Case number: 2:20-bk-15015 - Temerity Trust Management, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Temerity Trust Management, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    06/01/2020

  • Last Filing

    03/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-15015-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  06/01/2020
341 meeting:  07/06/2020
Deadline for objecting to discharge:  09/04/2020

Debtor

Temerity Trust Management, LLC

9135 Hazen Drive
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 47-5321401
aka
Temerity Management, LLC


represented by
Kurt Ramlo

Levene, Neale, Bender, Yoo & Golubchik
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kr@lnbyg.com

U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/2023247Bankruptcy 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. (SF)
03/03/2023246BNC Certificate of Notice - PDF Document. (RE: related document(s)[243] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 03/03/2023. (Admin.)
03/03/2023245BNC Certificate of Notice (RE: related document(s)[244] Notice of dismissal (BNC)) No. of Notices: 18. Notice Date 03/03/2023. (Admin.)
03/01/2023244Notice of dismissal (BNC) (SF)
03/01/2023243Order Granting Motion to Dismiss Case (BNC-PDF). (Related Doc # [199]) Signed on 3/1/2023. (SF)
02/21/2023242Notice of lodgment Filed by Debtor Temerity Trust Management, LLC (RE: related document(s)[199] Motion to Dismiss Debtor Notice of Motion and Motion for Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Hanan Kadadu in Support Thereof Filed by Debtor Temerity Trust Management, LLC). (Ramlo, Kurt)
02/21/2023241Declaration re: Supplemental Declaration Of Hanan Kadadu In Support Motion For Order Dismissing Chapter 11 Case Filed by Debtor Temerity Trust Management, LLC (RE: related document(s)[199] Motion to Dismiss Debtor Notice of Motion and Motion for Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Hanan Kadadu in Support Thereof, [209] Order (Generic) (BNC-PDF)). (Ramlo, Kurt)
02/20/2023240Status report Sixth Status Report on Debtors Conditionally Granted Motion to Dismiss; and Request for Pre-Hearing Continuance Filed by Debtor Temerity Trust Management, LLC (RE: related document(s)[199] Motion to Dismiss Debtor Notice of Motion and Motion for Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Hanan Kadadu in Support Thereof, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)). (Ramlo, Kurt)
02/15/2023239Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2023 Filed by Debtor Temerity Trust Management, LLC. (Attachments: # (1) Signature Page # (2) Supporting) (Ramlo, Kurt)
02/15/2023238Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Debtor Temerity Trust Management, LLC. (Attachments: # (1) Signature Page # (2) Supporting) (Ramlo, Kurt)