Case number: 2:21-bk-17166 - 752 South Harvard Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    752 South Harvard Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sandra R. Klein

  • Filed

    09/13/2021

  • Last Filing

    03/31/2023

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-17166-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/13/2021
Debtor dismissed:  12/08/2021
341 meeting:  12/06/2021
Deadline for objecting to discharge:  12/27/2021

Debtor

752 South Harvard Inc.

752 South Harvard Blvd.
Los Angeles, CA 90005
LOS ANGELES-CA
Tax ID / EIN: 84-4216701
dba
Rockwood Land & Housing, Inc


represented by
Nnana Awa

Law Angeles APC
3055 Wilshire Blvd., Ste. 600
Los Angeles, CA 90010
213-514-5680
Fax : 213-514-5674
Email: nnana@lawangeles.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 South Grand Avenue. Suite 3400
Los Angeles, CA 90071
213-626-2311

 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
03/31/202335Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (NV)
03/31/2023Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Elissa Miller (TR) (RE: related document(s)[17] Meeting of Creditors 341(a) meeting to be held on 10/27/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Last day to oppose discharge or dischargeability is 12/27/2021.). (Miller (TR), Elissa)
06/28/202234Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK22-0851. (VM)
02/18/202233Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/18/2022). Filed by Trustee Elissa Miller (TR) (RE: related document(s)[30] Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa) filed by Trustee Elissa Miller (TR)). (Miller (TR), Elissa)
12/10/202132BNC Certificate of Notice (RE: related document(s)[31] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 12/10/2021. (Admin.)
12/08/202131ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. (BNC) Signed on 12/8/2021 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 752 South Harvard Inc., 8 Motion for Relief from Stay - Real Property filed by Creditor Toorak Capital Partners, LLC, 17 Meeting of Creditors Chapter 7 No Asset). (Milano, Sonny) (Entered: 12/08/2021)
12/07/202130Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
11/10/202129Notice to Filer of Error and/or Deficient Document - Schedules or statements are deficient Re: Corporate Resolution Authorizing Filing of Petition required for Chapter 7.
Other: THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENT. -
(RE: related document(s) 27 Corporate Ownership Statement filed by Debtor 752 South Harvard Inc., Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1)) (Pennington-Jones, Patricia) (Entered: 11/10/2021)
11/10/202128Notice to Filer of Correction Made/No Action Required:
Other: Please Include Judges Initials (SK) On All Future Filings. -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 27 Corporate Ownership Statement filed by Debtor 752 South Harvard Inc., Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1)) (Pennington-Jones, Patricia) (Entered: 11/10/2021)
11/10/202127Statement of Corporate Ownership filed. Corporate parents added to case: 752 South Harvard Inc.., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor 752 South Harvard Inc.. (Awa, Nnana) (Entered: 11/10/2021)