1116 Maple Street, LLC
11
Barry Russell
07/14/2020
11/28/2022
Yes
v
DEFER, CLOSED, DISMISSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1116 Maple Street, LLC
2167 Rimcrest Drive Glendale, CA 91207 LOS ANGELES-CA Tax ID / EIN: 26-0038183 |
represented by |
Ori S Blumenfeld
Margulies Faith LLP 16030 Ventura Blvd. Suite 470 Encino, CA 91436 (818) 705-2777 Fax : (818) 705-3777 Email: oblumenfeld@laklawyers.com Jeremy Faith
Margulies Faith LLP 16030 Ventura Blvd Ste 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Jeremy@MarguliesFaithlaw.com Anna Landa
Margulies Faith, LLP 16030 Ventura Blvd., Suite 470 Encino, CA 91436 818-705-2777 Fax : 818-705-3777 Email: Anna@MarguliesFaithlaw.com Monserrat Morales
Margulies Faith LLP 16030 Ventura Boulevard Suite 470 Encino, CA 91436 (818) 705-2777 Fax : (818) 705-3777 Email: Monsi@MarguliesFaithLaw.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 |
Date Filed | # | Docket Text |
---|---|---|
11/28/2022 | 293 | 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. (SF) (Entered: 11/28/2022) |
11/17/2022 | 292 | BNC Certificate of Notice - PDF Document. (RE: related document(s)288 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022) |
11/17/2022 | 291 | BNC Certificate of Notice (RE: related document(s)289 Notice of dismissal (BNC)) No. of Notices: 29. Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022) |
11/16/2022 | 290 | BNC Certificate of Notice (RE: related document(s)287 Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 11/16/2022. (Admin.) (Entered: 11/16/2022) |
11/15/2022 | 289 | Notice of dismissal (BNC) (SF) (Entered: 11/15/2022) |
11/15/2022 | 288 | Order Granting Motion to Dismiss Case BNC-PDF). (Related Doc # 282) Signed on 11/15/2022. (SF) (Entered: 11/15/2022) |
11/14/2022 | 287 | Notice to Pay Court Costs Due Sent To: Jeremy Faith Esq., Total Amount Due $700 . (SF) (Entered: 11/14/2022) |
10/20/2022 | 286 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Debtor 1116 Maple Street, LLC. (Attachments: # 1 Monthly Operating Report Attachments) (Landa, Anna) (Entered: 10/20/2022) |
10/05/2022 | 285 | Proof of service Amended Proof of Service Re: Motion for Order Authorizing Dismissal of the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b)(1) Filed by Debtor 1116 Maple Street, LLC (RE: related document(s)282 Motion to Dismiss Debtor Motion for Order Authorizing Dismissal of the Bankruptcy Case Pursuant to 11 U.S.C. Section 1112(b)(1)). (Faith, Jeremy) (Entered: 10/05/2022) |
10/05/2022 | 284 | Hearing Set (RE: related document(s)282 Dismiss Debtor filed by Debtor 1116 Maple Street, LLC) The Hearing date is set for 10/25/2022 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/05/2022) |