Case number: 2:20-bk-19134 - Real Estate Recovery Mission - California Central Bankruptcy Court

Case Information
  • Case title

    Real Estate Recovery Mission

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    10/07/2020

  • Last Filing

    02/15/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-19134-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/07/2020
Date terminated:  02/15/2022
Debtor dismissed:  11/24/2021
341 meeting:  11/20/2020
Deadline for objecting to discharge:  12/29/2020

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

Latest Dockets

Date Filed#Docket Text
02/15/2022189Bankruptcy 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)
02/02/2022188Chapter 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)
01/22/2022187BNC 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.)
01/20/2022186Order (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)
01/18/2022185Notice 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)
12/17/2021184Notice 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.)
11/29/2021183Voluntary 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)
11/26/2021182BNC Certificate of Notice - PDF Document. (RE: related document(s)[179] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/26/2021. (Admin.)
11/26/2021181BNC Certificate of Notice (RE: related document(s)[180] Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 11/26/2021. (Admin.)
11/24/2021180Notice of dismissal (BNC) (Carranza, Shemainee)