DTLA Hookah, LLC
11
Ernest M. Robles
05/10/2021
12/09/2021
Yes
v
DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor DTLA Hookah, LLC
623 St Vincent Ct Los Angeles, CA 90014 LOS ANGELES-CA Tax ID / EIN: 82-5194740 aka DTLA Hookah |
represented by |
Joel S Farkas
The Farkas Law Firm 5404 Whitsett Ave Unit 46 Valley Village, CA 91607-1615 310-621-6654 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/27/2021 | 23 | BNC Certificate of Notice (RE: related document(s) 22 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 06/27/2021. (Admin.) (Entered: 06/27/2021) |
06/25/2021 | 22 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 6/25/2021 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor DTLA Hookah, LLC, 3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 8 Motion for Relief from Stay - Unlawful Detainer filed by Creditor Haven Ontario Properties, LLC, 15 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Lomeli, Lydia R.) (Entered: 06/25/2021) |
06/17/2021 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 18 Order on Motion to Amend (BNC-PDF)) No. of Notices: 2. Notice Date 06/17/2021. (Admin.) (Entered: 06/17/2021) |
06/16/2021 | 20 | BNC Certificate of Notice (RE: related document(s) 17 Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC)) No. of Notices: 3. Notice Date 06/16/2021. (Admin.) (Entered: 06/16/2021) |
06/16/2021 | 19 | Request for a Certified Copy Fee Amount $11. (RE: related document(s) 18 Order on Motion to Amend (BNC-PDF)) (Collins, Kim S.) (Entered: 06/16/2021) |
06/15/2021 | 18 | Order Granting motion for relief from the automatic stay 9 10 (BNC-PDF) (RE: Related Doc # [~GetDocId({dp_caseid},{dp_dpseqno_ptr})~]) Signed on 6/15/2021 (Lewis, Litaun) (Entered: 06/15/2021) |
06/14/2021 | 17 | Notice of UST's motion to dism. or Conv. Case (11 to 7) or in the alternative, to file disclosure statement and plan (BNC) (Evangelista, Maria) (Entered: 06/14/2021) |
06/14/2021 | 16 | Hearing Set (RE: related document(s) 15 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 7/13/2021 at 11:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 06/14/2021) |
06/14/2021 | 15 | U.S. Trustee Motion to dismiss or convert or appoint a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA). (Attachments: # 1 COS)(united states trustee (hy)) (Entered: 06/14/2021) |
06/14/2021 | 14 | Hearing Held re Hearing:Re: 10 Notice of motion and motion for relief from the automatic stay withsupporting declarations UNLAWFUL DETAINERRE: 630-32 St. Vincent St, Los Angeles, CA 90014 - motion GRANTED; The 14-day stay prescribed by FRBP 4001(a)(3) is waived. Movant shall upload an appropriate order via the Courts Lodged Order Uploadsystem within 7 days of the hearing (See Ruling Attached); (Evangelista, Maria) Additional attachment(s) added on 6/14/2021 (Evangelista, Maria). (Entered: 06/14/2021) |