Sociedad Mutualista Cinco de Mayo
7
Neil W. Bason
07/12/2017
06/11/2019
Yes
v
Assigned to: Neil W. Bason Chapter 7 Voluntary Asset |
|
Debtor Sociedad Mutualista Cinco de Mayo
2700 E Cesar Chavez Ave Los Angeles, CA 90033 LOS ANGELES-CA Tax ID / EIN: 95-4281270 |
represented by |
Edwing F Keller
Law Offices of Edwing F Keller 21250 Hawthorne Blvd Ste 485 Torrance, CA 90503 310-548-7240 Fax : 310-802-6197 Email: frank@keller.ms |
Trustee Jason M Rund (TR)
Sheridan & Rund 840 Apollo Street, Suite 351 El Segundo, CA 90245 (310) 640-1200 |
represented by |
|
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
02/26/2018 | 64 | Hearing Set (RE: related document(s) 61 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Jason M Rund (TR)) The Hearing date is set for 3/20/2018 at 11:00 AM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) (Entered: 02/26/2018) |
02/26/2018 | Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(2:17-bk-18453-NB) [motion,msell] ( 181.00) Filing Fee. Receipt number 46526929. Fee amount 181.00. (re: Doc# 61) (U.S. Treasury) (Entered: 02/26/2018) | |
02/26/2018 | 63 | Notice of sale of estate property (LBR 6004-2) all of the right, title and interest in real property, which is commonly described as 2700-2702 East Cesar Chavez Avenue, Los Angeles, California and 344 North Mott Street, Los Angeles, California/Jason M. Rund, Chapter 7 Trustee Filed by Trustee Jason M Rund (TR). (Hessling, Robert) (Entered: 02/26/2018) |
02/26/2018 | 62 | Notice of motion/application Notice of Motion of Trustee for Order: (1) Authorizing Sale of Real Property Free and Clear of Interest of Attorney General of State of California; (2) Approving Overbid Procedures; (3) Authorizing Payments of Costs of Sale and Property Taxes; (4) Finding That Purchaser Is Good Faith Purchaser under 11 U.S.C. § 363(m); and (5) Authorizing Trustee to Distribute Net Sale Proceeds in Accordance with Priorities and Distribution Scheme in 11 U.S.C. § 726, Except That Any Surplus Shall Be Distributed to the Shriners Hospitals for Children, with Proof of Service Filed by Trustee Jason M Rund (TR) (RE: related document(s) 61 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Trustee for Order: (1) Authorizing Sale of Real Property Free and Clear of Interest of Attorney General of State of California; (2) Approving Overbid Procedures; (3) Authorizing Payments of Costs of Sale and Property Taxes; (4) Finding That Purchaser Is Good Faith Purchaser under 11 U.S.C. § 363(m); and (5) Authorizing Trustee to Distribute Net Sale Proceeds in Accordance with Priorities and Distribution Scheme in 11 U.S.C. § 726, Except That Any Surplus Shall Be Distributed to the Shriners Hospitals for Children; Memorandum of Points and Authorities; Declarations of Jason M. Rund, Sonny Rouel, Steve Edelson, Sharon L. Russell, and Robert A. Hessling; and Request for Judicial Notice, with Proof of Service. Fee Amount $181, Filed by Trustee Jason M Rund (TR) (Attachments: # 1 Exhibits 1 through 8 and Proof of Service)). (Hessling, Robert) (Entered: 02/26/2018) |
02/26/2018 | 61 | Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) Motion of Trustee for Order: (1) Authorizing Sale of Real Property Free and Clear of Interest of Attorney General of State of California; (2) Approving Overbid Procedures; (3) Authorizing Payments of Costs of Sale and Property Taxes; (4) Finding That Purchaser Is Good Faith Purchaser under 11 U.S.C. § 363(m); and (5) Authorizing Trustee to Distribute Net Sale Proceeds in Accordance with Priorities and Distribution Scheme in 11 U.S.C. § 726, Except That Any Surplus Shall Be Distributed to the Shriners Hospitals for Children; Memorandum of Points and Authorities; Declarations of Jason M. Rund, Sonny Rouel, Steve Edelson, Sharon L. Russell, and Robert A. Hessling; and Request for Judicial Notice, with Proof of Service. Fee Amount $181, Filed by Trustee Jason M Rund (TR) (Attachments: # 1 Exhibits 1 through 8 and Proof of Service) (Hessling, Robert) (Entered: 02/26/2018) |
01/12/2018 | 60 | Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Jason M Rund (TR) (RE: related document(s) 56 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/21/17 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Rund (TR), Jason)). (Rund (TR), Jason) (Entered: 01/12/2018) |
12/21/2017 | 59 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 12/21/2017) |
12/21/2017 | 58 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 01/12/18 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Rund (TR), Jason) (Entered: 12/21/2017) |
12/05/2017 | 57 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jason M Rund (TR). (Rund (TR), Jason) (Entered: 12/05/2017) |
12/05/2017 | 56 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 12/21/17 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor absent. (Rund (TR), Jason) (Entered: 12/05/2017) |