Canaan Development LLC
7
Sheri Bluebond
04/22/2020
06/08/2020
No
v
Repeat-cacb, Incomplete, DISMISSED |
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Canaan Development LLC
300 W Valley Blvd. Suite 835 Alhambra, CA 91803 LOS ANGELES-CA 213-880-9832 Tax ID / EIN: 47-4614343 aka Canaan Investment, LLC |
represented by |
Todd J Cleary
10720 Mccune Ave Los Angeles, CA 90034 310-559-8118 Fax : 310-559-0345 Email: lawofficetoddcleary@gmail.com |
Trustee Jason M Rund (TR)
Sheridan & Rund 840 Apollo Street, Suite 351 El Segundo, CA 90245 (310) 640-1200 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2020 | 25 | BNC Certificate of Notice (RE: related document(s) 24 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 05/24/2020. (Admin.) (Entered: 05/24/2020) |
05/22/2020 | 24 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 5/22/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Development LLC). (Milano, Sonny) (Entered: 05/22/2020) |
05/13/2020 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 20 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020) |
05/12/2020 | 22 | Hearing Set (RE: related document(s) 21 Motion for Relief from Stay - Real Property filed by Creditor Anchor Loans, LP) The Hearing date is set for 6/2/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 05/12/2020) |
05/12/2020 | 21 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1129 Van Buren Avenue, Venice, CA 90291 . Fee Amount $181, Filed by Creditor Anchor Loans, LP (Kelble, Glenn) (Entered: 05/12/2020) |
05/11/2020 | 20 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents), Deadline extended to 5/20/2020. (BNC-PDF) (Related Doc # 19) Signed on 5/11/2020. (Pennington-Jones, Patricia) (Entered: 05/11/2020) |
05/06/2020 | 19 | Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Canaan Development LLC (Cleary, Todd) (Entered: 05/06/2020) |
05/06/2020 | 18 | Attorney's Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) Filed by Debtor Canaan Development LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Cleary, Todd) (Entered: 05/06/2020) |
04/30/2020 | 17 | BNC Certificate of Notice (RE: related document(s) 16 Renotice 341 Meeting (BNC)) No. of Notices: 2. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020) |
04/28/2020 | 16 | Renotice 341 Meeting (BNC) 341(a) meeting to be held on 6/1/2020 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Ly, Lynn) (Entered: 04/28/2020) |