Crown Jewel Properties, LLC
11
Neil W. Bason
10/12/2021
Yes
v
DsclsDue, DISMISSED, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Crown Jewel Properties, LLC
1860 Obispo Avenue, Suite F Signal Hill, CA 90755 LOS ANGELES-CA Tax ID / EIN: 45-0896161 |
represented by |
Douglas M Neistat
G&B LAW, LLP 16000 Ventura Blvd. Suite 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: dneistat@gblawllp.com Jeremy H Rothstein
G&B Law, LLP 16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-382-6200 Email: jrothstein@gblawllp.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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2022 | 98 | 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. (SS) (Entered: 06/24/2022) |
05/29/2022 | 97 | BNC Certificate of Notice - PDF Document. (RE: related document(s)94 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/29/2022. (Admin.) (Entered: 05/29/2022) |
05/29/2022 | 96 | BNC Certificate of Notice (RE: related document(s)95 Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 05/29/2022. (Admin.) (Entered: 05/29/2022) |
05/27/2022 | 95 | Notice of dismissal (BNC) (SS) (Entered: 05/27/2022) |
05/27/2022 | 94 | Order Dismissing chapter 11 Case - Debtor Dismissed (BNC-PDF). Signed on 5/27/2022 (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 5 Hearing Set (Other) (BK Case - BNC Option), 47 Hearing Set (Motion) (BK Case - BNC Option), 48 Notice of Hearing (BK Case) filed by Debtor Crown Jewel Properties, LLC, 62 Motion for Authority to Obtain Credit Under Section 364 filed by Debtor Crown Jewel Properties, LLC). (SS) (Entered: 05/27/2022) |
05/27/2022 | 93 | Declaration re: Declaration of James Eleopoulos re: Exit Financing Facility Closing Date Filed by Debtor Crown Jewel Properties, LLC (RE: related document(s)83 Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF), 92 Notice of Lodgment). (Rothstein, Jeremy) (Entered: 05/27/2022) |
05/27/2022 | 92 | Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re: Motion for Entry of an Order Authorizing Post-Petition Financing Pursuant to 11 U.S.C. §364(d), and, Dismissing this Bankruptcy Proceeding Pursuant to 11 U.S.C. §§ 105(a) and 1112(b) Upon Closing of the Loan, and Granting Related Relief Filed by Debtor Crown Jewel Properties, LLC (RE: related document(s)83 Order authorizing debtor to obtain post-petition financing, and dismissing this bankruptcy proceeding upon the closing of the exit financing facility and granting related relief (BNC-PDF) (Related Doc # 62) Signed on 4/27/2022 (Sumlin, Sharon E.)). (Rothstein, Jeremy) (Entered: 05/27/2022) |
05/17/2022 | 91 | Status report Chapter 11 Status Report Filed by Debtor Crown Jewel Properties, LLC (RE: related document(s) 87 Hearing Held (Bk Other)). (Rothstein, Jeremy) (Entered: 05/17/2022) |
05/13/2022 | 90 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Debtor Crown Jewel Properties, LLC. (Attachments: # 1 Bank Statement) (Rothstein, Jeremy) (Entered: 05/13/2022) |
05/05/2022 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)88 Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/05/2022. (Admin.) (Entered: 05/05/2022) |