Lucille Manor Apartments, LLC
11
Barry Russell
09/12/2021
Yes
v
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/06/2021 | 33 | 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: 12/06/2021) |
11/20/2021 | 32 | BNC 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.) |
11/20/2021 | 31 | BNC 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.) |
11/18/2021 | 30 | Notice to Pay Court Costs Due Sent To: Michael Totaro, Total Amount Due $0 . (Fortier, Stacey) |
11/18/2021 | 29 | Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) |
11/18/2021 | 28 | ORDER 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) |
11/10/2021 | 27 | Notice 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) |
11/08/2021 | 26 | Opposition 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) |
10/31/2021 | 25 | Notice of Change of Address w pos Filed by Debtor Lucille Manor Apartments, LLC. (Totaro, Michael) (Entered: 10/31/2021) |
10/29/2021 | 24 | Opposition 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) |