Case number: 2:19-bk-12873 - Buzzard Guard, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Buzzard Guard, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    03/16/2019

  • Last Filing

    11/19/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-12873-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  03/16/2019
341 meeting:  04/23/2019
Deadline for objecting to discharge:  06/18/2019

Debtor

Buzzard Guard, LLC

440 S. Grand Oaks Ave
Pasadena, CA 91107
LOS ANGELES-CA
Tax ID / EIN: 45-5549310

represented by
Lionel E Giron

Law Offices of Lionel E Giron
337 N. Vineyard Ave.
Suite 100
Ontario, CA 91764
909-397-7260
Fax : 909-397-7277
Email: ecf@lglawoffices.com

Crystle Jane Lindsey

Weintraub & Selth, APC
11766 Wilshire Blvd.
Suite 1170
Los Angeles, CA 90025
(310) 207-1494
Fax : (310) 442-0660
Email: crystle@wsrlaw.net

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/2019103Bankruptcy 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. (RE: related document(s)[4] Meeting of Creditors Chapter 11, [14] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [22] Motion for Relief from Stay - Real Property filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust) (Jackson, Wendy Ann)
11/06/2019102BNC Certificate of Notice - PDF Document. (RE: related document(s) 101 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 11/06/2019. (Admin.) (Entered: 11/06/2019)
11/04/2019101Order of Distribution for Lionel E Giron, Debtor's Attorney, Period: 3/16/2019 to 9/10/2019, Fees awarded: $14927.50, Expenses awarded: $384.10; Awarded on 11/4/2019 (BNC-PDF) Signed on 11/4/2019. (Kaaumoana, William) Modified on 11/5/2019 to reflect the correct applicants name; (Garcia, Elaine L.).
10/29/2019100Notice of lodgment Filed by Debtor Buzzard Guard, LLC (RE: related document(s)[71] Application for Compensation Brief in Support of First and Final Fee Application for Compensation for Legal Services Rendered and Reimbursement Of Expenses On Behalf Of Law Office Of Lionel E. Giron For Debtor In Possession For Period of March 16, 2, [83] Application for Compensation Amended Brief in Support of First and Final Fee Application for Compensation for Legal Services Rendered and Reimbursement of Expenses on Behalf of Law Offices of Lionel E. Giron for Debtor in Possession for Period of Mar). (Giron, Lionel)
10/22/201999Small Business Monthly Operating Report for Filing Period 9/30/2019 Filed by Debtor Buzzard Guard, LLC. (Giron, Lionel)
10/13/201998BNC Certificate of Notice - PDF Document. (RE: related document(s)[94] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2019. (Admin.)
10/13/201997BNC Certificate of Notice (RE: related document(s)[95] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 10/13/2019. (Admin.)
10/11/201995Notice of dismissal (for a period of 5 years from the date of this order)(BNC) (Kaaumoana, William)
10/11/201994Order Granting (i) United States Trustee's Motion to Dismiss, (ii) Dismissing Case With a 5-Year Bar to Refiling a Case Under Title 11 an In Rem Relief as to Debtor's Subject Real Property and (iii) To Dismiss as Moot (BNC-PDF) Signed on 10/11/2019 (RE: related document(s)[67] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Kaaumoana, William)
10/10/201993Notice of lodgment of Order in Bankruptcy Case re: Order Granting U.S. Trustee's Motion under 11 U.S.C. section 1112(b)(1) to Dismiss Case with a 5-Year Refiling Bar and Granting In Rem Relief as to Debtor's Subject Real Property; Filed by Debtor Buzzard Guard, LLC, U.S. Trustee United States Trustee (LA) (RE: related document(s)[67] U.S. Trustee Motion to dismiss or convert Notice Of Motion and Motion Under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee; Memorandum of Points and Authorities and Declaration of Bankruptcy Auditor Jack Arutyunyan In Support Thereof Filed by U.S. Trustee United States Trustee (LA).). (Lau, Kenneth)