Case number: 2:16-bk-16187 - Anthony KelleyTrustee of the LA Realty Power Trust - California Central Bankruptcy Court

Case Information
  • Case title

    Anthony KelleyTrustee of the LA Realty Power Trust

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    05/10/2016

  • Last Filing

    06/10/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-16187-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  05/10/2016
341 meeting:  06/16/2016

Debtor

Anthony KelleyTrustee of the LA Realty Power Trust

2202 W 157th St.
Compton, CA 90220
LOS ANGELES-CA
562-869-9000
Tax ID / EIN: 47-6828826

represented by
Anthony KelleyTrustee of the LA Realty Power Trust

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Melanie Scott Green

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-7244
Fax : 213-894-2603
Email: Melanie.green@usdoj.gov

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
05/15/20169BNC Certificate of Notice (RE: related document(s) 7Meeting of Creditors Chapter 11 & 12) No. of Notices: 6. Notice Date 05/15/2016. (Admin.) (Entered: 05/15/2016)
05/13/20168BNC Certificate of Notice - PDF Document. (RE: related document(s) 3Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2016. (Admin.) (Entered: 05/13/2016)
05/13/20167Meeting of Creditors 341(a) meeting to be held on 6/16/2016 at 03:30 PM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 05/13/2016)
05/12/20166BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Anthony KelleyTrustee of the LA Realty Power Trust) No. of Notices: 1. Notice Date 05/12/2016. (Admin.) (Entered: 05/12/2016)
05/12/20165BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Anthony KelleyTrustee of the LA Realty Power Trust) No. of Notices: 1. Notice Date 05/12/2016. (Admin.) (Entered: 05/12/2016)
05/11/20164Hearing Set Show Cause hearing to be held on 5/17/2016 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 05/11/2016)
05/11/20163Order to show cause re: Dismissal....May 17, 2016 at 1:00 p.m, (Related Doc # 1) Signed on 5/11/2016 (Sumlin, Sharon E.) (Entered: 05/11/2016)
05/10/2016Receipt of Chapter 11 Filing Fee - $1717.00 by 03. Receipt Number 20207450. (admin) (Entered: 05/11/2016)
05/10/20161Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Anthony KelleyTrustt\ee of the LA Realty Power Trust Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/24/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/24/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/24/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/24/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 5/24/2016. Statement of Financial Affairs (Form 107 or 207) due 5/24/2016. Statement of Related Cases (LBR Form F1015-2) due 5/24/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/24/2016. Incomplete Filings due by 5/24/2016. (Fierro, Viridiana) Additional attachment(s) added on 5/10/2016 (Fierro, Viridiana). (Entered: 05/10/2016)