Hexagon Automotive, LLC
11
Sandra R. Klein
03/09/2021
07/29/2021
Yes
v
Repeat-cacb, DsclsDue, PlnDue, BARDEBTOR |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hexagon Automotive, LLC
2666 Honolulu Ave Montrose, CA 91020 LOS ANGELES-CA Tax ID / EIN: 83-0422778 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.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 |
---|---|---|
07/29/2021 | 61 | 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. (RE: related document(s)[3] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [5] Order setting initial status conference in chapter 11 case (BNC-PDF), [26] Notice of Hearing filed by Debtor Hexagon Automotive, LLC, [35] Notice of Hearing filed by Debtor Hexagon Automotive, LLC, [39] Motion for Relief from Stay - Real Property filed by Creditor CSMC 2020-BPL1 TRUST, its successors and/or assignees, doc Hearing (Bk Motion) Continued) (May, Thais D.) |
06/30/2021 | 60 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2021. (Admin.) |
06/28/2021 | 59 | Order Granting Application For Final Fees and/or Expenses (BNC-PDF) (Related Doc [49]) for Michael Jay Berger, fees awarded: $15251.00, expenses awarded: $512.35 Signed on 6/28/2021. (May, Thais D.) |
05/21/2021 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/21/2021. (Admin.) |
05/20/2021 | Receipt of Request for a Certified Copy( 2:21-bk-11880-SK) [misc,paycert] ( 11.00) Filing Fee. Receipt number A52956459. Fee amount 11.00. (re: Doc# [56]) (U.S. Treasury) | |
05/20/2021 | 57 | Certified Copy Emailed to rwilkinson@scheerlawgroup.com |
05/20/2021 | 56 | Request for a Certified Copy Fee Amount $11. The document will be sent via email to :rwilkinson@scheerlawgroup.com: Filed by Creditor CSMC 2020-BPL1 TRUST, its successors and/or assignees (RE: related document(s)[55] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Wilkinson, Reilly) |
05/19/2021 | 55 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [39]) Signed on 5/19/2021 (May, Thais D.) |
05/19/2021 | 54 | Notice of lodgment Filed by Creditor CSMC 2020-BPL1 TRUST, its successors and/or assignees (RE: related document(s)[39] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 8166 Mannix Drive, Los Angeles, CA 90046 . Fee Amount $188, Filed by Creditor CSMC 2020-BPL1 TRUST, its successors and/or assignees). (Wilkinson, Reilly) |
05/17/2021 | 53 | Hearing Set (RE: related document(s) 49 Application for Compensation filed by Debtor Hexagon Automotive, LLC) The Hearing date is set for 6/23/2021 at 10:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (May, Thais D.) (Entered: 05/17/2021) |