Case number: 2:19-bk-24805 - LCI Group Limited LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, CLOSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-24805-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/19/2019
Date terminated:  09/18/2020
Debtor dismissed:  07/17/2020
341 meeting:  01/27/2020
Deadline for objecting to discharge:  03/27/2020

Debtor

LCI Group Limited LLC

904 Silver Spur Rd., #456
Palos Verdes Peninsu, CA 90274
LOS ANGELES-CA
Tax ID / EIN: 61-1592041

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/18/202075Bankruptcy 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. (Lomeli, Lydia R.) (Entered: 09/18/2020)
07/25/202073BNC Certificate of Notice - PDF Document. (RE: related document(s)[72] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 07/25/2020. (Admin.)
07/23/202072Order of Distribution for Michael Jay Berger, Debtor's Attorney, Period: to , Fees awarded: $26,069, Expenses awarded: $583.02; Awarded on 7/23/2020 (BNC-PDF) Signed on 7/23/2020. (Lomeli, Lydia R.)
07/22/202071Hearing Held (RE: related document(s)[49] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Period: 12/20/2019 to 6/23/2020, Fee: $26,069.00, Expenses: $583.02. filed by Debtor LCI Group Limited LLC) - Approved (Lomeli, Lydia R.)
07/19/202070BNC Certificate of Notice - PDF Document. (RE: related document(s)[67] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/19/2020. (Admin.)
07/19/202069BNC Certificate of Notice (RE: related document(s)[68] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 7. Notice Date 07/19/2020. (Admin.)
07/17/202068Notice of dismissal with restriction for against debtor's refiling (BNC) (Lomeli, Lydia R.)
07/17/202067Order Granting Stipulation Between Debtor And Secured Creditor So-Cal Capital, Inc. To Dismiss Case Pursuant To 11 U.S.C. § 1112 (B). This case is dismissed with a 180-day bar on any future bankruptcy filings. The Court shall retain jurisdiction to hear Debtors Counsels First and Final Fee Application, which is pending in front of this Court for a hearing on July 22, 2020 at 11:00 a.m., (BNC-PDF). Signed on 7/17/2020 (RE: related document(s)[3] Meeting of Creditors Chapter 11, [40] Hearing (Bk Motion) Set). (Lomeli, Lydia R.)
07/17/202066Request for courtesy Notice of Electronic Filing (NEF) Filed by Harris, Douglas. (Harris, Douglas)
07/16/202065Notice of lodgment Filed by Debtor LCI Group Limited LLC (RE: related document(s)[64] Stipulation By LCI Group Limited LLC and Stipulation Between Debtor And Secured Creditor So-Cal Capital, Inc. To Dismiss Case Pursuant To 11 U.S.C. § 1112(B) Filed by Debtor LCI Group Limited LLC). (Berger, Michael)