K Colbert Properties LLC
7
Sandra R. Klein
01/28/2021
06/30/2022
No
v
SmBus, CONVERTED |
Assigned to: Sandra R. Klein Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor K Colbert Properties LLC
509 Avenue G #7 Redondo Beach, CA 90277 LOS ANGELES-CA Tax ID / EIN: 84-2818691 |
represented by |
Christopher C Barsness
Law Office of Chris Barsness 15615 Alton Parkway, Ste 450 Irvine, CA 92618 949-529-1072 Fax : 615-577-0410 Email: chris@irvinecounsel.com |
Trustee Timothy Yoo (TR)
Levene Neale Bender Yoo & Brill LLP 800 South Figueroa Street, Suite 1260 Los Angeles, CA 90017 (310) 229-3361 |
| |
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 |
---|---|---|
08/13/2021 | 90 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 9/22/2021 at 01:30 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Yoo (TR), Timothy) (Entered: 08/13/2021) |
07/09/2021 | 89 | BNC Certificate of Notice (RE: related document(s) 87 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 3. Notice Date 07/09/2021. (Admin.) (Entered: 07/09/2021) |
07/09/2021 | 88 | BNC Certificate of Notice (RE: related document(s) 86 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 3. Notice Date 07/09/2021. (Admin.) (Entered: 07/09/2021) |
07/07/2021 | 87 | Meeting of Creditors 341(a) meeting to be held on 8/12/2021 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Last day to oppose discharge or dischargeability is 10/12/2021. (Francis, Dawnette) (Entered: 07/07/2021) |
07/07/2021 | 86 | Meeting of Creditors 341(a) meeting to be held on 8/12/2021 at 10:00 AM (check with U.S. Trustee for location). Last day to oppose discharge or dischargeability is 10/12/2021. (Francis, Dawnette) REMARK: Entered to due clerical error. See corrective docket entry # 87 for correct notice. Modified on 7/7/2021 (Francis, Dawnette). (Entered: 07/07/2021) |
07/07/2021 | 85 | Notice of appointment and acceptance of trustee Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 07/07/2021) |
06/27/2021 | 84 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 83 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 06/27/2021. (Admin.) (Entered: 06/27/2021) |
06/25/2021 | 83 | Order Converting Case to Chapter 7 (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 6/25/2021 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor K Colbert Properties LLC, 5 Order setting initial status conference in chapter 11 case (BNC-PDF), 12 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), Update Proof of Claim Deadline). (Francis, Dawnette) (Entered: 06/25/2021) |
06/24/2021 | 82 | Notice of lodgment Filed by Debtor K Colbert Properties LLC (RE: related document(s) 80 Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Debtor K Colbert Properties LLC). (Attachments: # 1 Proposed Order) (Barsness, Christopher) (Entered: 06/24/2021) |
06/24/2021 | 81 | Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor K Colbert Properties LLC (RE: related document(s) 80 Motion to Convert Case From Chapter 11 to 7. Fee Amount $15 Filed by Debtor K Colbert Properties LLC). (Attachments: # 1 Motion to Convert) (Barsness, Christopher) (Entered: 06/24/2021) |