
Crown Mill Restoration Development, LLC
PRO SE |
Petitioning Creditor Thomas Sewell
1112 North Garbo Lane Los Angeles, CA 90038 |
| |
Petitioning Creditor Greg Posada
2016 Bridge Street Los Angeles, CA 90033 |
| |
Petitioning Creditor Carole Anders
1370 Tennessee Street Los Angeles, CA 90024 |
| |
Trustee CASE REOPENED/CLOSED WITHOUT A TRUSTEE |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
02/23/2016 | 16 | Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (Vandensteen, Nancy) (Entered: 02/23/2016) |
12/20/2015 | 15 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 12 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2015. (Admin.) (Entered: 12/20/2015) |
12/18/2015 | 14 | Hearing Held on 12/15/2015 at 11:00 am; re: Order to show cause regarding possible dismissal of this case or other remedies; RULING: under submission re sanctions and automatic stay vacated and annulled as of petition date (Huerta, Gabriela) (Entered: 12/18/2015) |
12/18/2015 | 13 | Hearing Held on 12/15/2015 at 11:00 am; re: Status conference re: Involuntary; RULING: under submission re sanctions and automatic stay vacated and annulled as of petition date (Huerta, Gabriela) (Entered: 12/18/2015) |
12/18/2015 | 12 | Order Imposing $400 Sanction on Each Petitioning Creditors Thomas Sewell, Greg Posada and Carole Anders. I, Dina Johnson, deputy clerk, who is making this entry certified that service was completed on 12/18/15 (BNC-PDF) Signed on 12/18/2015 (RE: related document(s) 3 Order (Generic) (BNC-PDF)). (Ghaltchi (Johnson), Dina) (Entered: 12/18/2015) |
12/12/2015 | 11 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2015. (Admin.) (Entered: 12/12/2015) |
12/12/2015 | 10 | BNC Certificate of Notice (RE: related document(s) 9 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 12/12/2015. (Admin.) (Entered: 12/12/2015) |
12/10/2015 | 9 | Notice of dismissal (BNC) (Sumlin, Sharon E.) (Entered: 12/10/2015) |
12/10/2015 | 8 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 12/10/2015 (RE: related document(s) 4 Hearing (Bk Other) Set, 6 Hearing (Bk Other) Set). (Sumlin, Sharon E.) (Entered: 12/10/2015) |
12/09/2015 | 7 | Memorandum of points and authorities re Dismissal of the Appeal Filed by Creditor 614 Venezia, LLC. (Attachments: # 1 Exhibit 1, 2, 3, 4 and 5 # 2 Exhibit 6 and 7 # 3 Exhibit 8, 9 and 10 # 4 Exhibit 11 # 5 Exhibit 12, 13 and 14 # 6 Exhibit 15, 16 and 17) (Reiss, Saul) (Entered: 12/09/2015) |