Case number: 2:19-bk-17410 - South Street Brentwood, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    South Street Brentwood, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    06/25/2019

  • Last Filing

    06/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RestrictedDISMISSED, BARDEBTOR, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-17410-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/25/2019
Debtor dismissed:  03/23/2020
341 meeting:  07/29/2019
Deadline for objecting to discharge:  09/27/2019

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

Latest Dockets

Date Filed#Docket Text
06/26/2020Receipt of Abstract Filing Fee - $9.00 by 20. Receipt Number 20240923. (admin)
06/26/2020113Abstract of judgment- Copy- Original issued 6/26/2020 Filed by Michael Jay Berger. (Tom, Bock)
06/11/2020112Bankruptcy 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.)
04/25/2020111BNC 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)
04/23/2020110Order 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)
04/14/2020109Declaration 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)
04/01/2020108Hearing 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)
03/31/2020107Notice 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)
03/31/2020106Application 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)
03/25/2020105BNC 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.)