TIMESHARE RELIEF, INC.
7
Neil W. Bason
10/18/2019
08/24/2022
No
v
CLOSED |
Assigned to: Neil W. Bason Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor TIMESHARE RELIEF, INC.
c/o William H. Brownstein & Associates 11740 Wilshire Boulevard Suite A2301 Los Angeles Los Angeles, CA 90025 LOS ANGELES-CA 3104580048 Tax ID / EIN: 20-2816056 |
represented by |
William H Brownstein
11740 Wilshire Blvd Ste A2301 Los Angeles, CA 90025-1540 310-458-0048 Fax : 310-362-3212 Email: Brownsteinlaw.bill@gmail.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2020 | 58 | Mandate on Appeals RE: Appeal BAP Number: CC 20-1129 - Ruling: Dismissed (Originally filed at BAP 09/04/2020). (RE: related document(s) 57 BAP/USDC dismissal of appeal). (Milano, Sonny) (Entered: 09/04/2020) |
08/13/2020 | 57 | BAP Dismissal of Appeal for Lack of Prosecution RE: Appeal BAP Number: CC 20-1129 (Originally filed at BAP 08/13/2020). (RE: related document(s) 52 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party David MacMillan, Respondent William Harold Brownstein). (Milano, Sonny) (Entered: 08/13/2020) |
07/31/2020 | 56 | Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal Filed by Respondent William Harold Brownstein, Interested Party David MacMillan (RE: related document(s) 52 Notice of Appeal and Statement of Election (Official Form 417A)). Appellee designation due by 08/14/2020. Transmission of Designation Due by 08/31/2020. (Brownstein, William) (Entered: 07/31/2020) |
06/16/2020 | 55 | Deficiency Notice Sent to BAP RE: CC 20-1129 - Statement of Issues; Designation of Record; and Notice of Transcripts have not been filed. (RE: related document(s) 52 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party David MacMillan, Respondent William Harold Brownstein) (Milano, Sonny) (Entered: 06/16/2020) |
06/01/2020 | 54 | Opening Letter RE: Appeal from BAP CC 20-1129 (Originally filed at BAP 06/01/2020). (RE: related document(s) 52 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party David MacMillan, Respondent William Harold Brownstein) (Milano, Sonny) (Entered: 06/01/2020) |
05/28/2020 | 53 | Notice of Referral of Appeal to the Bankruptcy Appellate Panel of the Ninth Circuit (BAP); with Notice of Appeal Service List. (RE: related document(s) 52 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party David MacMillan, Respondent William Harold Brownstein) (Attachments: # 1 Notice of Appeal and Statement of Election) (Milano, Sonny) (Entered: 05/28/2020) |
05/28/2020 | Receipt of Notice of Appeal and Statement of Election (Official Form 417A)(2:19-bk-22321-NB) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 51171743. Fee amount 298.00. (re: Doc# 52) (U.S. Treasury) (Entered: 05/28/2020) | |
05/28/2020 | 52 | Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Interested Party David MacMillan, Respondent William Harold Brownstein (RE: related document(s) 50 Order on Motion To Reconsider (BNC-PDF)). Appellant Designation due by 06/11/2020. (Brownstein, William) (Entered: 05/28/2020) |
05/16/2020 | 51 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 50 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 1. Notice Date 05/16/2020. (Admin.) (Entered: 05/16/2020) |
05/14/2020 | 50 | Order Granting in part, Denying in part Motion for Reconsideration of order directing payment of fees (BNC-PDF) (Related Doc # 45) Signed on 5/14/2020. (Sumlin, Sharon E.) (Entered: 05/14/2020) |