Case number: 2:18-bk-12382 - Neutral Ground Inc - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-12382-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/05/2018
Date terminated:  06/20/2018
Debtor dismissed:  06/04/2018
341 meeting:  04/09/2018
Deadline for objecting to discharge:  06/08/2018

Debtor

Neutral Ground Inc

P.O. Box 2545
Gardena, CA 90247
LOS ANGELES-CA
Tax ID / EIN: 30-0009074

represented by
Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: dmddouglas@hotmail.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/20/201825Bankruptcy 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. (Fortier, Stacey) (Entered: 06/20/2018)
06/06/201824BNC Certificate of Notice - PDF Document. (RE: related document(s) 20 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2018. (Admin.) (Entered: 06/06/2018)
06/06/201823BNC Certificate of Notice (RE: related document(s) 21 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 9. Notice Date 06/06/2018. (Admin.) (Entered: 06/06/2018)
06/04/201822Notice to Pay Court Costs Due Sent To: Dana M Douglas Esq, Total Amount Due $0 . (Fortier, Stacey) (Entered: 06/04/2018)
06/04/201821Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 06/04/2018)
06/04/201820Order Dismissing Case with 180 day restriction -
Debtor
Dismissed (BNC-PDF). Signed on 6/4/2018 (Fortier, Stacey) (Entered: 06/04/2018)
05/24/201819BNC Certificate of Notice - PDF Document. (RE: related document(s) 17 Motion for Order Imposing a Stay or Continuing the Automatic Stay (BNC-PDF)) No. of Notices: 1. Notice Date 05/24/2018. (Admin.) (Entered: 05/24/2018)
05/24/201818Notice of lodgment of order dismissing case, bar against refiling, judgment for quarterly fees Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 8 Notice of Hearing). (Maroko, Ron) (Entered: 05/24/2018)
05/22/201817Order Denying Debtor's Motion for Order Imposing a Stay or Continuing the Automatic Stay (BNC-PDF) (Related Doc # 9 ). Signed on 5/22/2018 (Toliver, Wanda) (Entered: 05/22/2018)
05/14/201816Notice of lodgment of Order in Bankruptcy Case re: Debtor's Motion to Impose Automatic Stay After Entry of In Rem Order and Foreclosure Sale to 3rd Party with proof of service Filed by Creditor Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust Mortgage Loan Pass-Through Certificates Series 2006-9 (RE: related document(s) 9 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1619 W. 38th St., Los Angeles 90062 with proof of service.. Fee Amount $181, Filed by Debtor Neutral Ground Inc). (Richey, Cassandra) (Entered: 05/14/2018)