Case number: 2:19-bk-17545 - Claims Recovery Associates LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Claims Recovery Associates LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    06/28/2019

  • Last Filing

    09/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-17545-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/28/2019
Date terminated:  11/14/2019
Debtor dismissed:  10/25/2019
341 meeting:  07/29/2019
Deadline for objecting to discharge:  09/27/2019

Debtor

Claims Recovery Associates LLC

1107 Fair Oaks Ave #127
South Pasadena, CA 91030
LOS ANGELES-CA
Tax ID / EIN: 81-1101046

represented by
Julie J Villalobos

Oaktree Law
10900 183rd St Ste 270
Cerritos, CA 90703
562-741-3938
Fax : 888-408-2210
Email: julie@oaktreelaw.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
11/14/201951Bankruptcy 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) 1 Voluntary Petition (Chapter 11) filed by Debtor Claims Recovery Associates LLC, 3 Meeting of Creditors Chapter 11) (May, Thais D.) (Entered: 11/14/2019)
10/27/201950BNC Certificate of Notice - PDF Document. (RE: related document(s) 47 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019)
10/27/201949BNC Certificate of Notice (RE: related document(s) 48 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 10/27/2019. (Admin.) (Entered: 10/27/2019)
10/25/201948Notice of dismissal (BNC) (May, Thais D.) (Entered: 10/25/2019)
10/25/201947Order Granting Motion to Dismiss Chapter 11 Bankruptcy
Debtor
Dismissed (BNC-PDF). (Related Doc # 43) Signed on 10/25/2019. (May, Thais D.) (Entered: 10/25/2019)
10/24/201946Notice of lodgment Filed by Debtor Claims Recovery Associates LLC (RE: related document(s) 43 Motion to Dismiss Debtor ). (Attachments: # 1 Proposed Order) (Villalobos, Julie) (Entered: 10/24/2019)
09/23/201945Hearing Set (RE: related document(s) 43 Dismiss Debtor filed by Debtor Claims Recovery Associates LLC) The Hearing date is set for 10/23/2019 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (Francis, Dawnette) (Entered: 09/23/2019)
09/23/201944Voluntary Dismissal of Motion Filed by Debtor Claims Recovery Associates LLC (RE: related document(s) 41 Motion DISMISS CHAPTER 11 BANKRUPTCY). (Villalobos, Julie) (Entered: 09/23/2019)
09/23/201943Motion to Dismiss Debtor Filed by Debtor Claims Recovery Associates LLC (Villalobos, Julie) (Entered: 09/23/2019)
09/20/201942Notice to Filer of Error and/or Deficient Document
of Mismatch between filed document and docket event.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT.
(RE: related document(s) 41 Generic Motion filed by Debtor Claims Recovery Associates LLC) (May, Thais D.) (Entered: 09/20/2019)