Case number: 2:19-bk-10237 - Bona Fide Ventures LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-10237-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2019
Date terminated:  07/16/2019
Debtor dismissed:  05/23/2019
341 meeting:  02/11/2019
Deadline for objecting to discharge:  04/12/2019

Debtor

Bona Fide Ventures LLC

27760 Palos Verdes Drive East
Rancho Palos Verdes, CA 90275
LOS ANGELES-CA
Tax ID / EIN: 21-8532133

represented by
Roksana D. Moradi-Brovia

RESNIK HAYES MORADI LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: roksana@rhmfirm.com

Matthew D. Resnik

Resnik Hayes Moradi
17609 Ventura Blvd. Suite 314
Encino, CA 91316
(818)285-0100
Fax : (818)855-7013
Email: matt@rhmfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/16/201960Bankruptcy 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. (Lomeli, Lydia R.) (Entered: 07/16/2019)
05/25/201959BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/25/2019. (Admin.)
05/25/201958BNC Certificate of Notice (RE: related document(s)[57] Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 05/25/2019. (Admin.)
05/23/201957Notice of dismissal (BNC) (Lomeli, Lydia R.)
05/23/201956Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 5/23/2019 (RE: related document(s)[4] Meeting of Creditors Chapter 11, [9] Motion for Relief from Stay - Real Property filed by Creditor Sterk Investments, Inc., [11] Motion for Relief from Stay - Real Property filed by Creditor Sterk Investments, Inc., [17] Motion for Relief from Stay - Real Property filed by Creditor Neal Cohen and Sally Cohen; Neal Cohen & Vera Cohen; Charles B Serlin, Trustee of the Charles B Serlin Living Trust 1/1/2015; Janice L Piraino & John K Piraino, Trustees of the Piraino Family Trust; A, [32] Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF), [49] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Lomeli, Lydia R.)
05/22/201955Hearing Held re Hearing RE: [49] U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee with an Order Directing Payment of Quarterly Fees and for Judgment Thereon - the Motion to Dismiss is GRANTED. Party to lodge order: US trustee (See Ruling Attached); (Evangelista, Maria)
05/20/201954Request for courtesy Notice of Electronic Filing (NEF) Filed by Orantes, Giovanni. (Orantes, Giovanni)
04/29/201953Request for courtesy Notice of Electronic Filing (NEF) Filed by Lally, David. (Lally, David) (Entered: 04/29/2019)
04/17/201952BNC Certificate of Notice (RE: related document(s) 51 Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)) No. of Notices: 9. Notice Date 04/17/2019. (Admin.) (Entered: 04/17/2019)
04/15/201951Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (Evangelista, Maria) (Entered: 04/15/2019)