Case number: 2:19-bk-20000 - 9469 BEVERLY CREST LLC - California Central Bankruptcy Court

Case Information
  • Case title

    9469 BEVERLY CREST LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    08/26/2019

  • Last Filing

    06/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-20000-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/26/2019
Debtor dismissed:  04/07/2021
341 meeting:  09/30/2019
Deadline for objecting to discharge:  11/29/2019

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

Latest Dockets

Date Filed#Docket Text
06/04/2021159Bankruptcy 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.)
04/19/2021158Notice 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)
04/09/2021157BNC 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.)
04/07/2021156Order 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)
03/16/2021155Monthly Operating Report. Operating Report Number: 19. For the Month Ending February 2021 Filed by Debtor 9469 BEVERLY CREST LLC. (Tedford, John)
03/10/2021154Hearing 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)
02/16/2021153Monthly Operating Report. Operating Report Number: 18. For the Month Ending January 2021 Filed by Debtor 9469 BEVERLY CREST LLC. (Tedford, John)
02/12/2021152Hearing 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)
01/15/2021151Monthly 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)
01/10/2021150BNC 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.)