1515 Aviation LLC
11
Vincent P. Zurzolo
02/19/2020
Yes
v
PlnDue, DsclsDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/18/2020 | 49 | Bankruptcy 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) |
05/27/2020 | 48 | Voluntary 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) |
05/20/2020 | 47 | Declaration 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) |
05/10/2020 | 46 | Hearing 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.) |
05/08/2020 | 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 Thereof Filed by U.S. Trustee United States Trustee (LA) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3) (Lau, Kenneth) |
04/30/2020 | 44 | BNC Certificate of Notice (RE: related document(s)[42] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/30/2020. (Admin.) |
04/29/2020 | 43 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/29/2020. (Admin.) |
04/28/2020 | 42 | Notice of dismissal (BNC) Pursuant to the Courts authority under 11 U.S.C. § 349 (Carranza, Shemainee) |
04/28/2020 | 40 | Proof 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) |
04/27/2020 | 39 | Order 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) |