Case number: 2:20-bk-14195 - Capvest Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Capvest Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    05/05/2020

  • Last Filing

    07/22/2021

  • Asset

    No

  • Vol

    v

Docket Header
CONVERTED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-14195-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/05/2020
Date converted:  06/15/2020
Debtor dismissed:  11/05/2020
341 meeting:  08/04/2020
Deadline for objecting to discharge:  09/14/2020

Debtor

Capvest Development LLC

2443 W. Beverly Blvd
Montebello, CA 90640
LOS ANGELES-CA
Tax ID / EIN: 82-0806116

represented by
Robert S Altagen

Law Offices of Robert S Altagen
1111 Corporate Ctr Dr #201
Monterey Park, CA 91754
323-268-9588
Fax : 323-268-8742
Email: robertaltagen@altagenlaw.com

Trustee

Heide Kurtz (TR)

2515 S. Western Avenue #11
San Pedro, CA 90732
(310) 832-3604
TERMINATED: 06/16/2020

 
 
Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3367

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
11/07/202066BNC Certificate of Notice - PDF Document. (RE: related document(s) 62 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
11/07/202065BNC Certificate of Notice (RE: related document(s) 63 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 11/07/2020. (Admin.) (Entered: 11/07/2020)
11/06/2020Chapter 7 Trustee's Report of No Distribution: I, Edward M Wolkowitz (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Edward M Wolkowitz (TR) (RE: related document(s) 36 Meeting of Creditors 341(a) meeting to be held on 7/14/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Last day to oppose discharge or dischargeability is 9/14/2020.). (Wolkowitz (TR), Edward) (Entered: 11/06/2020)
11/05/202064Notice to Filer of Correction Made/No Action Required:
Other -
CHAPTER TYPE ON PDF SHOULD REFLECT (CHAPTER 7). THIS ORDER DISMISSES DEBTOR'S CHAPTER 7 CASE. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 62 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) (Kaaumoana, William) (Entered: 11/05/2020)
11/05/202063Notice of dismissal (BNC) (Kaaumoana, William) (Entered: 11/05/2020)
11/05/202062Order Granting Motion to Dismiss Case (PLEASE REFER TO ORDER FOR ADD'L INSTRUCTIONS). ( (BNC-PDF). (Related Doc # 57) Signed on 11/5/2020. (Kaaumoana, William) (Entered: 11/05/2020)
11/04/202061Notice of lodgment Order re Motion to Dismiss (Amended to reflect hearing date) Filed by Debtor Capvest Development LLC (RE: related document(s) 57 Motion to Dismiss Debtor Filed by Debtor Capvest Development LLC). (Altagen, Robert) (Entered: 11/04/2020)
11/04/202060Notice of lodgment re Order on Motion to Dismiss Filed by Debtor Capvest Development LLC (RE: related document(s) 57 Motion to Dismiss Debtor Filed by Debtor Capvest Development LLC). (Altagen, Robert) (Entered: 11/04/2020)
10/06/202059Hearing Set (RE: related document(s) 57 Dismiss Debtor filed by Debtor Capvest Development LLC) The Hearing date is set for 10/29/2020 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.) (Entered: 10/06/2020)
10/05/202058Notice of motion/application OF MOTION TO DISMISS CHAPTER 7 Filed by Debtor Capvest Development LLC (RE: related document(s) 57 Motion to Dismiss Debtor Filed by Debtor Capvest Development LLC). (Altagen, Robert) (Entered: 10/05/2020)