Case number: 2:21-bk-17159 - Lucille Manor Apartments, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-17159-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/12/2021
Date terminated:  12/06/2021
Debtor dismissed:  11/18/2021
341 meeting:  10/18/2021
Deadline for objecting to discharge:  12/17/2021

Debtor

Lucille Manor Apartments, LLC

c/o Zollie Stevens
1541 N Stanley Ave
Los Angeles, CA 90046
LOS ANGELES-CA
Tax ID / EIN: 46-4250168

represented by
Michael R Totaro

Totaro & Shanahan
P.O. Box 789
Pacific Palisades, CA 90272
888-425-2889
Fax : 310-496-1260
Email: Ocbkatty@aol.com

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

Latest Dockets

Date Filed#Docket Text
12/06/202133Bankruptcy 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: 12/06/2021)
11/20/202132BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 11/20/2021. (Admin.)
11/20/202131BNC Certificate of Notice (RE: related document(s)[29] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 11/20/2021. (Admin.)
11/18/202130Notice to Pay Court Costs Due Sent To: Michael Totaro, Total Amount Due $0 . (Fortier, Stacey)
11/18/202129Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey)
11/18/202128ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor Lucille Manor Apartments, LLC starting 11/18/2021 to 5/17/2022 Signed on 11/18/2021 (RE: related document(s) [11] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA) (Fortier, Stacey)
11/10/202127Notice of lodgment re Motion to Dismiss Filed by Creditor PS Funding, Inc., master servicing agent for Wilmington Trust, National Association, not in its Individual Capacity, but solely as Trustee of MFRA Trust 2016-1 (RE: related document(s) 11 U.S. Trustee Motion to dismiss or convert or appoint chapter 11 trustee; declaration in support). (Still, Andrew) (Entered: 11/10/2021)
11/08/202126Opposition to (related document(s): 11 U.S. Trustee Motion to dismiss or convert or appoint chapter 11 trustee; declaration in support filed by U.S. Trustee United States Trustee (LA)) w pos Filed by Debtor Lucille Manor Apartments, LLC (Totaro, Michael) (Entered: 11/08/2021)
10/31/202125Notice of Change of Address w pos Filed by Debtor Lucille Manor Apartments, LLC. (Totaro, Michael) (Entered: 10/31/2021)
10/29/202124Opposition to (related document(s): 22 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Aaron B. Lewis and VIE Realty Group, LLC as Agents/Broker w pos filed by Debtor Lucille Manor Apartments, LLC) application to employ real estate broker; request for hearing Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 10/29/2021)