Case number: 2:19-bk-16004 - ABC PM 652 S Sunset LLC - California Central Bankruptcy Court

Case Information
  • Case title

    ABC PM 652 S Sunset LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    05/22/2019

  • Last Filing

    09/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-16004-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Withheld For Other Reasons
Date filed:  05/22/2019
Date terminated:  12/02/2020
Plan confirmed:  08/11/2020
341 meeting:  06/24/2019
Deadline for objecting to discharge:  08/23/2019

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

Latest Dockets

Date Filed#Docket Text
12/02/2020270Bankruptcy 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)
11/19/2020269BNC 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)
11/17/2020268Order 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)
11/08/2020267Declaration 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)
11/02/2020266Proof 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)
10/05/2020265Motion For Order Closing Case on Interim Basis. Filed by Debtor ABC PM 652 S Sunset LLC (Bauer, John) (Entered: 10/05/2020)
09/25/2020264BNC 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)
09/23/2020263Order 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)
09/11/2020262Voluntary 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)
09/11/2020Receipt 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)