Case number: 2:17-bk-14239 - Las Tunas DCE, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-14239-BR

Assigned to: Barry Russell
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/06/2017
Date converted:  08/30/2017
Date terminated:  05/11/2018
341 meeting:  02/02/2018

Debtor

Las Tunas DCE, LLC

910 W. Shorb St.Unit F
Alhambra, CA 91803
LOS ANGELES-CA
Tax ID / EIN: 20-8256916

represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

Kevin Tang

Tang & Associates
601 S, Figueroa Street., Suite 4050
Los Angeles, CA 90071
213-330-2619
Fax : 213-403-5545
Email: tangkevin911@gmail.com
TERMINATED: 10/19/2017

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

represented by
Steven Werth

SulmeyerKupetz
333 S Hope St, 35th Flr
Los Angeles, CA 90071
213-617-5210
Fax : 213-629-4520
Email: swerth@sulmeyerlaw.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/21/2019114Notice of Change of Address Filed by Debtor Las Tunas DCE, LLC. (Cohen, Leslie)
05/11/2018113Bankruptcy Case Closed - NO DISCHARGE. 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 Trustee is discharged, bond is exonerated, and the case is closed. (Fortier, Stacey) (Entered: 05/11/2018)
04/27/2018112BNC Certificate of Notice - PDF Document. (RE: related document(s)[111] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2018. (Admin.)
04/25/2018111Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [99]) Signed on 4/25/2018 (Fortier, Stacey)
04/10/2018110Notice of lodgment of Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) Filed by Creditor East West Bank (RE: related document(s)[99] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1062 E. Las Tunas Drive, San Gabriel, CA 91776 . Fee Amount $181, Filed by Creditor East West Bank). (Martin, Elmer)
04/04/2018109BNC Certificate of Notice - PDF Document. (RE: related document(s)[108] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2018. (Admin.)
04/02/2018108Order Denying Motion (BNC-PDF) (Related Doc # [92]) Signed on 4/2/2018 (Fortier, Stacey)
03/29/2018107Declaration re: East West Bank's Reply To Wright's Opposition to Relief From Stay Filed by Creditor East West Bank (RE: related document(s)[105] Reply). (Martin, Elmer)
03/29/2018106Request for judicial notice in Support of East West Bank's Reply To Wright's Opposition to Relief From Stay Filed by Creditor East West Bank (RE: related document(s)[105] Reply). (Martin, Elmer)
03/29/2018105Reply to (related document(s): [104] Opposition filed by Creditor William B. Wright) East West Bank's Reply To Wright's Opposition to Relief From Stay Filed by Creditor East West Bank (Martin, Elmer)