Ten Twenty Tenth Street, LLC
11
Sandra R. Klein
08/03/2016
09/19/2016
Yes
v
DsclsDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, PlnDue |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Ten Twenty Tenth Street, LLC
1020 Commerce Center Drive Lancaster, CA 93534 LOS ANGELES-CA Tax ID / EIN: 45-3060312 aka Sports Club AV |
represented by |
Kevin Tang
Tang & Associates 633 West Fifth St., Suite 2600 Los Angeles, CA 90071 213-300-4525 Fax : 213-4035545 Email: tangkevin911@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
09/01/2016 | 27 | Notice of dismissal with restriction for against debtor's refiling (BNC) (May, Thais D.) (Entered: 09/01/2016) |
09/01/2016 | 26 | ORDER of dismissal with restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Ten Twenty Tenth Street, LLC starting 9/1/2016 to 2/27/2017 Signed on 9/1/2016 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Ten Twenty Tenth Street, LLC, 6Motion for Relief from Stay - Unlawful Detainer filed by Creditor CP Antelope Shops, LLC, 12Meeting of Creditors Chapter 11 & 12,Hearing (Bk Motion) Set, 17U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (May, Thais D.) (Entered: 09/01/2016) |
09/01/2016 | 25 | Order Granting Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 6) Signed on 9/1/2016 (May, Thais D.) (Entered: 09/01/2016) |
08/31/2016 | 24 | Notice of lodgmentre Order of DismissalFiled by Creditor CP Antelope Shops, LLC (RE: related document(s) 6Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1020 Commerce Center Drive, Lancaster, CA 93535with Proof of Service. Fee Amount $176, Filed by Creditor CP Antelope Shops, LLC). (Ortiz, Abel) (Entered: 08/31/2016) |
08/31/2016 | 23 | Notice of lodgmentwith Proof of ServiceFiled by Creditor CP Antelope Shops, LLC (RE: related document(s) 6Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1020 Commerce Center Drive, Lancaster, CA 93535with Proof of Service. Fee Amount $176, Filed by Creditor CP Antelope Shops, LLC). (Ortiz, Abel) (Entered: 08/31/2016) |
08/25/2016 | 22 | BNC Certificate of Notice (RE: related document(s) 19Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 08/25/2016. (Admin.) (Entered: 08/25/2016) |
08/24/2016 | 21 | Reply to (related document(s): 6Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 1020 Commerce Center Drive, Lancaster, CA 93535with Proof of Service. Fee Amount $176, filed by Creditor CP Antelope Shops, LLC, 15Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Ten Twenty Tenth Street, LLC)with Proof of ServiceFiled by Creditor CP Antelope Shops, LLC (Ortiz, Abel) (Entered: 08/24/2016) |
08/23/2016 | 20 | Notice to Pay Court Costs Due Sent To: Kevin Tang, Total Amount Due $0 . (Walter, Earnestine) (Entered: 08/23/2016) |
08/23/2016 | 19 | Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (Walter, Earnestine) (Entered: 08/23/2016) |
08/23/2016 | 18 | Hearing Set (RE: related document(s) 17U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 9/20/2016 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (Walter, Earnestine) (Entered: 08/23/2016) |