La Rosa Trust LLC
11
Sheri Bluebond
11/19/2015
11/04/2016
No
v
CONVERTED, DsclsDue, PlnDue, Repeat-cacb, RepeatPACER, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Previous chapter 7 Original chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor La Rosa Trust LLC
700 N. Pacific Coast Highway Suite 202A Redondo Beach, CA 90277 LOS ANGELES-CA Tax ID / EIN: 46-4091975 |
represented by |
Stanley D Bowman
700 N Pacific Coast Hwy Ste 202A Redondo Beach, CA 90277 310-937-4529 Email: sb@stanleybowman.com Wayne W Suojanen
Suojanen Law Office 26895 Aliso Creek Rd Ste B440 Aliso Viejo, CA 92656 949-722-5748 Fax : 310-722-5748 Email: billsuojanen@gmail.com TERMINATED: 08/15/2016 |
Trustee David A Gill (TR)
Danning, Gill, Diamond & Kollitz 1900 Avenue of the Stars, 11th Floor Los Angeles, CA 90067-4402 (310) 201-2407 TERMINATED: 07/25/2016 |
| |
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 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/04/2016 | 88 | Bankruptcy 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. (Jackson, Wendy Ann) |
10/10/2016 | Receipt of Certification Fee - $11.00 by 19. Receipt Number 20212172. (admin) | |
10/07/2016 | 87 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[82] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2016. (Admin.) |
10/07/2016 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[81] Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2016. (Admin.) |
10/07/2016 | 85 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[80] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2016. (Admin.) |
10/07/2016 | 84 | BNC Certificate of Notice (RE: related document(s)[83] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 8. Notice Date 10/07/2016. (Admin.) |
10/05/2016 | 83 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Beauchamp (Cheek), Sonia) |
10/05/2016 | 82 | ORDER Dismissing Case; refilling Bar for 180 Days; Judgment for United States Trustee Quarterly Fees - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor La Rosa Trust LLC starting 10/5/2016 to 4/3/2017 Signed on 10/5/2016 (RE: related document(s)[14] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David A Gill (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Set, [61] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [72] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Beauchamp (Cheek), Sonia) |
10/05/2016 | 81 | Order Denying Application to Employ Stanley D. Bowman (BNC-PDF) (Related Doc [68]) Signed on 10/5/2016. (Beauchamp (Cheek), Sonia) |
10/05/2016 | 80 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [43]) Signed on 10/5/2016 (Beauchamp (Cheek), Sonia) |