Anthony KelleyTrustee of the LA Realty Power Trust
11
Neil W. Bason
05/10/2016
06/10/2016
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/15/2016 | 9 | BNC 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) |
05/13/2016 | 8 | BNC 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) |
05/13/2016 | 7 | Meeting 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) |
05/12/2016 | 6 | BNC 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) |
05/12/2016 | 5 | BNC 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) |
05/11/2016 | 4 | Hearing 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) |
05/11/2016 | 3 | Order 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) |
05/10/2016 | Receipt of Chapter 11 Filing Fee - $1717.00 by 03. Receipt Number 20207450. (admin) (Entered: 05/11/2016) | |
05/10/2016 | 1 | Chapter 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) |