Case number: 2:21-bk-14726 - MAH 710 Park Avenue 19C Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    MAH 710 Park Avenue 19C Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    06/08/2021

  • Last Filing

    11/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-14726-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  06/08/2021
341 meeting:  07/09/2021
Deadline for objecting to discharge:  09/07/2021

Debtor

MAH 710 Park Avenue 19C Inc.

4337 Marina City Drive PH 43
Marina Del Rey, CA 90292
LOS ANGELES-CA
Tax ID / EIN: 81-2011676

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: stella@havkinandshrago.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
01/28/202285BNC Certificate of Notice - PDF Document. (RE: related document(s) 84 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2022. (Admin.) (Entered: 01/28/2022)
01/26/202284Order after initial status conference in Chapter 11 case: (1) Setting deadline for filing proofs of claim and requiring compliance with Local Bankruptcy Rule 3003-1; (2) Setting date for continued status conference; ORDERED that the continued status conference is set for February 24, 2022 at 10:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # 3 ) Signed on 1/26/2022 (Johnson, Tina R.) (Entered: 01/26/2022)
12/05/202183BNC Certificate of Notice - PDF Document. (RE: related document(s) 81 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/05/2021. (Admin.) (Entered: 12/05/2021)
12/04/202182BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2021. (Admin.) (Entered: 12/04/2021)
12/03/202181Order Granting Motion for relief from the automatic stay "for additional information refer to image" REAL PROPERTY (BNC-PDF) (Related Doc # 51 ) Signed on 12/3/2021 (Johnson, Tina R.) (Entered: 12/03/2021)
12/02/2021Hearing (Bk Motion) Continued (RE: related document(s) 53 MOTION FOR RELIEF FROM STAY - REAL PROPERTY filed by Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014) Hearing to be held on 01/04/2022 at 10:30 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012 for 80, (Johnson, Tina R.) . (Entered: 12/02/2021)
12/02/202180Order Approving Stipulatiion to Continue Hearing on Motion For Relief From The Automatic Stay (BNC-PDF) (Related Doc # 77 ) Signed on 12/2/2021 (Carranza, Shemainee) (Entered: 12/02/2021)
11/30/202179Notice of lodgment of Order Granting Motion for Relief From the Automatic Stay Filed by Creditor ILYM, LLC, Jane Mardan, trustee of the JMM Revocable Trust Dated July 15, 2014 and Lending Bee, Inc. (RE: related document(s) 51 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4337 Marina City Drive, PH43, Marina Del Rey, California 90292 . Fee Amount $188, Filed by Creditor ILYM, LLC, Jane Mardan, trustee of the JMM Revocable Trust Dated July 15, 2014 and Lending Bee, Inc.). (Phillips, Martin) (Entered: 11/30/2021)
11/29/202178Notice of lodgment with Proof of Service Filed by Creditor Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014 (RE: related document(s) 77 Stipulation By Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014 and Debtor to Continue Hearing on Motion for Relief from Stay with Proof of Service Filed by Creditor Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014). (Tenina, Alla) (Entered: 11/29/2021)
11/26/202177Stipulation By Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014 and Debtor to Continue Hearing on Motion for Relief from Stay with Proof of Service Filed by Creditor Jane Mardan, Trustee of the JMM Revocable Trust dated July 15, 2014 (Tenina, Alla) (Entered: 11/26/2021)