Case number: 2:16-bk-15922 - LG Project 1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, BARDEBTOR, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-15922-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/04/2016
Date terminated:  10/13/2016
Debtor dismissed:  07/25/2016
341 meeting:  06/03/2016

Debtor

LG Project 1, LLC

2316 N Wahsatch #631
Colorado Springs, CO 80907
LOS ANGELES-CA
Tax ID / EIN: 47-5560793

represented by
W. Derek May

Law Offices of Stephen R. Wade, P.C.
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: derek@srwadelaw.com

Stephen R Wade

The Law Offices of Stephen R Wade
350 W Fourth St
Claremont, CA 91711
909-985-6500
Fax : 909-399-9900
Email: srw@srwadelaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/13/201672Bankruptcy 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. (May, Thais D.) (Entered: 10/13/2016)
09/12/201671BAP Dismissal of Appeal for Lack of Prosecution RE: Appeal BAP Number: CC 16-1189 (Originally filed at BAP 09/09/2016). (RE: related document(s) 35 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor LG Project 1, LLC). (Milano, Sonny) (Entered: 09/12/2016)
08/31/201670Certificate of Readiness of Record on Appeal to BAP - Case Number: CC 16-1189. (RE: related document(s) 35 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor LG Project 1, LLC) (Milano, Sonny) (Entered: 08/31/2016)
07/27/201669BNC Certificate of Notice - PDF Document. (RE: related document(s) 65 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2016. (Admin.) (Entered: 07/27/2016)
07/27/201668BNC Certificate of Notice (RE: related document(s) 66 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 07/27/2016. (Admin.) (Entered: 07/27/2016)
07/25/201666Notice of dismissal with restriction for against debtor's refiling (BNC) (Jones, Phyllis R.) (Entered: 07/25/2016)
07/25/201665Order Dismissing Case with Restrictions in accordance with the court's status conference -(180 day restriction) (Jones, Phyllis R.) (Entered: 07/25/2016)
07/23/201664BNC Certificate of Notice - PDF Document. (RE: related document(s) 62 Order on Motion To Stay Pending Appeal (BNC-PDF)) No. of Notices: 1. Notice Date 07/23/2016. (Admin.) (Entered: 07/23/2016)
07/22/201663Notice of lodgment of Order Dismissing Case on the Court's Status Conference;Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LG Project 1, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 05/18/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/18/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/18/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/18/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/18/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/18/2016. Statement of Financial Affairs (Form 107 or 207) due 05/18/2016. Corporate Resolution Authorizing Filing of Petition due 05/18/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 05/18/2016. Statement of Related Cases (LBR Form F1015-2) due 05/18/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/18/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/18/2016. Incomplete Filings due by 05/18/2016. (Wade, Stephen) Warning: Item Subsequently Amended By Document No. 4. Voluntary Petition Not Deficient For Decl Re Sched (Form 106Dec) - Not required for this debtor type. Voluntary Petition Additionally Deficient For Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/18/2016. List of Equity Security Holders due 5/18/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/18/2016. Modified on 5/5/2016.). (Law, Dare) (Entered: 07/22/2016)
07/21/201662Order Denying Motion To Stay Pending Appeal (BNC-PDF) (Related Doc # 38) Signed on 7/21/2016. (May, Thais D.) (Entered: 07/21/2016)