MK Apparel,Inc
11
Neil W. Bason
10/19/2018
12/27/2018
Yes
v
PlnDue, DsclsDue, Incomplete, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MK Apparel,Inc
2281 E 49th St Vernon, CA 90058 LOS ANGELES-CA Tax ID / EIN: 30-0736215 |
represented by |
Young K Chang
Law Offices of Young K. Chang 3580 Wilshire Blvd Ste 1405 Los Angeles, CA 90010 213-480-1050 Email: ybklaw3@gmail.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 |
---|---|---|
12/05/2018 | 28 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 25 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2018. (Admin.) (Entered: 12/05/2018) |
12/05/2018 | 27 | BNC Certificate of Notice (RE: related document(s) 26 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Notice Date 12/05/2018. (Admin.) (Entered: 12/05/2018) |
12/03/2018 | 26 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Ghaltchi (Johnson), Dina) (Entered: 12/03/2018) |
12/03/2018 | 25 | ORDER On the Court's Status Conference Dismissing Case with Special Restriction-Period Against Re-Filing a New Bankruptcy Case - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor MK Apparel,Inc starting 12/3/2018 to 6/1/2019 Signed on 12/3/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor MK Apparel,Inc, 5 Notice to creditors (BNC-PDF), 7 Meeting of Creditors Chapter 11, 12 Motion for Relief from Stay - Unlawful Detainer filed by Creditor KB Westchester Building, LLC, 16 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Ghaltchi (Johnson), Dina) (Entered: 12/03/2018) |
12/03/2018 | 24 | Notice of lodgment of Order Dismissing Case on the Court's Status Conference: Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Law, Dare) (Entered: 12/03/2018) |
11/30/2018 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 22 Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF)) No. of Notices: 1. Notice Date 11/30/2018. (Admin.) (Entered: 11/30/2018) |
11/28/2018 | 22 | Order Granting in part, Denying in part Motion for relief from stay UNLAWFUL DETAINER (BNC-PDF) (Related Doc # 12 ) Signed on 11/28/2018 (Ghaltchi (Johnson), Dina) (Entered: 11/28/2018) |
11/27/2018 | 21 | Notice of lodgment of Order in Bankruptcy Case re: Motion for Relief from Stay Filed by Creditor KB Westchester Building, LLC (RE: related document(s) 12 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 2281 E. 49th Street, Vernon, California 90058 (including Proof of Service). Fee Amount $181, Filed by Creditor KB Westchester Building, LLC (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D)). (Attachments: # 1 Proposed Order) (Sawicki, Walter) (Entered: 11/27/2018) |
11/09/2018 | 20 | BNC Certificate of Notice (RE: related document(s) 18 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 5. Notice Date 11/09/2018. (Admin.) (Entered: 11/09/2018) |
11/07/2018 | 19 | Hearing Set (RE: related document(s) 16 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 12/11/2018 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Sumlin, Sharon E.) (Entered: 11/07/2018) |