Discovery Estates, LLC
11
Sheri Bluebond
08/03/2020
12/18/2020
Yes
v
Incomplete, BARDEBTOR, DEFER, SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Discovery Estates, LLC
889 Francisco St # 2002 LOS ANGELES, CA 90017 LOS ANGELES-CA Tax ID / EIN: 47-1433940 |
represented by |
Brandon J Anand
Anand Law, PC 5455 Wilshire Blvd., Suite 1609 Los Angeles, CA 90036 323-325-3389 Fax : 323-488-9659 Email: brandon@anandlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
12/18/2020 | 61 | Request for special notice Filed by Creditor NJR THREE PROPERTIES, LLC, its successors and/or assignees. (Silverman, Timothy) (Entered: 12/18/2020) |
10/15/2020 | 60 | 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. (Jackson, Wendy Ann) (Entered: 10/15/2020) |
09/20/2020 | 59 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 55 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) |
09/20/2020 | 58 | BNC Certificate of Notice (RE: related document(s) 56 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 7. Notice Date 09/20/2020. (Admin.) (Entered: 09/20/2020) |
09/18/2020 | 56 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Jackson, Wendy Ann) (Entered: 09/18/2020) |
09/18/2020 | 55 | Order Granting U.S. Trustee's Motion to Dismiss case with a 180 day refiling bar - Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/18/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Discovery Estates, LLC, 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 36 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)). (Jackson, Wendy Ann) (Entered: 09/18/2020) |
09/17/2020 | 54 | Notice of lodgment of Order in Bankruptcy Case re: Order Granting United States Trustee's Motion to Dismiss Case with 180-Day Refiling Bar; Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert Notice of Motion and Motion Under 11 U.S.C. section 1112(b)(1) to Convert, Dismiss or Appoint a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Sean Shahverdian in Support Thereof; Filed by U.S. Trustee United States Trustee (LA). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3), 53 Hearing Held (Bk Motion) (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert); RULING - GRANTED; DISMISS CASE; ORDER TO FOLLOW FROM US. TRUSTEE; (Jackson, Wendy Ann)). (Lau, Kenneth) (Entered: 09/17/2020) |
09/16/2020 | 53 | Hearing Held (Bk Motion) (RE: related document(s) 31 U.S. Trustee Motion to dismiss or convert); RULING - GRANTED; DISMISS CASE; ORDER TO FOLLOW FROM US. TRUSTEE; (Jackson, Wendy Ann) (Entered: 09/16/2020) |
09/15/2020 | 52 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 8/31/2020 Filed by Debtor Discovery Estates, LLC. (Anand, Brandon) (Entered: 09/15/2020) |
09/15/2020 | 51 | Declaration re: SMALL BUSINESS CASE [11 U.S.C. § 1116] Filed by Debtor Discovery Estates, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Anand, Brandon) (Entered: 09/15/2020) |