Case number: 2:19-bk-18998 - NAMR1726 LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-18998-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/01/2019
Date terminated:  01/15/2020
Debtor dismissed:  12/17/2019
341 meeting:  09/16/2019
Deadline for objecting to discharge:  11/15/2019

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

Latest Dockets

Date Filed#Docket Text
01/15/2020101Bankruptcy 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)
12/19/2019100BNC 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.)
12/19/201999BNC Certificate of Notice (RE: related document(s)[98] Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 12/19/2019. (Admin.)
12/17/201998Notice 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.)
12/17/201997ORDER 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.)
12/17/201996Notice 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)
12/17/201995Objection (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)
12/16/201994Notice 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)
12/14/201993BNC Certificate of Notice - PDF Document. (RE: related document(s)[92] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2019. (Admin.)
12/12/201992Memorialization of tentative rulings (BNC-PDF) (Related Doc # [1]) Signed on 12/12/2019 (Sumlin, Sharon E.)