9469 BEVERLY CREST LLC
11
Neil W. Bason
08/26/2019
06/04/2021
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 9469 BEVERLY CREST LLC
4055 Murietta Ave Sherman Oaks, CA 91423 LOS ANGELES-CA Tax ID / EIN: 46-8425561 |
represented by |
George E Schulman
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: GSchulman@DanningGill.Com John N Tedford, IV
Danning, Gill, Israel & Krasnoff, LLP 1901 Avenue of the Stars Suite 450 Los Angeles, CA 90067-6006 310-277-0077 Fax : 310-277-5735 Email: jtedford@DanningGill.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 |
---|---|---|
06/04/2021 | 159 | 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.) |
04/19/2021 | 158 | Notice of Compliance with Order Dismissing Bankruptcy Case with Proof of Service Filed by Debtor 9469 BEVERLY CREST LLC (RE: related document(s)[156] Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/7/2021 (RE: related document(s)[7] Meeting of Creditors Chapter 11, [45] Hearing (Bk Motion) Set, Hearing (Bk Other) Continued). (Sumlin, Sharon E.)). (Tedford, John) |
04/09/2021 | 157 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[156] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/09/2021. (Admin.) |
04/07/2021 | 156 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 4/7/2021 (RE: related document(s) 7 Meeting of Creditors Chapter 11, 45 Hearing (Bk Motion) Set, Hearing (Bk Other) Continued). (Sumlin, Sharon E.) (Entered: 04/07/2021) |
03/16/2021 | 155 | Monthly Operating Report. Operating Report Number: 19. For the Month Ending February 2021 Filed by Debtor 9469 BEVERLY CREST LLC. (Tedford, John) |
03/10/2021 | 154 | Hearing Held on 03/09/21 at 1:00 p.m.: Continued to 04/06/21 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) |
02/16/2021 | 153 | Monthly Operating Report. Operating Report Number: 18. For the Month Ending January 2021 Filed by Debtor 9469 BEVERLY CREST LLC. (Tedford, John) |
02/12/2021 | 152 | Hearing Held on 02/09/21 at 1:00 p.m.: Continued to 03/09/21 at 1:00 p.m. (RE: related document(s) [1] Status Conference re: Chapter 11 Case) (Ghaltchi (Johnson), Dina) |
01/15/2021 | 151 | Monthly Operating Report. Operating Report Number: 17. For the Month Ending December, 2020 Filed by Debtor 9469 BEVERLY CREST LLC. (Tedford, John) (Entered: 01/15/2021) |
01/10/2021 | 150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[149] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2021. (Admin.) |