Case number: 2:19-bk-14626 - XELAN Prop 1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
CLOSED, PlnDue, DsclsDue, Incomplete, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-14626-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/23/2019
Date terminated:  05/24/2019
Debtor dismissed:  05/01/2019
341 meeting:  06/03/2019
Deadline for objecting to discharge:  08/02/2019

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

Latest Dockets

Date Filed#Docket Text
05/24/201942Bankruptcy 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)
05/03/201941BNC 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)
05/03/201940BNC 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)
05/01/201938Notice of Dismissal with a Permanent Bar to being a Debtor in Bankruptcy (BNC) (Milano, Sonny)
05/01/201937Order 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)
05/01/201936Notice 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)
04/30/201935Notice 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)
04/30/201934Opposition 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)
04/30/201933Substitution of attorney w Proof of Service thereon Filed by Debtor XELAN Prop 1, LLC. (Verdi, Alfred)
04/29/201932Certificate 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)