Sharp Financial LLC
11
Robert N. Kwan
06/26/2017
06/07/2018
Yes
v
Repeat-cacb, PlnDue, DsclsDue, RestrictedDISMISSED, BARDEBTOR, REOPENED |
Assigned to: Robert N. Kwan Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Sharp Financial LLC
8939 S Sepulveda Bvld Suite 102 Los Angeles, CA 90045 LOS ANGELES-CA Tax ID / EIN: 81-3429172 |
represented by |
Sharp Financial LLC
PRO SE |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kenneth G Lau
Office of the United States Trustee 915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 213-894-4480 Fax : 213-894-2603 Email: kenneth.g.lau@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/07/2018 | 51 | Bankruptcy 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)[43] Motion for Relief from Stay - Real Property filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon) (Bakchellian, Mary) |
04/16/2018 | Receipt of Forms - $2.00 by 03. Receipt Number 20226658. (admin) | |
04/16/2018 | Receipt of Certification Fee - $11.00 by 03. Receipt Number 20226658. (admin) | |
04/14/2018 | 50 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 49 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 0. Notice Date 04/14/2018. (Admin.) (Entered: 04/14/2018) |
04/12/2018 | 49 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 43 ) Signed on 4/12/2018 (Bakchellian, Mary) (Entered: 04/12/2018) |
03/21/2018 | 48 | Hearing Continued (RE: related document(s) 43 Motion for Relief from Stay - Real Property filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon) The Hearing date is set for 4/10/2018 at 10:30 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 03/21/2018) |
03/20/2018 | 47 | Notice of Hearing (Continued Hearing) Filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon (RE: related document(s) 43 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1421 Franklin Street Southeast, Grand Rapids, MI 49506 . Fee Amount $181, Filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon (Attachments: # 1 Exhibits A-M)). (Schloss, Edward) (Entered: 03/20/2018) |
03/20/2018 | 46 | Proof of service (Supplemental) Filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon (RE: related document(s) 43 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1421 Franklin Street Southeast, Grand Rapids, MI 49506 . Fee Amount $181,). (Schloss, Edward) (Entered: 03/20/2018) |
03/19/2018 | 45 | Proof of service Amended Proof of Service Filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon (RE: related document(s) 43 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1421 Franklin Street Southeast, Grand Rapids, MI 49506 . Fee Amount $181,). (Schloss, Edward) (Entered: 03/19/2018) |
02/26/2018 | 44 | Hearing Set (RE: related document(s) 43 Motion for Relief from Stay - Real Property filed by Creditor BAYVIEW LOAN SERVICING, LLC, servicing agent for The Bank of New York Mellon) The Hearing date is set for 3/20/2018 at 10:30 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Jones, Phyllis R.) (Entered: 02/26/2018) |