Case number: 2:21-bk-18863 - The Lakeside Trust - California Central Bankruptcy Court

Case Information
  • Case title

    The Lakeside Trust

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/23/2021

  • Last Filing

    02/11/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DISMISSED, PlnDue, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18863-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/23/2021
Date terminated:  02/11/2022
Debtor dismissed:  01/11/2022
341 meeting:  01/13/2022
Deadline for objecting to discharge:  02/11/2022

Debtor

The Lakeside Trust

6347 Pacific Blvd Ste A
Huntington Park, CA 90255
LOS ANGELES-CA
Tax ID / EIN: 83-2058032
aka
The Lakeside Retreat Trust

aka
Clover MDPC Trust


represented by
The Lakeside Trust

PRO SE



Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
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

Latest Dockets

Date Filed#Docket Text
02/11/202246Bankruptcy 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)1 Voluntary Petition (Chapter 11) filed by Debtor The Lakeside Trust, 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 8 Order setting initial status conference in chapter 11 case (BNC-PDF), 9 Order to Show Cause for Dismissal of Case (BNC-PDF), 10 Order to Show Cause for Dismissal of Case (BNC-PDF), 15 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), 28 Motion for Relief from Stay - Real Property filed by Creditor Lisa Abai) (Jackson, Wendy Ann) (Entered: 02/11/2022)
02/03/202245BNC Certificate of Notice - PDF Document. (RE: related document(s)44 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/03/2022. (Admin.) (Entered: 02/03/2022)
02/01/202244Order Denying Motion for relief from the automatic stay REAL PROPERTY AS MOOT; (BNC-PDF) (Related Doc # 28 ) Signed on 2/1/2022 (Jackson, Wendy Ann) (Entered: 02/01/2022)
01/29/202243BNC Certificate of Notice - PDF Document. (RE: related document(s)40 Order on Motion to Dismiss Case for Abuse (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2022. (Admin.) (Entered: 01/29/2022)
01/29/202242BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2022. (Admin.) (Entered: 01/29/2022)
01/29/202241BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/29/2022. (Admin.) (Entered: 01/29/2022)
01/27/202240Order Denying Creditor's Motion To Dismiss Bankruptcy Case As Moot(BNC-PDF). (Related Doc # 23) Signed on 1/27/2022. (Pennington-Jones, Patricia) (Entered: 01/27/2022)
01/27/202239Order Vacating Order To Show Cause As Moot (BNC-PDF) (Related Doc # 10 ) Signed on 1/27/2022 (Pennington-Jones, Patricia) (Entered: 01/27/2022)
01/27/202238Order Vacating Order To Show Cause As Moot (BNC-PDF) (Related Doc # 9 ) Signed on 1/27/2022 (Pennington-Jones, Patricia) (Entered: 01/27/2022)
01/15/202237BNC Certificate of Notice (RE: related document(s)34 Notice of dismissal (BNC)) No. of Notices: 76. Notice Date 01/15/2022. (Admin.) (Entered: 01/15/2022)