Case number: 2:15-bk-27270 - Crown Mill Restoration Development, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-27270-NB

Assigned to: Neil W. Bason
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/10/2015
Date terminated:  02/23/2016
Debtor dismissed:  12/10/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
02/23/201616Bankruptcy 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)
12/20/201515BNC 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)
12/18/201514Hearing 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)
12/18/201513Hearing 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)
12/18/201512Order 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)
12/12/201511BNC 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)
12/12/201510BNC 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)
12/10/20159Notice of dismissal (BNC) (Sumlin, Sharon E.) (Entered: 12/10/2015)
12/10/20158Order 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)
12/09/20157Memorandum 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)