Real Estate Recovery Mission
11
Vincent P. Zurzolo
10/07/2020
02/15/2022
Yes
v
Repeat-cacb, Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Real Estate Recovery Mission
200 South Garfield Ave., Ste., 208C Alhambra, CA 91801 LOS ANGELES-CA Tax ID / EIN: 26-3763022 |
represented by |
Real Estate Recovery Mission
PRO SE Michael Berger
Law Offices of Michael Jay Berger 9454 Wilshire Blvd., 6th Fl. Beverly Hills, CA 90212 310-271-63223 Fax : 310-271-9805 Email: Michael.berger@bankruptcypower.com TERMINATED: 10/13/2021 Michael Jay Berger
(See above for address) TERMINATED: 07/09/2021 |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/15/2022 | 189 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Real Estate Recovery Mission, 6 Proof of service filed by U.S. Trustee United States Trustee (LA), 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 23 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 25 Motion to Use Cash Collateral filed by Debtor Real Estate Recovery Mission, 38 Status report filed by Debtor Real Estate Recovery Mission, 70 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Real Estate Recovery Mission, 73 Motion for Relief from Stay - Real Property filed by Creditor SW Jams, LLC, 82 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Real Estate Recovery Mission, 112 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Real Estate Recovery Mission, 124 Motion for order confirming chapter 11 plan filed by Debtor Real Estate Recovery Mission) (Johnson, Tina R.) (Entered: 02/15/2022) |
02/02/2022 | 188 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $15,379.60. 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 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $994781.71, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 02/02/2022) |
01/22/2022 | 187 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[186] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2022. (Admin.) |
01/20/2022 | 186 | Order (1) Granting Motion to Dismiss Motion And (2) Dismissing Motion For Relief From The Automatic Stay (BNC-PDF) (Related Doc # [73]) Signed on 1/20/2022 (Carranza, Shemainee) |
01/18/2022 | 185 | Notice of lodgment Filed by Creditor SW Jams, LLC (RE: related document(s)[73] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10220 Olivine Road, Victorville, CA 92371 . Fee Amount $188, Filed by Creditor SW Jams, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G)). (Attachments: # (1) Proposed Order) (Weber, Edward) |
12/17/2021 | 184 | Notice to Filer of Error and/or Deficient Document CORRECTION: Pending motion on the docket. Failure to comply with LBR 9021-1. THE FILER IS INSTRUCTED TO TAKE THE NECESSARY STEPS TO RESOLVE THE MOTION IMMEDIATELY. (RE: related document(s)[73] Motion for Relief from Stay - Real Property filed by Creditor SW Jams, LLC) (Johnson, Tina R.) |
11/29/2021 | 183 | Voluntary Dismissal of Motion as moot with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[172] U.S. Trustee Motion to dismiss or convert with proof of service). (Morrison, Kelly) |
11/26/2021 | 182 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[179] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2021. (Admin.) |
11/26/2021 | 181 | BNC Certificate of Notice (RE: related document(s)[180] Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 11/26/2021. (Admin.) |
11/24/2021 | 180 | Notice of dismissal (BNC) (Carranza, Shemainee) |