Old Firehouse of Pomona, LLC
11
Julia W. Brand
02/20/2018
08/31/2018
Yes
v
DISMISSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/20/2018 | 56 | BNC 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) |
06/18/2018 | 55 | Order 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) |
06/13/2018 | 54 | BNC 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) |
06/13/2018 | 53 | Notice 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) |
06/11/2018 | Hearing 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) | |
06/11/2018 | 52 | Order 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) |
06/11/2018 | 51 | Monthly 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) |
06/07/2018 | 50 | Opposition to (related document(s): Hearing (Bk Motion) Continued) Filed by Debtor Old Firehouse of Pomona, LLC (Nachimson, Benjamin) (Entered: 06/07/2018) |
06/07/2018 | 49 | Notice 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) |
06/07/2018 | 48 | Statement of Support for Dismissal Filed by Creditor Mark Adams. (Adams, Andrew) (Entered: 06/07/2018) |