JDS Hospitality Group LLC
11
Neil W. Bason
10/14/2018
10/09/2019
Yes
v
DISMISSED, PlnDue, DsclsDue |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/09/2019 | 162 | Bankruptcy 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.) |
06/13/2019 | 161 | BNC 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.) |
06/11/2019 | 160 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [139]) Signed on 6/11/2019 (Sumlin, Sharon E.) |
05/22/2019 | 159 | Hearing 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) |
05/14/2019 | Receipt of Photocopies Fee - $1.00 by 01. Receipt Number 20234721. (admin) | |
05/14/2019 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20234721. (admin) | |
05/14/2019 | Receipt of Photocopies Fee - $1.00 by 01. Receipt Number 20234721. (admin) (Entered: 05/14/2019) | |
05/14/2019 | 0 | Receipt of Certification Fee - $11.00 by 01. Receipt Number 20234721. (admin) (Entered: 05/14/2019) |
05/10/2019 | 158 | BNC 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.) |
05/08/2019 | 157 | Notice 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) |