South Street Brentwood, LLC
11
Neil W. Bason
06/25/2019
06/26/2020
Yes
v
PlnDue, DsclsDue, RestrictedDISMISSED, BARDEBTOR, NOCLOSE |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor South Street Brentwood, LLC
13187 Chalon Road Los Angeles, CA 90049 LOS ANGELES-CA Tax ID / EIN: 30-1052017 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.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 |
---|---|---|
06/26/2020 | Receipt of Abstract Filing Fee - $9.00 by 20. Receipt Number 20240923. (admin) | |
06/26/2020 | 113 | Abstract of judgment- Copy- Original issued 6/26/2020 Filed by Michael Jay Berger. (Tom, Bock) |
06/11/2020 | 112 | 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)[30] Motion For Ord. Set. Budget for Int. Use of Estate Prop. as Def. in 11 U.S.C. Sec. 1115 (Ch 11) filed by Debtor South Street Brentwood, LLC) (Sumlin, Sharon E.) |
04/25/2020 | 111 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 110 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2020. (Admin.) (Entered: 04/25/2020) |
04/23/2020 | 110 | Order Granting Application For Compensation (BNC-PDF) (Related Doc [106]) for Michael Jay Berger, fees awarded: $42,850.00, expenses awarded: $590.93 Signed on 4/23/2020. (Ghaltchi (Johnson), Dina) |
04/14/2020 | 109 | Declaration re: Declaration of Sam Hanson in Support of Michael Jay Berger's Second and Final Application for Compensation and Reimbursement of Expenses Filed by Debtor South Street Brentwood, LLC (RE: related document(s) 106 Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 11/1/2019 to 3/17/2020, Fee: $23,291.00, Expenses: $374.20.). (Berger, Michael) (Entered: 04/14/2020) |
04/01/2020 | 108 | Hearing Set (RE: related document(s)[106] Application for Compensation filed by Debtor South Street Brentwood, LLC) The Hearing date is set for 4/21/2020 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (Ghaltchi (Johnson), Dina) |
03/31/2020 | 107 | Notice of Hearing on Second Final Fee Application of Michael Jay Berger Filed by Debtor South Street Brentwood, LLC (RE: related document(s)[106] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 11/1/2019 to 3/17/2020, Fee: $23,291.00, Expenses: $374.20. Filed by Attorney Michael Jay Berger). (Berger, Michael) |
03/31/2020 | 106 | Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 11/1/2019 to 3/17/2020, Fee: $23,291.00, Expenses: $374.20. Filed by Attorney Michael Jay Berger (Berger, Michael) |
03/25/2020 | 105 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[101] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2020. (Admin.) |