Case number: 2:21-bk-15239 - Pacific Panorama LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Pacific Panorama LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    06/28/2021

  • Last Filing

    12/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-15239-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Abuse
Date filed:  06/28/2021
Date terminated:  12/14/2021
Debtor dismissed:  11/05/2021
341 meeting:  09/02/2021
Deadline for objecting to discharge:  09/27/2021

Debtor

Pacific Panorama LLC

17000 W. Sunset Blvd.
Pacific Palisades, CA 90272
LOS ANGELES-CA
Tax ID / EIN: 87-1257602

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/14/202175Notice NOTICE OF SETTING HEARINGS ON FEE APPLICATIONS Filed by Attorney RESNIK HAYES MORADI LLP. (Hayes, M.) (Entered: 12/14/2021)
12/14/202174Bankruptcy 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)73 Transcript) (Bryant, Sandra R.) (Entered: 12/14/2021)
12/03/202173Transcript regarding Hearing Held 11/04/21 RE: MOTION TO DISMISS CASE UNDER 11 U.S.C. 1112(b) MOTION FOR RELIEF FROM STAY [RP]. Remote electronic access to the transcript is restricted until 03/3/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY,INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 12/10/2021. Redaction Request Due By 12/27/2021. Redacted Transcript Submission Due By 01/3/2022. Transcript access will be restricted through 03/3/2022. (Steinhauer, Holly) (Entered: 12/03/2021)
11/18/202172BNC Certificate of Notice - PDF Document. (RE: related document(s)[69] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/18/2021. (Admin.)
11/18/202171Transcript Record Transmittal (Court transcript records have been uploaded to FDS). For Order Number: 21-WB-43. RE Hearing Date: 11/04/21, [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING CO., INC., Telephone number Ph: (310) 410-4151.] (RE: related document(s)[70] Transcript Order Form (Public Request) filed by Creditor Amalgamated Bank) (Kaaumoana, William)
11/18/202170Transcript Order Form, regarding Hearing Date 11/04/21 Filed by Creditor Amalgamated Bank. (Lin, Zi)
11/16/202169Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [38]) Signed on 11/16/2021 (Kaaumoana, William)
11/10/202168BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2021. (Admin.)
11/10/202167BNC Certificate of Notice (RE: related document(s)[66] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 15. Notice Date 11/10/2021. (Admin.)
11/05/202166Notice of dismissal with restriction -(180 day bar) against debtor's refiling (BNC) (Bryant, Sandra R.) (Entered: 11/05/2021)