Case number: 2:18-bk-11307 - Zip Stevenson, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, DEFER, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-11307-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/06/2018
Date terminated:  10/31/2018
Debtor dismissed:  10/16/2018
341 meeting:  03/09/2018
Deadline for objecting to discharge:  05/08/2018

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

Latest Dockets

Date Filed#Docket Text
10/31/2018110Bankruptcy 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)
10/18/2018109BNC 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)
10/18/2018108BNC 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)
10/16/2018107Notice of dismissal (BNC) (Carranza, Shemainee) (Entered: 10/16/2018)
10/16/2018106Order Dismissing Debtor's Chapter 11 Bankruptcy Case (BNC-PDF).(Related Document 87) Signed on 10/16/2018. (Carranza, Shemainee) (Entered: 10/16/2018)
10/09/2018105Notice 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)
09/26/2018104BNC 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)
09/25/2018Receipt of Photocopies Fee - $1.50 by 01. Receipt Number 20230117. (admin) (Entered: 09/25/2018)
09/25/2018Receipt of Certification Fee - $11.00 by 01. Receipt Number 20230117. (admin) (Entered: 09/25/2018)
09/24/2018103Order 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)