Case number: 2:18-bk-11835 - Old Firehouse of Pomona, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Old Firehouse of Pomona, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    02/20/2018

  • Last Filing

    08/31/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-11835-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/20/2018
Debtor dismissed:  06/18/2018
341 meeting:  03/23/2018
Deadline for objecting to discharge:  05/22/2018

Debtor

Old Firehouse of Pomona, LLC

1135 S. Swall Drive
Los Angeles, CA 90035
LOS ANGELES-CA
Tax ID / EIN: 54-8390659

represented by
Benjamin Nachimson

Woolf & Nachimson, LLP
15300 Ventura Blvd.
Suite 214
Sherman Oaks, CA 91403
310-474-8776
Fax : 310-919-3037
Email: ben.nachimson@wnlawyers.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Alvin Mar

915 Wilshire Boulevard, Ste 1850
Los Angeles, CA 90017
213-894-4219
Fax : 213-894-2603
Email: alvin.mar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/20/201856BNC Certificate of Notice - PDF Document. (RE: related document(s) 55 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/20/2018. (Admin.) (Entered: 06/20/2018)
06/18/201855Order Dismissing Chapter 11 Case -
Debtor
Dismissed (BNC-PDF). Signed on 6/18/2018 (RE: related document(s) 3 Meeting of Creditors Chapter 11, 4 Order (Generic) (BNC-PDF), 12 Motion for Relief from Stay - Real Property Custodian filed by Creditor Mark Adams, 13 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 26 Notice of Hearing filed by Creditor Mark Adams, 37 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Creditor Mark Adams, 52 Order to Show Cause (BNC-PDF)). (Kaaumoana, William) (Entered: 06/18/2018)
06/13/201854BNC Certificate of Notice - PDF Document. (RE: related document(s) 52 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2018. (Admin.) (Entered: 06/13/2018)
06/13/201853Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 52 Order to Show Cause (BNC-PDF)). (Mar, Alvin) (Entered: 06/13/2018)
06/11/2018Hearing Set (RE: related document(s) 52 Order to Show Cause (BNC-PDF) ) Hearing to be held on 06/12/2018 at 02:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (Bryant, Sandra R.) (Entered: 06/11/2018)
06/11/201852Order to Appear and Show Cause R Dismissal; Hearing Date: June 12, 2018 @ 2:00 PM (BNC-PDF) (Related Doc # 1 ) Signed on 6/11/2018 (Bryant, Sandra R.) (Entered: 06/11/2018)
06/11/201851Monthly Operating Report. Operating Report Number: 1. For the Month Ending 02/28/2018 Filed by Debtor Old Firehouse of Pomona, LLC. (Nachimson, Benjamin) (Entered: 06/11/2018)
06/07/201850Opposition to (related document(s): Hearing (Bk Motion) Continued) Filed by Debtor Old Firehouse of Pomona, LLC (Nachimson, Benjamin) (Entered: 06/07/2018)
06/07/201849Notice Response of the United States Trustee to Court's Order to Show Cause re Dismissal of Case Filed by U.S. Trustee United States Trustee (LA). (Mar, Alvin) (Entered: 06/07/2018)
06/07/201848Statement of Support for Dismissal Filed by Creditor Mark Adams. (Adams, Andrew) (Entered: 06/07/2018)