The Lakeside Trust
11
Sheri Bluebond
11/23/2021
02/11/2022
Yes
v
Subchapter_V, DISMISSED, PlnDue, CLOSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/11/2022 | 46 | Bankruptcy 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) |
02/03/2022 | 45 | BNC 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) |
02/01/2022 | 44 | Order 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) |
01/29/2022 | 43 | BNC 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) |
01/29/2022 | 42 | BNC 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) |
01/29/2022 | 41 | BNC 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) |
01/27/2022 | 40 | Order 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) |
01/27/2022 | 39 | Order Vacating Order To Show Cause As Moot (BNC-PDF) (Related Doc # 10 ) Signed on 1/27/2022 (Pennington-Jones, Patricia) (Entered: 01/27/2022) |
01/27/2022 | 38 | Order Vacating Order To Show Cause As Moot (BNC-PDF) (Related Doc # 9 ) Signed on 1/27/2022 (Pennington-Jones, Patricia) (Entered: 01/27/2022) |
01/15/2022 | 37 | BNC 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) |