Case number: 2:18-bk-12964 - Placemark Properties LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Placemark Properties LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    03/19/2018

  • Last Filing

    10/18/2018

  • Asset

    No

Docket Header
DISMISSED, Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-12964-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2018
Debtor dismissed:  10/01/2018
341 meeting:  06/05/2018

Debtor

Placemark Properties LLC

3535 Multiview Dr
Los Angeles, CA 90068
LOS ANGELES-CA
Tax ID / EIN: 81-3497061

represented by
Placemark Properties LLC

PRO SE

Kelly L Pexton

Pexton Law, APC
127 E. State St.
Suite 205
Redlands, CA 92373
909-705-6929
Fax : 909-435-3782
Email: kelly@pexton.law
TERMINATED: 06/04/2018

Trustee

Howard M Ehrenberg (TR)

SulmeyerKupetz
333 South Hope Street, 35th Floor
Los Angeles, CA 90071
(213) 626-2311

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
10/18/2018101Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s)[18] Motion for Relief from Stay - Real Property filed by Creditor Anchor Assets V, LLC, [41] Motion for Relief from Stay - Real Property filed by Creditor Rehabbers Financial, Inc. dba Aztec Financial, [48] Amended Motion filed by Debtor Placemark Properties LLC) (Ly, Lynn)
10/11/2018Chapter 7 Trustee's Report of No Distribution: I, Howard M Ehrenberg (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Howard M Ehrenberg (TR) (RE: related document(s)[69] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 7/30/2018 at 8:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ehrenberg (TR), Howard)). (Ehrenberg (TR), Howard)
10/03/2018100BNC Certificate of Notice (RE: related document(s) 99 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 10/03/2018. (Admin.) (Entered: 10/03/2018)
10/01/201899ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 10/1/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Placemark Properties LLC, 33 Transcript). (Milano, Sonny) (Entered: 10/01/2018)
09/30/201898BNC Certificate of Notice - PDF Document. (RE: related document(s) 97 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2018. (Admin.) (Entered: 09/30/2018)
09/28/201897Order Denying Avis Copelin's Motion on Behald of Debtor to Convert Case under 11 U.S.C. 706(a) OR 1112(a) (BNC-PDF) (Related Doc # 59 ) Signed on 9/28/2018 (Tatum, Shafari) (Entered: 09/28/2018)
09/25/201896Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee Howard M Ehrenberg (TR). (Miller (TR), Elissa) (Entered: 09/25/2018)
08/03/201895BNC Certificate of Notice - PDF Document. (RE: related document(s) 93 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018)
08/03/201894BNC Certificate of Notice - PDF Document. (RE: related document(s) 92 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 08/03/2018. (Admin.) (Entered: 08/03/2018)
08/01/201893Order denying "41 East Forest Ave - motion for reconsideration" of Avis Copelin, CEO of Placemark Properties LLC, debtor, and vacating hearing. (BNC-PDF) (Related Doc # 82) Signed on 8/1/2018. (Bakchellian, Mary) (Entered: 08/01/2018)