Case number: 2:19-bk-17712 - Prime Realty Management LLC - California Central Bankruptcy Court

Case Information
Docket Header
CONVERTED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-17712-BB

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2019
Date converted:  08/30/2019
Date terminated:  12/05/2019
Debtor dismissed:  11/19/2019
341 meeting:  11/12/2019
Deadline for objecting to discharge:  10/07/2019

Debtor

Prime Realty Management LLC

6215 Drexel Ave
Los Angeles, CA 90048
LOS ANGELES-CA
Tax ID / EIN: 90-0905720

represented by
Hayk Grigoryan

1730 N. California Street
Burbank, CA 91505
323-350-0942
Email: grigoryanlaw@gmail.com

Glenn C Kelble

Spiwak & Iezza LLP
555 Marin St Ste 140
Thousand Oaks, CA 91360
805-777-1175
Fax : 805-777-1168
Email: gkelble@spiwakandiezza.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kenneth G Lau

Office of the United States Trustee
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/201963Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) 47 Motion for Relief from Stay - Real Property filed by Creditor Anchor Loans, LLC) (Milano, Sonny) (Entered: 12/05/2019)
11/29/2019Chapter 7 Trustee's Report of No Distribution: I, John J Menchaca (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John J Menchaca (TR) (RE: related document(s) 43 Meeting of Creditors 341(a) meeting to be held on 10/15/2019 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Jackson, Wendy Ann)). (Menchaca (TR), John) (Entered: 11/29/2019)
11/21/201962BNC Certificate of Notice (RE: related document(s) 61 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 2. Notice Date 11/21/2019. (Admin.) (Entered: 11/21/2019)
11/19/201961ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. (BNC) Signed on 11/19/2019. (Milano, Sonny) (Entered: 11/19/2019)
11/19/201960Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John) (Entered: 11/19/2019)
10/22/201959Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE HEARING WITH THE CORRECT HEARING INFORMATION. - THIS MOTION MUST BE SET FOR HEARING ON NOT LESS THAN 21 DAYS NOTICE(the first motion filed on 10/20 was not on 21 days notice either); FILER MUST SELECT A HEARING DATE THAT'S AT LEAST 21 DAYS AWAY FROM THE DATE OF FILING; THIS MATTER IS NOT ON CALENDAR FOR 11/6/19 @ 10AM;
(RE: related document(s) 57 Dismiss Debtor filed by Debtor Prime Realty Management LLC) (Jackson, Wendy Ann) (Entered: 10/22/2019)
10/21/201958Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee John J Menchaca (TR) (RE: related document(s) 50 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Menchaca (TR), John) (Entered: 10/21/2019)
10/21/201957Motion to Dismiss Debtor Notice of Motion and Motion to Dismiss Chapter 7 case Filed by Debtor Prime Realty Management LLC (Grigoryan, Hayk) (Entered: 10/21/2019)
10/21/201956(Amended) Notice to Filer of Error and/or Deficient Document
Incorrect/incomplete PDF was attached to the docket entry. (Multiple Errors: Not Placed on Calendar)
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s) 55 Dismiss Debtor filed by Debtor Prime Realty Management LLC) (Kaaumoana, William). In addition: PDF document was not flattened prior to filing.
Other: Instructions for flattening a PDF document are available on the courts website under CM/ECF. Please refer to instructions under the "Forms" section of the Court's website. Then select: "Other Forms" and click on: "Warning for Electronic Filers: Flattening PDF Files Required". THE FILER IS INSTRUCTED TO RE-FILE FLATTEN DOCUMENT IMMEDIATELY. Modified on 10/21/2019 (Ly, Lynn). (Entered: 10/21/2019)
10/21/201955Motion to Dismiss Debtor Notice of Motion and Motion to Dismiss Chapter 7 case Filed by Debtor Prime Realty Management LLC (Attachments: # 1 Appendix Motion) (Grigoryan, Hayk). Warning: See docket entry no 56 for corrective actions. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 10/21/2019 (Ly, Lynn). (Entered: 10/21/2019)