2260 San Ysidro, LLC
11
Vincent P. Zurzolo
04/30/2019
Yes
v
PlnDue, DsclsDue, CLOSED, RestrictedDISMISSED, BARDEBTOR |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 2260 San Ysidro, LLC
550 North Atlantic Boulevard Unit 456 Monterey Park, CA 91754-7739 LOS ANGELES-CA Tax ID / EIN: 82-3601975 |
represented by |
Richard T Baum
Law Offices of Richard T. Baum 11500 W Olympic Blvd, Ste.400 Los Angeles, CA 90064 310-277-2040 Fax : 310-286-9525 Email: rickbaum@hotmail.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 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 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2020 | 87 | 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) 2 Statement of Related Cases (LBR Form 1015-2.1) filed by Debtor 2260 San Ysidro, LLC, 4 Meeting of Creditors Chapter 11, 20 Status report filed by Debtor 2260 San Ysidro, LLC, 42 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor 2260 San Ysidro, LLC, 62 Motion for Relief from Stay - Real Property filed by Creditor AB Capital, LLC) (Johnson, Tina R.) (Entered: 02/04/2020) |
11/09/2019 | 86 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[82] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2019. (Admin.) |
11/09/2019 | 85 | BNC Certificate of Notice (RE: related document(s)[84] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 11/09/2019. (Admin.) |
11/07/2019 | 84 | Notice of dismissal With a Bar to Refiling a Case Under Title 11(BNC) (Carranza, Shemainee) |
11/07/2019 | 82 | Order Granting United States Trustee's Motion to Dismiss And Dismissing Case With a Bar to Refiling a Case Under Title4 11 (BNC-PDF). Signed on 11/7/2019 (RE: related document(s)[64] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Carranza, Shemainee) |
11/06/2019 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[79] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/06/2019. (Admin.) |
11/04/2019 | 80 | Notice of lodgment of order granting UST motion to dismiss and dismissing case with a bar to refiling case under title 11 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[64] U.S. Trustee Motion to dismiss or convert with proof of service). (Maroko, Ron) |
11/04/2019 | 79 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [62]) Signed on 11/4/2019 (Carranza, Shemainee) |
10/31/2019 | 78 | Notice of lodgment of Order in Bankruptcy Case Re: Motion for Relief from the Automatic Stay Filed by Creditor AB Capital, LLC (RE: related document(s)[62] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 2260 San Ysidro Drive, Beverly Hills, California 90210 aka Los Angeles, CA 90210 . Fee Amount $181, Filed by Creditor AB Capital, LLC (Attachments: # 1 Declaration of Justin Johnson in Support of Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362)). (Glowin, Nichole) |
10/25/2019 | 77 | Monthly Operating Report. Operating Report Number: 6. For the Month Ending 9/30/2019 Filed by Debtor 2260 San Ysidro, LLC. (Baum, Richard) |