Case number: 2:19-bk-14013 - Annex LLC - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, RestrictedDISMISSED, CLOSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-14013-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/09/2019
Date terminated:  08/01/2019
Debtor dismissed:  06/28/2019
341 meeting:  05/13/2019
Deadline for objecting to discharge:  07/12/2019

Debtor

Annex LLC

1311 N Broadway Ste B
Los Angeles, CA 90012
LOS ANGELES-CA
Tax ID / EIN: 83-4347070

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
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
11/02/2021Receipt of Request for a Certified Copy( 2:19-bk-14013-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53569582. Fee amount 11.00. (re: Doc# [27]) (U.S. Treasury)
11/02/2021Receipt of Request for a Certified Copy( 2:19-bk-14013-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A53569555. Fee amount 11.00. (re: Doc# [26]) (U.S. Treasury)
11/02/202128Certified Copy Emailed to cvalenzuela@mclaw.org
11/02/202127Request for a Certified Copy Fee Amount $11. The document will be sent via email to :cvalenzuela@mclaw.org: Filed by Attorney Nathan F. Smith (RE: related document(s)[21] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)). (Smith, Nathan)
11/02/202126Request for a Certified Copy Fee Amount $11. The document will be sent via email to :cvalenzuela@mclaw.org: Filed by Attorney Nathan F. Smith (RE: related document(s)[20] Status report). (Smith, Nathan)
08/01/201925Bankruptcy 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) (Entered: 08/01/2019)
06/30/201924BNC Certificate of Notice - PDF Document. (RE: related document(s) 21 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2019. (Admin.) (Entered: 06/30/2019)
06/30/201923BNC Certificate of Notice (RE: related document(s) 22 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 06/30/2019. (Admin.) (Entered: 06/30/2019)
06/28/201922Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 06/28/2019)
06/28/201921ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 days. (BNC-PDF)Barred Debtor Annex LLC starting 6/28/2019 to 12/24/2019 Signed on 6/28/2019 (RE: related document(s) 2 Scheduling Order (BNC-PDF), 3 Meeting of Creditors Chapter 11, 15 Order on Motion To Set Last Day to File Proofs of Claim (BNC-PDF)). (Fortier, Stacey) (Entered: 06/28/2019)