3832 West Sixth Street, LLC
11
Sandra R. Klein
11/05/2018
07/10/2019
Yes
v
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2019 | 106 | 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. (May, Thais D.) |
06/20/2019 | 105 | Notice of Change of Address . (Scheer, Joshua) |
06/16/2019 | 104 | BNC 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.) |
06/16/2019 | 103 | BNC 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.) |
06/14/2019 | 102 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Francis, Dawnette) |
06/14/2019 | 101 | Order 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) |
06/13/2019 | 100 | Notice 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) |
05/22/2019 | 99 | Opposition 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) |
05/16/2019 | 98 | Hearing 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.) |
05/07/2019 | 97 | Notice to Pay Court Costs Due Sent To: Raymond H. Aver, Total Amount Due $0 . (Francis, Dawnette) |