LE Business and Properties Group LLC, A California
11
Barry Russell
07/06/2021
07/19/2021
Yes
v
Subchapter_V, PlnDue, Incomplete, DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LE Business and Properties Group LLC, A California LLC
1335 S. Hill Ave Los Angeles, CA 90015 LOS ANGELES-CA Tax ID / EIN: 87-1425144 |
represented by |
LE Business and Properties Group LLC, A California LLC
PRO SE |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/19/2021 | 11 | 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. (Fortier, Stacey) (Entered: 07/19/2021) |
07/08/2021 | 10 | BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021) |
07/08/2021 | 9 | BNC Certificate of Notice (RE: related document(s)5 Notice of dismissal (BNC)) No. of Notices: 3. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021) |
07/08/2021 | 8 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LE Business and Properties Group LLC, A California LLC) No. of Notices: 1. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021) |
07/08/2021 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LE Business and Properties Group LLC, A California LLC) No. of Notices: 1. Notice Date 07/08/2021. (Admin.) (Entered: 07/08/2021) |
07/06/2021 | Receipt of Chapter 11 Filing Fee - $1738.00 by 01. Receipt Number 20243477. (admin) (Entered: 07/06/2021) | |
07/06/2021 | 5 | Notice of dismissal (BNC) (Fortier, Stacey) (Entered: 07/06/2021) |
07/06/2021 | 4 | Order Dismissing Chapter 11 subchapter V case (BNC-PDF). Signed on 7/6/2021 (RE: related document(s)1 Voluntary Petition . (Fortier, Stacey) (Entered: 07/06/2021) |
07/06/2021 | 2 | Debtor's Request to Activate Electronic Noticing (DeBN) Filed by Debtor LE Business and Properties Group LLC, A California LLC . (Collins, Kim S.) (Entered: 07/06/2021) |
07/06/2021 | 1 | Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by LE Business and Properties Group LLC, A California LLC List of Equity Security Holders due 7/20/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/20/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/20/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/20/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/20/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/20/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 7/20/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/20/2021. Statement of Financial Affairs (Form 107 or 207) due 7/20/2021. Corporate Resolution Authorizing Filing of Petition due 7/20/2021. Statement of Related Cases (LBR Form F1015-2) due 7/20/2021. Incomplete Filings due by 7/20/2021. Chapter 11 Plan Subchapter V Due by 10/4/2021. (Collins, Kim S.) Additional attachment(s) added on 7/6/2021 (Collins, Kim S.). (Entered: 07/06/2021) |