Case number: 2:21-bk-17932 - Soames Lane Trust - California Central Bankruptcy Court

Case Information
  • Case title

    Soames Lane Trust

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    10/14/2021

  • Last Filing

    02/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-17932-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  10/14/2021
341 meeting:  02/01/2022
Deadline for objecting to discharge:  01/18/2022

Debtor

Soames Lane Trust

2651 Aberdeen Ave
Los Angeles, CA 90027
LOS ANGELES-CA
Tax ID / EIN: 47-5132234

represented by
Paul A Beck

Law Offices of Paul A Beck APC
13701 Riverside Dr Ste #202
Sherman Oaks, CA 91423
818-501-1141
Email: pab@pablaw.org

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov
TERMINATED: 06/07/2023

Kenneth Misken

DOJ-Ust
Office of the United States Trustee
411 W. Fourth Street, #7160
Santa Ana, CA 92701
714-338-3405
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2025240Notice to Filer of Correction Made/No Action Required: Unreadable PDF was attached to the docket entry. Other - Document was filed on a closed case. The court will not take any action on this document. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[239] Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by U.S. Trustee United States Trustee (LA)) (SCX)
02/03/2025239Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Misken, Kenneth. (Misken, Kenneth)
01/24/2025238BNC Certificate of Notice - PDF Document. (RE: related document(s)[236] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2025. (Admin.)
01/23/2025237Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[234] Generic Motion filed by Debtor Soames Lane Trust) (ME2)
01/23/2025236Order Granting Debtors Motion To Dismiss Chapter 11 Case And Directing Case To Be Closed (BNC-PDF) (Related Doc # [234]) Signed on 1/22/2025 (ME2)
01/23/2025235Status report Debtor' and Plaintiff's Second Updated Unilateral Chapter 11 Status Report Filed by Debtor Soames Lane Trust (RE: related document(s)doc Hearing Set (Motion) (BK Case - BNC Option)). (Beck, Paul)
01/10/2025Hearing Set (RE: related document(s)[234] Generic Motion filed by Soames Lane Trust) Hearing to be held on 01/29/2025 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
01/08/2025234Motion to Dismiss Chapter 11 Case; Memorandum of Points and Authorities and Declaration of Grover Henry Nix, III, In Support Thereof [11 U.S.C. Section 305(a)(1)] Filed by Debtor Soames Lane Trust (Beck, Paul)
11/29/2024233Status Report for Chapter 11 Status Conference Debtor's Updated Unilateral Chapter 11 Status Report Filed by Debtor Soames Lane Trust. (Beck, Paul)
10/16/2024232Receipt of Court Cost Paid in Full - $1,050.00 by SC. Receipt Number 22002886. (admin)