Young 5801, LLC
11
Sandra R. Klein
04/26/2021
04/28/2023
Yes
v
SmBus, DsclsDue, PlnDue |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor Young 5801, LLC
5801 East Washington Blvd Commerce, CA 90040 LOS ANGELES-CA Tax ID / EIN: 83-2420763 |
represented by |
Anthony Obehi Egbase
A.O.E Law & Associates, APC 350 S Figueroa St Ste 189 Los Angeles, CA 90071 213-620-7070 Fax : 213-620-1200 Email: info@aoelaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2023 | 64 | Statement Report of Sale Rule 6004(f)(1)) Filed by Interested Party Wesley H Avery (TR). (Avery (TR), Wesley) |
11/05/2021 | 63 | 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)[1] Voluntary Petition (Chapter 11) filed by Debtor Young 5801, LLC, [4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [5] Order setting initial status conference in chapter 11 case (BNC-PDF), [29] Notice of Bar Date For Filing Proofs of Claim (Ch 11) filed by Debtor Young 5801, LLC, Hearing (Bk Other) Continued, [32] Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Debtor Young 5801, LLC, [47] Notice of Hearing filed by Debtor Young 5801, LLC, Hearing (Bk Motion) Continued) (May, Thais D.) |
10/16/2021 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2021. (Admin.) |
10/16/2021 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2021. (Admin.) |
10/16/2021 | 60 | BNC Certificate of Notice (RE: related document(s)[59] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 10/16/2021. (Admin.) |
10/14/2021 | 59 | Notice of dismissal (BNC) (May, Thais D.) |
10/14/2021 | 58 | Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # [48]) Signed on 10/14/2021. (May, Thais D.) |
10/13/2021 | 57 | Order Granting First and Final Application For Compensation for Legal Services Rendered and Reimbursement of Expenses (BNC-PDF) (Related Doc # [51]) for A.O.E. Law & Associates, APC, fees awarded: $29935.00, expenses awarded: $260.20 Signed on 10/13/2021. (May, Thais D.) |
10/12/2021 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor Young 5801, LLC. (Egbase, Anthony) |
10/12/2021 | 55 | Status report Re Motion for Order: (1) Dismissing Chapter 11 Case; (2) Authorizing and Directing Distribution of Funds; and (3) Granting Related Relief Filed by Interested Party Wesley H Avery (TR) (RE: related document(s)[48] Motion to Dismiss Debtor Notice of Motion and Motion (by Wesley H. Avery, Chapter 7 Trustee for Young Woon Choi) for Order: (1) Dismissing Chapter 11 Case; (2) Authorizing and Directing Distribution of Funds; and (3) Granting Related Relief; Memorand). (Yoo, Timothy) |