Case number: 2:20-bk-11775 - 1515 Aviation LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-11775-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2020
Date terminated:  06/18/2020
Debtor dismissed:  04/27/2020
341 meeting:  05/01/2020
Deadline for objecting to discharge:  05/19/2020

Debtor

1515 Aviation LLC

5585 E. Pacific Coast Highway
Long Beach, CA 90804
LOS ANGELES-CA
Tax ID / EIN: 83-1295655

represented by
Stephen B Goldberg

Spierer Woodward Et Al
707 Torrance Blvd Ste 200
Redondo Beach, CA 90277-3492
310-540-3199
Fax : 310-316-1823
Email: georgia.goergen@practicallawyer.com

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

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

Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/202049Bankruptcy 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. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 1515 Aviation LLC, 2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 7 Hearing (Bk Other) Set, 10 Corp Resolution Auth Filing filed by Debtor 1515 Aviation LLC, 24 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 33 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)) (Johnson, Tina R.) (Entered: 06/18/2020)
05/27/202048Voluntary Dismissal of Motion United States Trustee's Voluntary Dismissal of Motion for an Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330; and Concurrent Request to Vacate June 4, 2020 Hearing as Moot Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 45 Motion For Sanctions/Disgorgement United States Trustee's Notice of Motion and Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330; Declaration of Bankruptcy Analyst Gary Baddin In Support). (Lau, Kenneth) (Entered: 05/27/2020)
05/20/202047Declaration re: of Stephen B. Goldberg in Response to Filed by Debtor 1515 Aviation LLC (RE: related document(s)[45] Motion For Sanctions/Disgorgement United States Trustee's Notice of Motion and Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330; Declaration of Bankruptcy Analyst Gary Baddin In Support). (Goldberg, Stephen)
05/10/202046Hearing Set (RE: related document(s)[45] Motion for Sanctions/Disgorgement filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 6/4/2020 at 09:30 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (Johnson, Tina R.)
05/08/202045Motion For Sanctions/Disgorgement United States Trustee's Notice of Motion and Motion for An Order Disgorging Attorney Compensation Pursuant to 11 U.S.C. sections 105(a), 327, 329 and 330; Declaration of Bankruptcy Analyst Gary Baddin In Support Thereof Filed by U.S. Trustee United States Trustee (LA) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Lau, Kenneth)
04/30/202044BNC Certificate of Notice (RE: related document(s)[42] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/30/2020. (Admin.)
04/29/202043BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2020. (Admin.)
04/28/202042Notice of dismissal (BNC) Pursuant to the Courts authority under 11 U.S.C. § 349 (Carranza, Shemainee)
04/28/202040Proof of service of Amended Notice of Lodgment of Order Denying Motion to Dismiss as Moot Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[38] Notice of Lodgment). (Law, Dare)
04/27/202039Order Granting United States Trustee's Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee (BNC-PDF) (Related Doc # [24]) Signed on 4/27/2020 (Carranza, Shemainee)