ABC PM 652 S Sunset LLC
11
Barry Russell
05/22/2019
09/17/2021
Yes
v
CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Discharge Withheld For Other Reasons |
|
Debtor ABC PM 652 S Sunset LLC
652 S. Sunset Avenue West Covina, CA 91790 LOS ANGELES-CA Tax ID / EIN: 47-5396931 |
represented by |
John H Bauer
Financial Relief Legal Advocates Inc. 56925 Yucca Trail, #512 Yucca Valley, CA 92284 714-319-3446 Fax : 714-202-5862 Email: johnbhud@aol.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 |
Date Filed | # | Docket Text |
---|---|---|
12/02/2020 | 270 | Bankruptcy Case Closed - ON AN INTERIM BASIS. Though the chapter 11 plan has been substantially consummated, the bankruptcy case cannot be fully administered at this time. An application for an order closing this case in an interim basis was granted by the Court and this case is therefore closed. (Fortier, Stacey) (Entered: 12/02/2020) |
11/19/2020 | 269 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 268 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2020. (Admin.) (Entered: 11/19/2020) |
11/17/2020 | 268 | Order Granting Motion For Order Closing Case on Interim Basis. (BNC-PDF) (Related Doc # 265) Signed on 11/17/2020. (Fortier, Stacey) (Entered: 11/17/2020) |
11/08/2020 | 267 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor ABC PM 652 S Sunset LLC (RE: related document(s) 265 Motion For Order Closing Case on Interim Basis. ). (Bauer, John) (Entered: 11/08/2020) |
11/02/2020 | 266 | Proof of service Amended Proof of Service for MTN for FD and Order Closing Case Filed by Debtor ABC PM 652 S Sunset LLC (RE: related document(s) 260 Motion For Final Decree and Order Closing Case. (Includes Notice of MTN)). (Bauer, John) (Entered: 11/02/2020) |
10/05/2020 | 265 | Motion For Order Closing Case on Interim Basis. Filed by Debtor ABC PM 652 S Sunset LLC (Bauer, John) (Entered: 10/05/2020) |
09/25/2020 | 264 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 263 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020) |
09/23/2020 | 263 | Order of Distribution for John H Bauer, Debtor's Attorney, Period: to , Fees awarded: $100590, Expenses awarded: $4345.98; Awarded on 9/23/2020 (BNC-PDF) Signed on 9/23/2020. (Toliver, Wanda) (Entered: 09/23/2020) |
09/11/2020 | 262 | Voluntary Dismissal of Motion ; also related to Doc # 257 Notice of Motion to Reopen Case and Doc # 259 Notice of Motion to Discharge Ch 11 Case Filed by Debtor ABC PM 652 S Sunset LLC (RE: related document(s) 256 Motion to Reopen Chapter 11 Case . Fee Amount $1167, 258 Motion to Discharge Individual Ch 11 Case, 260 Motion For Final Decree and Order Closing Case. (Includes Notice of MTN)). (Bauer, John) (Entered: 09/11/2020) |
09/11/2020 | Receipt of Motion to Reopen Case(2:19-bk-16004-BR) [motion,mreop] (1167.00) Filing Fee. Receipt number 51717007. Fee amount 1167.00. (re: Doc# 256) (U.S. Treasury) (Entered: 09/11/2020) |