Case number: 2:18-bk-22059 - JDS Hospitality Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    JDS Hospitality Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    10/14/2018

  • Last Filing

    10/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-22059-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/14/2018
Debtor dismissed:  05/08/2019
341 meeting:  11/19/2018
Deadline for objecting to discharge:  01/18/2019

Debtor

JDS Hospitality Group LLC

12123 Killian Street
El Monte, CA 91732
LOS ANGELES-CA
Tax ID / EIN: 47-1002653

represented by
Steven P Chang

13200 Crossroads Parkwa North,
Suite 165
City of Industry, CA 91746
626-281-1232
Email: heidi@spclawoffice.com

Christopher J Langley

Law Offices of Langley & Chang
4158 14th St.
Riverside, CA 92501
951-383-3388
Fax : 877-483-4434
Email: chris@langleylegal.com

David Samuel Shevitz

Shevitz Law Firm
3435 Wilshire Blvd., Suite 2920
Los Angeles, CA 90010
213-863-0183
Fax : 213-788-4834
Email: david@shevitzlawfirm.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/09/2019162Bankruptcy 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. (RE: related document(s)[5] Generic Motion filed by Debtor JDS Hospitality Group LLC, [11] Hearing (Bk Motion) Set, [24] Meeting of Creditors Chapter 11, [27] Notice to creditors (BNC-PDF), Hearing (Bk Other) Continued) (Sumlin, Sharon E.)
06/13/2019161BNC Certificate of Notice - PDF Document. (RE: related document(s)[160] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2019. (Admin.)
06/11/2019160Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [139]) Signed on 6/11/2019 (Sumlin, Sharon E.)
05/22/2019159Hearing Held on 05/21/19 at 10:00 a.m.: Granted (RE: related document(s)[139] Motion for Relief from Stay - Real Property filed by Creditor Bakers 26, LLC) (Ghaltchi (Johnson), Dina)
05/14/2019Receipt of Photocopies Fee - $1.00 by 01. Receipt Number 20234721. (admin)
05/14/2019Receipt of Certification Fee - $11.00 by 01. Receipt Number 20234721. (admin)
05/14/2019Receipt of Photocopies Fee - $1.00 by 01. Receipt Number 20234721. (admin) (Entered: 05/14/2019)
05/14/20190Receipt of Certification Fee - $11.00 by 01. Receipt Number 20234721. (admin) (Entered: 05/14/2019)
05/10/2019158BNC Certificate of Notice - PDF Document. (RE: related document(s)[156] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2019. (Admin.)
05/08/2019157Notice of lodgment (Corrected) Filed by Creditor Bakers 26, LLC (RE: related document(s)[117] Motion to Dismiss Debtor Pursuant to 11 USC Section 1112(b) Filed by Creditor Bakers 26, LLC). (Eaton, Jacob)