Old Firehouse of Pomona, LLC
11
Julia W. Brand
02/05/2019
08/01/2019
Yes
v
Repeat-cacb, PlnDue, DsclsDue |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor Old Firehouse of Pomona, LLC
1135 South Swall Drive Los Angeles, CA 90035 LOS ANGELES-CA Tax ID / EIN: 54-8390659 |
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 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2019 | 35 | Reply to (related document(s): 27 Opposition filed by Debtor Old Firehouse of Pomona, LLC) Filed by Creditor Mark Adams (Attachments: # 1 Certificate of Service) (Adams, Andrew) |
04/04/2019 | 30 | Proof of service "Proof Of Service Of 'Order Scheduling Chapter 11 Status And Case Management Conference'" Filed by Debtor Old Firehouse of Pomona, LLC (RE: related document(s)25 Order (Generic) (BNC-PDF)). (Aver, Raymond) |
03/28/2019 | 29 | Reply to (related document(s): 24 Opposition filed by Creditor Mark Adams) "Reply To 'Creditor And State Court Receiver California Receivership Group's Opposition To Debtor's Motion For Turnover'" with proof of service Filed by Debtor Old Firehouse of Pomona, LLC (Aver, Raymond) |
03/28/2019 | 28 | Declaration re: "Declaration Of Yaghoub Halelouyan In Support Of 'Opposition To 'Creditor And State Court Receivership Group's Notice Of Motion And Motion To Dismiss Bankruptcy Petition"'" Filed by Debtor Old Firehouse of Pomona, LLC (RE: related document(s)27 Opposition). (Attachments: # 1 Exhibit A - Exhibit I # 2 Exhibit J - Exhibit M) (Aver, Raymond) |
03/28/2019 | 27 | Opposition to (related document(s): 16 Motion to Dismiss Debtor filed by Creditor Mark Adams) "Opposition To 'Creditor And State Court Receiver California Receivership Group's Notice Of Motion And Motion To Dismiss Bankruptcy Petition'; Memorandum Of Points And Authorities" Filed by Debtor Old Firehouse of Pomona, LLC (Aver, Raymond) |
03/24/2019 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2019. (Admin.) |
03/20/2019 | 24 | Opposition to (related document(s): 19 Motion for Turnover of Property "Motion For Order Requiring State Court Receiver To Turnover Property Of The Estate To The Debtor, And To File An Accounting Pursuant To 11 U.S.C. Section 543(b)(1)" with proof of service filed by Debtor Old Firehouse of Pomona, LLC) Filed by Creditor Mark Adams (Attachments: # 1 Declaration of Andrew Adams # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Certificate of Service) (Adams, Andrew) |
03/15/2019 | 20 | Hearing Set (RE: related document(s)19 Motion for Turnover of Property filed by Debtor Old Firehouse of Pomona, LLC) The Hearing date is set for 4/4/2019 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) |
03/14/2019 | 18 | Hearing Set (RE: related document(s)16 Dismiss Debtor filed by Creditor Mark Adams) The Hearing date is set for 4/11/2019 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) |
03/14/2019 | 17 | Notice of Hearing Filed by Creditor Mark Adams (RE: related document(s)16 Motion to Dismiss Debtor Filed by Creditor Mark Adams (Attachments: # 1 Declaration of Andrew Adams # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Certificate of Service)). (Attachments: # 1 Certificate of Service) (Adams, Andrew) |