Case number: 2:18-bk-23048 - 3832 West Sixth Street, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    3832 West Sixth Street, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    11/05/2018

  • Last Filing

    07/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-23048-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  11/05/2018
341 meeting:  12/10/2018
Deadline for objecting to discharge:  02/08/2019

Debtor

3832 West Sixth Street, LLC

3630 Wilshire Boulevard
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 81-2143191

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
TERMINATED: 04/01/2019

Christian T Kim

Dumas & Assoc
3435 Wilshire Blvd Ste 990
Los Angeles, CA 90010
213-368-5000
Fax : 213-368-5009
Email: ckim@dumas-law.com

Park & Lim

3530 Wilshire Blvd., Ste. 1300
Los Angeles, CA 90010-2318

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
07/10/2019106Bankruptcy 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. (May, Thais D.)
06/20/2019105Notice of Change of Address . (Scheer, Joshua)
06/16/2019104BNC Certificate of Notice - PDF Document. (RE: related document(s)[101] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 06/16/2019. (Admin.)
06/16/2019103BNC Certificate of Notice (RE: related document(s)[102] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 12. Notice Date 06/16/2019. (Admin.)
06/14/2019102Notice of dismissal with restriction for against debtor's refiling (BNC) (Francis, Dawnette)
06/14/2019101Order Granting Motion To Dismiss Case With Restrictions Against Refiling - Debtor Dismissed for 180 day. (BNC-PDF)Barred Debtor 3832 West Sixth Street, LLC starting 6/14/2019 to 12/10/2019 Signed on 6/14/2019 (RE: related document(s)[8] Meeting of Creditors Chapter 11, [11] Hearing (Bk Motion) Set, [27] Motion for Relief from Stay - Real Property filed by Creditor Boo Kon Kim, Creditor Young Sook Kim, [33] Generic Motion filed by Creditor Boo Kon Kim, Creditor Young Sook Kim, [44] Hearing (Bk Other) Continued, [60] Motion to Reconsider filed by Debtor 3832 West Sixth Street, LLC, [86] Motion for Relief from Stay - Real Property filed by Creditor Logix Federal Credit Union, [93] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [98] Hearing (Bk Other) Continued). (Francis, Dawnette)
06/13/2019100Notice of lodgment of Order Granting Motion to Dismiss with Restrictions; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[93] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Bankruptcy Auditor in Support Thereof; Proof of Service Filed by U.S. Trustee United States Trustee (LA).). (Law, Dare)
05/22/201999Opposition to (related document(s): [93] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b) of the Bankruptcy Code; Declaration of Bankruptcy Auditor in Support Thereof; Proof of Service filed by U.S. Trustee United States Trustee (LA)) Debtor-in-Possession's Limited; Request for Judicial Notice Filed by Debtor 3832 West Sixth Street, LLC (Kim, Christian)
05/16/201998Hearing Continued re Case Management Status Conf. Status hearing to be held on 6/5/2019 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.)
05/07/201997Notice to Pay Court Costs Due Sent To: Raymond H. Aver, Total Amount Due $0 . (Francis, Dawnette)