Zip Stevenson, LLC
11
Vincent P. Zurzolo
02/06/2018
Yes
v
CLOSED, PlnDue, DsclsDue, DEFER, DISMISSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Zip Stevenson, LLC
1507 W. Washington Blvd. Los Angeles, CA 90007 LOS ANGELES-CA Tax ID / EIN: 04-3610965 |
represented by |
David I Brownstein
Law Office of David I. Brownstein 1 Park Plaza Suite 600 Irvine, CA 92614 949-486-4404 Fax : 949-861-6045 Email: david@brownsteinfirm.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/31/2018 | 110 | 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) 4 Meeting of Creditors Chapter 11, 7 Request for special notice filed by Interested Party Nicholas Roach, 13 Status report filed by Debtor Zip Stevenson, LLC, 32 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Debtor Zip Stevenson, LLC, 41 Generic Motion filed by Debtor Zip Stevenson, LLC, 50 Motion for Relief from Stay - Real Property filed by Creditor Trembling Giant, LLC, 51 Motion for Relief from Stay - Real Property filed by Interested Party Nicholas Roach, 71 Motion for Relief from Stay - Real Property filed by Creditor Grand View Holdings, LLC, 87 Dismiss Debtor filed by Debtor Zip Stevenson, LLC) (Johnson, Tina R.) (Entered: 10/31/2018) |
10/18/2018 | 109 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 106 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2018. (Admin.) (Entered: 10/18/2018) |
10/18/2018 | 108 | BNC Certificate of Notice (RE: related document(s) 107 Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 10/18/2018. (Admin.) (Entered: 10/18/2018) |
10/16/2018 | 107 | Notice of dismissal (BNC) (Carranza, Shemainee) (Entered: 10/16/2018) |
10/16/2018 | 106 | Order Dismissing Debtor's Chapter 11 Bankruptcy Case (BNC-PDF).(Related Document 87) Signed on 10/16/2018. (Carranza, Shemainee) (Entered: 10/16/2018) |
10/09/2018 | 105 | Notice of lodgment Filed by Debtor Zip Stevenson, LLC (RE: related document(s) 87 Motion to Dismiss Debtor Declarations of Zip Stevenson and David I. Brownstein in Support). (Brownstein, David) (Entered: 10/09/2018) |
09/26/2018 | 104 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 103 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 09/26/2018. (Admin.) (Entered: 09/26/2018) |
09/25/2018 | Receipt of Photocopies Fee - $1.50 by 01. Receipt Number 20230117. (admin) (Entered: 09/25/2018) | |
09/25/2018 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20230117. (admin) (Entered: 09/25/2018) | |
09/24/2018 | 103 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 71 ) Signed on 9/24/2018 (Carranza, Shemainee) (Entered: 09/24/2018) |