Case number: 2:18-bk-14511 - Rabenu Enterprises, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-14511-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/20/2018
Date terminated:  08/24/2018
Debtor dismissed:  08/06/2018
341 meeting:  05/29/2018
Deadline for objecting to discharge:  07/20/2018

Debtor

Rabenu Enterprises, LLC

757 Towne Avenue
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 46-0806655

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/24/201871Bankruptcy 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. (Lomeli, Lydia R.) (Entered: 08/24/2018)
08/08/201870BNC Certificate of Notice - PDF Document. (RE: related document(s) 67 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/08/2018. (Admin.) (Entered: 08/08/2018)
08/08/201869BNC Certificate of Notice (RE: related document(s) 68 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 08/08/2018. (Admin.) (Entered: 08/08/2018)
08/06/201868Notice of dismissal (BNC) (Lomeli, Lydia R.) (Entered: 08/06/2018)
08/06/201867Order Dismissing Case -
Debtor
Dismissed (BNC-PDF). Signed on 8/6/2018 (RE: related document(s) 7 Meeting of Creditors Chapter 11, 20 Motion to Borrow filed by Debtor Rabenu Enterprises, LLC, 26 Hearing (Bk Motion) Set, 27 Notice of Hearing filed by Debtor Rabenu Enterprises, LLC, 45 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Lomeli, Lydia R.) (Entered: 08/06/2018)
08/06/201866Notice of lodgment Filed by Debtor Rabenu Enterprises, LLC (RE: related document(s) 60 Motion to Dismiss Debtor "Notice Of Motion And Motion To Dismiss Chapter 11 Case; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof"). (Aver, Raymond) (Entered: 08/06/2018)
07/19/201865Hearing Held (RE: related document(s) 60 Dismiss Debtor filed by Debtor Rabenu Enterprises, LLC) (see ruling attached). Tentative Ruling: (Amended After Hearing) Debtors Motion to Dismiss is GRANTED. Witha judgment for United States Trustee fees in the amount of $36,779.00. Party to lodge order: Movant (Lomeli, Lydia R.) Additional attachment(s) added on 7/19/2018 (Lomeli, Lydia R.). (Entered: 07/19/2018)
07/16/201864Monthly Operating Report. Operating Report Number: 3. For the Month Ending 6/30/2018 Filed by Debtor Rabenu Enterprises, LLC. (Aver, Raymond) (Entered: 07/16/2018)
07/03/201863Opposition to (related document(s): 60 Motion to Dismiss Debtor "Notice Of Motion And Motion To Dismiss Chapter 11 Case; Memorandum Of Points And Authorities; Declaration(s) And Exhibit(s) In Support Thereof" filed by Debtor Rabenu Enterprises, LLC) Limited Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 07/03/2018)
06/29/201862Monthly Operating Report. Operating Report Number: 2. For the Month Ending 5/31/2018 (Amended) Filed by Debtor Rabenu Enterprises, LLC. (Aver, Raymond) (Entered: 06/29/2018)