Case number: 2:16-bk-10015 - Doran Lofts, LLC - California Central Bankruptcy Court

Case Information
Docket Header
APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-10015-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  01/04/2016
341 meeting:  02/12/2016

Debtor

Doran Lofts, LLC

210 S Orange Grove Blvd
Pasadena, CA 91105
LOS ANGELES-CA
Tax ID / EIN: 20-3680274

represented by
Anastasia E Bessey

35 N. Lake Ave., Ste 620
Pasadena, CA 91101
626-616-0187
Email: anastasia.bessey@kralikjacobs.com

Lisa Lenherr

Tiemstra Law Group PC
1111 Broadway
Oakland, CA 94607
510-987-8000
Fax : 510-987-7219
Email: ll@tiemlaw.com

Christopher O Rivas

Reed Smith LLP
355 S Grand Ave Ste 2900
Los Angeles, CA 90071-1514
213-457-8000
Fax : 213-457-8080
Email: crivas@reedsmith.com

James A Tiemstra

Tiemstra Law Group PC
1111 Broadway Ste 1501
Oakland, CA 94607-4036
510-987-8000
Fax : (510) 987-7219
Email: jat@tiemlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
TERMINATED: 01/20/2016

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov
TERMINATED: 02/22/2016

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

Latest Dockets

Date Filed#Docket Text
06/18/2018548Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Doran Lofts, LLC, [35] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), doc Hearing (Bk Other) Continued, [80] Notice of Hearing filed by Debtor Doran Lofts, LLC, doc Hearing (Bk Other) Continued, doc Hearing (Bk Other) Continued, [119] Motion for Relief from Stay - Real Property filed by Creditor EAST WEST BANK, doc Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, [143] Stipulation filed by Debtor Doran Lofts, LLC, doc Hearing (Bk Motion) Continued, [160] Notice of Hearing filed by Debtor Doran Lofts, LLC, doc Hearing (Bk Motion) Continued, [164] Transcript, doc Hearing (Bk Motion) Continued, [193] Amended Disclosure Statement filed by Debtor Doran Lofts, LLC, doc Hearing (Bk Motion) Continued, [214] Transcript, [236] Notice of Hearing filed by Debtor Doran Lofts, LLC, doc Hearing (Bk Motion) Set, [259] Transcript, [281] Transcript, [286] Hearing (Bk Motion) Continued, doc Hearing (Bk Other) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [402] Transcript, [411] Objection to Claim filed by Debtor Doran Lofts, LLC, [427] Transcript, [445] Amended Disclosure Statement filed by Creditor Delovely Properties, LLC, Interested Party Delovely Properties, LLC, Creditor Neuman Properties & Development, LLC, Interested Party Neuman Properties & Development, LLC, [453] Notice of Hearing filed by Debtor Doran Lofts, LLC, [454] Hearing (Bk Other) Set, [513] Notice of Hearing filed by Debtor Doran Lofts, LLC, [521] Notice of Hearing filed by Debtor Doran Lofts, LLC) (Jackson, Wendy Ann)
05/02/2018547BNC Certificate of Notice - PDF Document. (RE: related document(s)[546] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2018. (Admin.)
04/30/2018546Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc [541]) Signed on 4/30/2018. (Jackson, Wendy Ann)
04/30/2018545Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Doran Lofts, LLC (RE: related document(s)[541] Motion For Final Decree and Order Closing Case. With Proof of Service). (Bovitz, J)
04/26/2018544Hearing Continued (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Doran Lofts, LLC) ; RULING - Status hearing to be held on 6/6/2018 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann)
04/10/2018543Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY - THIS DOCUMENT IS THE SAME PDF AS DOCUMENT NO. [542]; (RE: related document(s)[542] Notice of motion/application filed by Debtor Doran Lofts, LLC) (Jackson, Wendy Ann) Modified on 4/10/2018 - CORRECTION: ATTORNEY DOES NOT HAVE TO REFILE THE DOCUMENT. (Jackson, Wendy Ann).
04/09/2018542Notice of motion/application with Proof of Service Filed by Debtor Doran Lofts, LLC (RE: related document(s)[541] Motion For Final Decree and Order Closing Case. With Proof of Service Filed by Debtor Doran Lofts, LLC). (Tiemstra, James)
04/09/2018541Motion For Final Decree and Order Closing Case. With Proof of Service Filed by Debtor Doran Lofts, LLC (Tiemstra, James)
03/26/2018540USDC Dismissal of Appeal RE: Appeal USDC Number: 2:17-cv-03916-RGK (Originally filed at District Court 01/16/2018). (RE: related document(s)[381] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Dorn Platz Management, Inc.). (Milano, Sonny)
03/26/2018539USDC Dismissal of Appeal RE: Appeal USDC Number: 2:17-cv-03915-RGK (Originally filed at District Court 01/16/2018). (RE: related document(s)[380] Notice of Appeal and Statement of Election (Official Form 417A) filed by Creditor Dorn Platz Management, Inc.). (Milano, Sonny)