Case number: 2:16-bk-25048 - El Refugio, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-25048-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  11/14/2016
341 meeting:  01/20/2017

Debtor

El Refugio, LLC

5339 E. Paoli Way
Long Beach, CA 90803
LOS ANGELES-CA
Tax ID / EIN: 47-1743449

represented by
Michael Avanesian

JT Legal Group, APC
801 N. Brand Blvd.
Suite #1130
Glendale, CA 91203
818-276-2477
Fax : 818-208-4550
Email: michael@jtlegalgroup.com

W. Sloan Youkstetter

JT Legal Group, APC
801 N. Brand Blvd. Suite #1130
Glendale, CA 91203
323-219-4392
Fax : 818-208-4550
Email: lawofficeofwilliamsyoukstetter@gmail.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/21/201781Bankruptcy 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. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor El Refugio, LLC, [19] Hearing (Bk Other) Set, [32] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), Hearing (Bk Motion) Continued, [37] Hearing (Bk Other) Continued, [43] Motion for Relief from Stay - Real Property filed by Creditor LALM Enterprises, LLC, [60] Hearing (Bk Other) Continued, Hearing (Bk Motion) Continued) (Bryant, Sandra R.)
06/23/201780BNC Certificate of Notice - PDF Document. (RE: related document(s)[77] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/23/2017. (Admin.)
06/23/201779BNC Certificate of Notice (RE: related document(s)[78] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 06/23/2017. (Admin.)
06/20/201778Notice of dismissal (BNC) (Kaaumoana, William)
06/20/201777Order Granting US Trustee's Motion and Dismissing Chapter 11 Case(BNC-PDF). Signed on 6/20/2017 (RE: related document(s)[11] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Kaaumoana, William)
06/09/201776Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[11] U.S. Trustee Motion to dismiss or convert or Appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon; Declaration of Legal Assistant Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly)
06/02/201775BNC Certificate of Notice - PDF Document. (RE: related document(s)[74] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/02/2017. (Admin.)
05/31/201774Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [43]) Signed on 5/31/2017 (Jones, Phyllis R.)
05/23/201773Notice of lodgment Of Order Granting Motion For Relief From Automatic Stay Under 11 U.S.C. 362 (Real Property) Filed by Creditor LALM Enterprises, LLC (RE: related document(s)[72] Declaration). (Bates, James)
05/23/201772Declaration re: Of James W. Bates Re: Default Under Adequate Protection Order; Request For Entry Of Order Granting Relief From Stay Filed by Creditor LALM Enterprises, LLC (RE: related document(s)[68] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Bates, James)