Case number: 2:21-bk-14268 - Oakmod, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-14268-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  05/24/2021
341 meeting:  07/02/2021
Deadline for objecting to discharge:  08/24/2021

Debtor

Oakmod, LLC

12121 Wilshire Blvd., Suite 720
Los Angeles, CA 90025
LOS ANGELES-CA
Tax ID / EIN: 82-4511451

represented by
Moses S Bardavid

Law Offices of Moses S Bardavid
15910 Ventura Blvd Suite 1405
Encino, CA 91436
818-582-3463
Fax : 818-582-3465
Email: mbardavid@hotmail.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
07/15/2021Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee( 2:21-bk-14268-VZ) [motion,msell] ( 188.00) Filing Fee. Receipt number A53170115. Fee amount 188.00. (re: Doc# 42) (U.S. Treasury) (Entered: 07/15/2021)
07/15/202142Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) . Fee Amount $188, Filed by Debtor Oakmod, LLC (Bardavid, Moses) (Entered: 07/15/2021)
07/15/202141Notice to Filer of Error and/or Deficient Document
Incorrect docket event was used to file this document.
THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT OF: Sell Property of the Estate Free and Clear of Liens under Section 363(f) - (fee) (motion).
(RE: related document(s) 40 Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Oakmod, LLC) (Johnson, Tina R.) (Entered: 07/15/2021)
07/15/202140Motion For Sale of Property of the Estate under Section 363(b) - No Fee Filed by Debtor Oakmod, LLC (Bardavid, Moses) (Entered: 07/15/2021)
07/14/202139Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Incorrect formatting of case number on PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 38 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor Oakmod, LLC) (Johnson, Tina R.) (Entered: 07/14/2021)
07/14/202138Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Debtor Oakmod, LLC. (Bardavid, Moses) (Entered: 07/14/2021)
07/13/202137Objection (related document(s): 26 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Oakmod, LLC) Evidentiary Objections to Declaration of Ed Diaz Filed in Support of Debtor's Opposition to AB Capital, LLC's Motion for Relief from Stay with proof of service Filed by Creditor AB Capital, LLC (Forsley, Alan) (Entered: 07/13/2021)
07/13/202136Request for judicial notice in Support of Creditor AB Capital, LLC's Reply to Debtor's Opposition to Motion for Relief from Stay with proof of service Filed by Creditor AB Capital, LLC (RE: related document(s) 35 Reply). (Forsley, Alan) (Entered: 07/13/2021)
07/13/202135Reply to (related document(s): 26 Response to motion for order to terminate, annul, modify or condition the automatic stay and declaration(s) in support filed by Debtor Oakmod, LLC) Creditor AB Capital, LLC's Reply to Debtor's Opposition to Motion for Relief from Stay with proof of service Filed by Creditor AB Capital, LLC (Forsley, Alan) (Entered: 07/13/2021)
07/09/202134BNC Certificate of Notice (RE: related document(s) 30 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 23. Notice Date 07/09/2021. (Admin.) (Entered: 07/09/2021)