XELAN Prop 1, LLC
11
Neil W. Bason
04/23/2019
05/24/2019
Yes
v
CLOSED, PlnDue, DsclsDue, Incomplete, DISMISSED, BARDEBTOR |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor XELAN Prop 1, LLC
458 Doheny Dr., #1889 Los Angeles, CA 90069 LOS ANGELES-CA Tax ID / EIN: 46-2882425 |
represented by |
Alfred J Verdi
Verdi Law Group PC 18840 Ventura Blvd Ste 202 Tarzana, CA 91356 818-705-1100 Fax : 818-688-3980 Email: verdilawgroup@live.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/24/2019 | 42 | Bankruptcy 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)1 Voluntary Petition (Chapter 11) filed by Debtor XELAN Prop 1, LLC, 9 Hearing (Bk Other) Set, 10 Hearing (Bk Other) Set, 18 Meeting of Creditors Chapter 11) (Smith, Cynthia Joyce) (Entered: 05/24/2019) |
05/03/2019 | 41 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 05/03/2019. (Admin.) (Entered: 05/03/2019) |
05/03/2019 | 40 | BNC Certificate of Notice (RE: related document(s)38 Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 05/03/2019. (Admin.) (Entered: 05/03/2019) |
05/01/2019 | 38 | Notice of Dismissal with a Permanent Bar to being a Debtor in Bankruptcy (BNC) (Milano, Sonny) |
05/01/2019 | 37 | Order Granting Motion to Dismiss Chapter 11 Case With Prejudice [11 U.S.C. Section 1112(b)]. Debtor Dismissed (BNC-PDF). (Related Doc # [12]) Signed on 5/1/2019. (Milano, Sonny) |
05/01/2019 | 36 | Notice of lodgment of Order in Bankruptcy Case Re: Motion to Dismiss Chapter 11 Case with Prejudice [11 U.S.C. Section 1112(b)] Filed by Creditor UMPQUA Bank, an Oregon corporation (RE: related document(s)[17] Motion to Dismiss Debtor Chapter 11 Case With Prejudice Filed by Creditor UMPQUA Bank, an Oregon corporation (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Robert B. Kaplan # 3 Volume One of Exhibits # 4 Volume Two of Exhibits # 5 Volume Three of Exhibits # 6 Volume Four of Exhibits # 7 Volume Five of Exhibits # 8 Volume Six of Exhibits # 9 Declaration of Notice and Service) (Kaplan, Robert)CORRECTION: Incorrect event code. This is the Notice of Motion and Motion to dismiss chapter 11 case. (Related to docket entry [12]) Modified on 4/25/2019 (Sumlin, Sharon E.).). (Kaplan, Robert) |
04/30/2019 | 35 | Notice of special appearance of counsel for motion to dismiss; filed by Boris Treyzon (RE: related document(s)[12] Motion to Dismiss Debtor Chapter 11 Case With Prejudice Filed by Creditor UMPQUA Bank, an Oregon corporation (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration of Robert B. Kaplan # 3 Exhibit Volume One of Exhibits # 4 Volume Two of Exhibits # 5 Volume Three of Exhibits # 6 Volume Four of Exhibits # 7 Volume Five of Exhibits # 8 Volume Six of Exhibits)). (Milano, Sonny) |
04/30/2019 | 34 | Opposition to (related document(s): [11] Application shortening time Setting Hearing on Shortened Notice filed by Creditor UMPQUA Bank, an Oregon corporation, [12] Motion to Dismiss Debtor Chapter 11 Case With Prejudice filed by Creditor UMPQUA Bank, an Oregon corporation, [13] Amended Application (related document(s): [11] Application shortening time Setting Hearing on Shortened Notice filed by Creditor UMPQUA Bank, an Oregon corporation) filed by Creditor UMPQUA Bank, an Oregon corporation, [14] ORDER shortening time (BNC-PDF), [15] Hearing (Bk Motion) Set, [17] Motion to Dismiss Debtor Chapter 11 Case With Prejudice filed by Creditor UMPQUA Bank, an Oregon corporation, [23] Memorandum of points and authorities filed by Creditor City and County of San Francisco, Creditor People of the State of California, [24] Declaration filed by Creditor City and County of San Francisco, Creditor People of the State of California, [25] Declaration filed by Creditor City and County of San Francisco, Creditor People of the State of California) Filed by Debtor XELAN Prop 1, LLC (Verdi, Alfred) |
04/30/2019 | 33 | Substitution of attorney w Proof of Service thereon Filed by Debtor XELAN Prop 1, LLC. (Verdi, Alfred) |
04/29/2019 | 32 | Certificate of Service Certificates of Personal Service on Xelan Prop 1, LLC and the United States Trustee Filed by Creditors City and County of San Francisco, People of the State of California (RE: related document(s)[12] Motion to Dismiss Debtor Chapter 11 Case With Prejudice, [17] Motion to Dismiss Debtor Chapter 11 Case With Prejudice, [23] Memorandum of points and authorities, [24] Declaration, [25] Declaration, [26] Certificate of Service). (Cook, David) |