Case number: 2:19-bk-13802 - 574 Mount Holyoke LLC - California Central Bankruptcy Court

Case Information
  • Case title

    574 Mount Holyoke LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/04/2019

  • Last Filing

    08/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Incomplete, BARDEBTOR, RestrictedDISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-13802-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/04/2019
Debtor dismissed:  06/07/2019
341 meeting:  05/06/2019
Deadline for objecting to discharge:  07/05/2019

Debtor

574 Mount Holyoke LLC

574 Mount Holyoke Avenue
Pacific Palisades, CA 90272
LOS ANGELES-CA
Tax ID / EIN: 83-4165714

represented by
Negar Tehrani

Tehrani Law Firm
512 S San Vicente Blvd Ste 4
Los Angeles, CA 90048
424-777-0633
Fax : 844-584-3444

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/12/201940Bankruptcy 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. (Fortier, Stacey)
08/02/201939BNC Certificate of Notice - PDF Document. (RE: related document(s)[38] Order on Motion For Sanctions/Disgorgement (BNC-PDF)) No. of Notices: 2. Notice Date 08/02/2019. (Admin.)
07/31/201938Order Dismissing Motion as attorney Tehrani has complied with terms of 6/3/2019 order (see order for details)(BNC-PDF) (Related Doc [13]) Signed on 7/31/2019. (Fortier, Stacey)
07/23/201937Notice of lodgment of order dismissing motion as attorney Tehrani has complied with the terms of the June 3, 2019 Order to file (1) 329 disclosure; personally appear at 7/16/19 hearing; and (3) file declaration detailing her role as counsel Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[13] Motion For Sanctions/Disgorgement - seeking order requiring counsel Negar Tehrani: (1) disclose compensation under sec. 329; (2) provide accounting of services provided; and (3) disgorgement of fees, [29] Order (Generic) (BNC-PDF)). (Maroko, Ron)
07/02/201936Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 574 Mount Holyoke LLC . (Fortier, Stacey)
07/02/201935Declaration of Negar Tehrani attesting to her role in preparing, filing and prosecuting this bankruptcy case Filed by Debtor's attorney for bankruptcy case 574 Mount Holyoke LLC (RE: related document(s)[13] Motion For Sanctions/Disgorgement - seeking order requiring counsel Negar Tehrani: (1) disclose compensation under sec. 329; (2) provide accounting of services provided; and (3) disgorgement of fees). (Fortier, Stacey)
06/09/201934BNC Certificate of Notice - PDF Document. (RE: related document(s) 31 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 2. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019)
06/09/201933BNC Certificate of Notice (RE: related document(s) 32 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 3. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019)
06/07/201932Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 06/07/2019)
06/07/201931ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case; Dismissed for 180 days. (BNC-PDF) 9(Fortier, Stacey) (Entered: 06/07/2019)