Case number: 2:17-bk-11199 - St. Mary Properties, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, TrDismRqst



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-11199-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/31/2017
Debtor dismissed:  05/04/2017
341 meeting:  04/04/2017

Debtor

St. Mary Properties, LLC

1402 West 243rd Streed
Harbor City, Ca 90710
LOS ANGELES-CA
Tax ID / EIN: 46-0899664

represented by
Leslie Richards

Law Offices of Leslie Richards APC
17337 Ventura Blvd. #228
Encino, CA 91316
818-781-5000
Fax : 818-788-5543
Email: ladylaw@leslierichards.com

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
05/06/201749BNC Certificate of Notice (RE: related document(s) 48 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 05/06/2017. (Admin.) (Entered: 05/06/2017)
05/04/201748ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 5/4/2017 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor St. Mary Properties, LLC, 2 Meeting (AutoAssign Chapter 7b), Hearing (Bk Motion) Continued). (Garcia, Elaine L.) (Entered: 05/04/2017)
04/06/201747Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee Heide Kurtz (TR). (Kurtz (TR), Heide) (Entered: 04/06/2017)
03/31/201746BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2017. (Admin.) (Entered: 03/31/2017)
03/28/201745Hearing Held on 3/28/17 at 10:30 a.m. Ruling: Granted (RE: related document(s) 23 Motion for Relief from Stay - Real Property filed by Interested Party c/o Fabozzi & Miller Wells Fargo Bank, National Association) (Vandensteen, Nancy) (Entered: 03/29/2017)
03/28/201744Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 23 ) Signed on 3/28/2017 (Garcia, Elaine L.) (Entered: 03/28/2017)
03/17/201743BNC Certificate of Notice - PDF Document. (RE: related document(s) 41 Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2017. (Admin.) (Entered: 03/17/2017)
03/16/201742Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 4/4/2017 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Pending Conversion Debtor appeared. (Kurtz (TR), Heide) (Entered: 03/16/2017)
03/15/201741Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # 6) Signed on 3/15/2017. (Garcia, Elaine L.) (Entered: 03/15/2017)
03/14/201740Hearing Held (Bk Motion) (RE: related document(s) 6 Motion for Relief From Stay) COURT RULING: Motion granted, movant to lodge order via the court LOU program within 7 days;(Garcia, Elaine L.) (Entered: 03/14/2017)