NAMR1726 LLC
11
Neil W. Bason
08/01/2019
Yes
v
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor NAMR1726 LLC
8033 Sunset Blvd., #419 Los Angeles, CA 90046 LOS ANGELES-CA Tax ID / EIN: 82-2368129 |
represented by |
Leonard Pena
402 S Marengo Ave Ste B Pasadena, CA 91101 626-396-4000 Fax : 213-291-9102 Email: lpena@penalaw.com Thomas B Ure
Ure Law Firm 800 West 6th Street, Ste. 940 Los Angeles, CA 90017 213-202-6070 Fax : 213-202-6075 Email: tbuesq@aol.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 |
---|---|---|
01/15/2020 | 101 | 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. (Sumlin, Sharon E.) (Entered: 01/15/2020) |
12/19/2019 | 100 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[97] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 12/19/2019. (Admin.) |
12/19/2019 | 99 | BNC Certificate of Notice (RE: related document(s)[98] Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 12/19/2019. (Admin.) |
12/17/2019 | 98 | Notice of dismissal (BNC) ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 730 days (2 years bar). (BNC-PDF)Barred Debtor NAMR1726 LLC starting 12/17/2019 to 12/16/2021 (Related to docket entry [97]) (Sumlin, Sharon E.) |
12/17/2019 | 97 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 730 days (2 years bar). (BNC-PDF)Barred Debtor NAMR1726 LLC starting 12/17/2019 to 12/16/2021 Signed on 12/17/2019 (RE: related document(s)[7] Meeting of Creditors Chapter 11, Hearing (Bk Motion) Set, [24] Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor NAMR1726 LLC, [32] Generic Motion filed by Interested Party Maxim Commercial Capital, LLC, [37] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), Update Proof of Claim Deadline, [67] Application to Employ filed by Debtor NAMR1726 LLC, [72] Application to Employ filed by Debtor NAMR1726 LLC, [80] Application to Employ filed by Debtor NAMR1726 LLC). (Sumlin, Sharon E.) |
12/17/2019 | 96 | Notice of lodgment of Order Filed by Interested Party Maxim Commercial Capital, LLC (RE: related document(s)[37] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Legal Assistant in Support Thereof; Proof of Service Filed by U.S. Trustee United States Trustee (LA)., [95] Objection (related document(s): [37] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Legal Assistant in Support Thereof; Proof of Service filed by U.S. Trustee United States Trustee (LA), [94] Notice of Lodgment filed by U.S. Trustee United States Trustee (LA)) Filed by Interested Party Maxim Commercial Capital, LLC (Attachments: # 1 Proposed Order)). (Alper, Andrew) |
12/17/2019 | 95 | Objection (related document(s): [37] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Legal Assistant in Support Thereof; Proof of Service filed by U.S. Trustee United States Trustee (LA), [94] Notice of Lodgment filed by U.S. Trustee United States Trustee (LA)) Filed by Interested Party Maxim Commercial Capital, LLC (Attachments: # (1) Proposed Order) (Alper, Andrew) |
12/16/2019 | 94 | Notice of lodgment of Order Granting Motion to Dismiss with Restrictions Against Refiling; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[37] U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Legal Assistant in Support Thereof; Proof of Service Filed by U.S. Trustee United States Trustee (LA).). (Law, Dare) |
12/14/2019 | 93 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2019. (Admin.) |
12/12/2019 | 92 | Memorialization of tentative rulings (BNC-PDF) (Related Doc # [1]) Signed on 12/12/2019 (Sumlin, Sharon E.) |