Tensun 42 LLC
7
Sheri Bluebond
10/16/2019
01/10/2020
No
v
PlnDue, DsclsDue, Incomplete, CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Tensun 42 LLC
4458 Doheny Dr #1889 Los Angeles, CA 90048 LOS ANGELES-CA Tax ID / EIN: 83-0989318 |
represented by |
Tensun 42 LLC
PRO SE |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/11/2019 | 39 | Hearing Held (RE: related document(s) 27 Motion for Relief from Stay - Real Property filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II) - RULING - CONT'D TO: 1/8/2020 @ 10AM (Kaaumoana, William) (Entered: 12/11/2019) |
12/11/2019 | 38 | Declaration re: Service of Motion for Relief From Stay and Notice of Continued Hearing Filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II (RE: related document(s) 27 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1400 N. Orange Drive, Los Angeles, CA 90028 . Fee Amount $181,, 37 Notice of Hearing). (Valenzuela, Amelia) (Entered: 12/11/2019) |
12/11/2019 | 37 | Notice of Hearing CONTINUED HEARING Filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II (RE: related document(s) 27 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1400 N. Orange Drive, Los Angeles, CA 90028 . Fee Amount $181, Filed by Creditor HMC Assets, LLC solely as Administrator for the Civic Securitization Trust II (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Valenzuela, Amelia) (Entered: 12/11/2019) |
11/27/2019 | Receipt of Certification Fee - $11.00 by 08. Receipt Number 20238562. (admin) (Entered: 11/27/2019) | |
11/20/2019 | 36 | BNC Certificate of Notice (RE: related document(s) 35 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 7. Notice Date 11/20/2019. (Admin.) (Entered: 11/20/2019) |
11/18/2019 | 35 | Meeting of Creditors 341(a) meeting to be held on 12/16/2019 at 10:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Cert. of Financial Management due by 2/14/2020. Last day to oppose discharge or dischargeability is 2/14/2020. (Kaaumoana, William) (Entered: 11/18/2019) |
11/18/2019 | 34 | Notice of appointment and acceptance of trustee Filed by Trustee WESLEY Howard AVERY. (Avery (TR), Wesley) (Entered: 11/18/2019) |
11/17/2019 | 33 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 32 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2019. (Admin.) (Entered: 11/17/2019) |
11/15/2019 | 32 | Order Granting in Part and Denying in Part Motion to 1) Dismiss the Debtor's Case: (II) to convert the case to chapter 7; (III) to appoint a chapter 11 trustee; or in the alternative (IV) motion for abstention; and (V) to excuse receiver from compliance with section 543(a)-(c); ORDERED that the case is CONVERTED TO CHAPTER 7; SEE ORDER FOR FURTHER DETAILS; (BNC-PDF). (BNC-PDF) Signed on 11/15/2019. (Jackson, Wendy Ann) (Entered: 11/15/2019) |
11/14/2019 | 31 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 26 Order Vacating Order (BNC-PDF)) No. of Notices: 1. Notice Date 11/14/2019. (Admin.) (Entered: 11/14/2019) |