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

    04/05/2024

  • 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
04/05/2024224BNC Certificate of Notice (RE: related document(s)[221] Notice to Pay Court Costs Due (BNC Option)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.)
04/04/2024223BNC Certificate of Notice - PDF Document. (RE: related document(s)[219] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
04/04/2024222BNC Certificate of Notice (RE: related document(s)[220] Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 04/04/2024. (Admin.)
04/03/2024221Notice to Pay Court Costs Due Sent To: Paul A Beck, Debtor's counsel. Total Amount Due $1050.00 (3 adversary matters deferred). Court Costs must be paid in full as soon as possible (ME2) Modified on 4/3/2024 (ME2).
04/02/2024220Notice of dismissal (BNC) (ME2)
04/02/2024219Order Granting Motion By Debtor-In-Possession Order Dismissing Chapter 11 Bankruptcy Case [11 U.S.C. §1112] - Debtor Dismissed (BNC-PDF). Signed on 4/2/2024 (RE: related document(s)[2] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) (ME2)
04/02/2024218Notice of lodgment of Order in Bankruptcy Case Re: Filed by Debtor Soames Lane Trust (RE: related document(s)[203] Motion to Dismiss Debtor Notice of Motion and Motion by Debtor-In-Possession for Order Dismissing Chapter 11 Bankruptcy Case [11 U.S.C. Section 1112]; Memorandum of Points and Authorities and Declaration of Grover Henry Colin Nix, IV. In Support Thereof Filed by Debtor Soames Lane Trust). (Beck, Paul)
03/28/2024217Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Soames Lane Trust (RE: related document(s)[203] Motion to Dismiss Debtor Notice of Motion and Motion by Debtor-In-Possession for Order Dismissing Chapter 11 Bankruptcy Case [11 U.S.C. Section 1112]; Memorandum of Points and Authorities and Declaration of Grover Henry Colin Nix, IV. In Support Ther). (Beck, Paul)
03/21/2024216Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Soames Lane Trust. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Beck, Paul)
03/08/2024215Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Soames Lane Trust. (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit) (Beck, Paul)