Case number: 2:18-bk-10524 - Fox Property Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Fox Property Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Robert N. Kwan

  • Filed

    01/17/2018

  • Last Filing

    03/23/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-10524-RK

Assigned to: Robert N. Kwan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/17/2018
Debtor dismissed:  02/10/2022
341 meeting:  02/26/2018
Deadline for objecting to discharge:  04/27/2018

Debtor

Fox Property Holdings, LLC

12803 Schabarum Avenue
Irwindale, CA 91706
LOS ANGELES-CA
Tax ID / EIN: 81-2114910

represented by
Levene, Neale, Bender, Yoo & Brill LLP

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
TERMINATED: 01/05/2022

Juliet Y. Oh

10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: jyo@lnbyg.com

Timothy J Yoo

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: tjy@lnbyb.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/17/2022321BNC Certificate of Notice - PDF Document. (RE: related document(s) 320 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 02/17/2022. (Admin.) (Entered: 02/17/2022)
02/15/2022320Order of Distribution for Levene Neale Bender Yoo & Golubchik L.L.P., (Former) Debtor's Attorney, Period: to , Fees awarded: $240,259.00, Expenses awarded: $12,054.28; Awarded on 2/15/2022 (BNC-PDF) Signed on 2/15/2022. (Vandensteen, Nancy) Related to documents 305 315 Modified on 2/15/2022 (Vandensteen, Nancy). (Entered: 02/15/2022)
02/12/2022319BNC Certificate of Notice - PDF Document. (RE: related document(s) 313 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022)
02/12/2022318BNC Certificate of Notice - PDF Document. (RE: related document(s) 312 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022)
02/12/2022317BNC Certificate of Notice (RE: related document(s) 314 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 25. Notice Date 02/12/2022. (Admin.) (Entered: 02/12/2022)
02/11/2022316Notice of lodgment Filed by Debtor Fox Property Holdings, LLC (RE: related document(s) 315 Stipulation By Fox Property Holdings, LLC and - Stipulation re First and Final Application of Levene, Neale, Bender, Yoo & Golubchik L.L.P. for Approval of Fees and Reimbursement of Expenses - Filed by Debtor Fox Property Holdings, LLC). (Yoo, Timothy) (Entered: 02/11/2022)
02/11/2022315Stipulation By Fox Property Holdings, LLC and - Stipulation re First and Final Application of Levene, Neale, Bender, Yoo & Golubchik L.L.P. for Approval of Fees and Reimbursement of Expenses - Filed by Debtor Fox Property Holdings, LLC (Yoo, Timothy) (Entered: 02/11/2022)
02/10/2022314Notice of dismissal with restriction for against debtor's refiling (BNC) (Vandensteen, Nancy) (Entered: 02/10/2022)
02/10/2022313Order Approving Stipulation to Dismiss Case with 180-Day Bar to Refiling in Chapter 11 in Resolution of United States Trustee's Motion to Dismiss -
Debtor
Dismissed (BNC-PDF). Signed on 2/10/2022. Related to document 303 308 (Vandensteen, Nancy) Modified on 2/10/2022 (Entered: 02/10/2022)
02/10/2022312Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 300 ) Signed on 2/10/2022 (Vandensteen, Nancy) (Entered: 02/10/2022)