Case number: 2:17-bk-18767 - Church and State, LP - California Central Bankruptcy Court

Case Information
  • Case title

    Church and State, LP

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    07/18/2017

  • Last Filing

    08/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-18767-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Withheld For Other Reasons
Date filed:  07/18/2017
Date terminated:  11/14/2018
Plan confirmed:  03/15/2018
341 meeting:  08/21/2017

Debtor

Church and State, LP

1850 Industrial St, #100
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 20-8562121

represented by
Andrew R Cahill

Lesnick Prince LLP
185 Pier Ave Ste 103
Santa Monica, CA 90405
213-493-6584
Fax : 310-396-0963
Email: acahill@lesnickprince.com

Debra E Cardarelli

Lesnick Prince & Pappas LLP
315 W Ninth St Ste 705
Los Angeles, CA 90025
213-493-6581
Fax : 213-493-6596
Email: dcardarelli@lesnickprince.com

Matthew A Lesnick

Lesnick Prince & Pappas LLP
185 Pier Ave Ste 103
Santa Monica, CA 90405
310-396-0964
Fax : 310-396-0963
Email: matt@lesnickprince.com

Christopher E Prince

Lesnick Prince & Pappas LLP
315 W. 9th St, Suite 705
Los Angeles, CA 90015
213-291-8984
Fax : 213-463-6596
Email: cprince@lesnickprince.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
08/03/2020145Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and this case is therefore closed. (Fortier, Stacey)
07/12/2020144BNC Certificate of Notice - PDF Document. (RE: related document(s)[140] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2020. (Admin.)
07/12/2020143BNC Certificate of Notice - PDF Document. (RE: related document(s)[139] Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/12/2020. (Admin.)
07/12/2020142BNC Certificate of Notice (RE: related document(s)[141] DISCHARGE OF DEBTOR - Chapter 11 (BNC)) No. of Notices: 61. Notice Date 07/12/2020. (Admin.)
07/10/2020141ORDER OF DISCHARGE - Chapter 11 (BNC) for Debtor (BNC) (Fortier, Stacey)
07/10/2020140Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # []) Signed on 7/10/2020 (RE: related document(s)[132] Final Decree and Order Closing Case Chapter 11 filed by Debtor Church and State, LP). (Fortier, Stacey)
07/10/2020139Order Granting Motion To Reopen Case (BNC-PDF) (Related Doc # [131]) Signed on 7/10/2020. (Fortier, Stacey)
07/09/2020138Notice of lodgment of Order Granting Motion for Entry of a Final Decree and Order Closing Case Filed by Debtor Church and State, LP (RE: related document(s)[132] Motion For Final Decree and Order Closing Case. and Notice of Motion Filed by Debtor Church and State, LP). (Prince, Christopher)
07/09/2020137Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Church and State, LP (RE: related document(s)[132] Motion For Final Decree and Order Closing Case. and Notice of Motion). (Prince, Christopher)
07/09/2020136Notice of lodgment of Order Granting Reorganized Debtor's Motion to Reopen Bankruptcy Case Filed by Debtor Church and State, LP (RE: related document(s)[131] Motion to Reopen Chapter 11 Case and Notice of Motion; Memorandum of Points and Authorities. Fee Amount $1167 Filed by Debtor Church and State, LP). (Prince, Christopher)