Case number: 2:22-bk-10443 - Daniel Rose Trust - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, DsclsDue, PlnDue, Incomplete, CLOSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10443-ER

Assigned to: Ernest M. Robles
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/27/2022
Date terminated:  04/26/2022
Debtor dismissed:  02/22/2022
341 meeting:  03/03/2022
Deadline for objecting to discharge:  05/02/2022

Debtor

Daniel Rose Trust

11001 Main St.
2nd Fl., Ste 301
El Monte, CA 91713
LOS ANGELES-CA
Tax ID / EIN: 87-7003508
dba
The Daniel Rose Trust

dba
Oculus Plastic Surgery

dba
Atlanta Ocuplastic Surgery

dba
Daniel Rose M.D.


represented by
Daniel Rose Trust

PRO SE



U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/202236Bankruptcy 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. (Lomeli, Lydia R.) (Entered: 04/26/2022)
04/01/202235BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order Barring Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2022. (Admin.) (Entered: 04/01/2022)
04/01/202234BNC Certificate of Notice - PDF Document. (RE: related document(s)32 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/01/2022. (Admin.) (Entered: 04/01/2022)
03/30/202233Order Imposing 180-Day Bar Against Re-Filing [Relates To Doc. Nos. 10 And 16] (BNC-PDF) Barred Debtor Daniel Rose Trust starting 3/30/2022 to 9/26/2022 Signed on 3/30/2022 (RE: related document(s)10 Dismiss Case for Abuse and Notice of Motion (BNC) filed by Creditor Lisa Abai, 16 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (Lomeli, Lydia R.) (Entered: 03/30/2022)
03/30/202232Order Granting In Rem Relief From The Automatic Stay As To Property Located At 50 Lakeside Drive, Buena Park, Ca 90621 . [Relates To Doc. No. 7] (BNC-PDF) (Related Doc # 7) Signed on 3/30/2022. (Lomeli, Lydia R.) (Entered: 03/30/2022)
03/22/202231Hearing Held (RE: related document(s)16 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) (read ruling attached) he dismissal of the case will be subject to a 180-day bar against re-filing (Lomeli, Lydia R.) Additional attachment(s) added on 3/22/2022 (Lomeli, Lydia R.). (Entered: 03/22/2022)
03/22/202230Hearing Held (RE: related document(s)10 Dismiss Case for Abuse and Notice of Motion (BNC) filed by Creditor Lisa Abai) (read ruling attached) - the dismissal of the case will be subject to a 180-day bar against re-filing. (Lomeli, Lydia R.) Additional attachment(s) added on 3/22/2022 (Lomeli, Lydia R.). (Entered: 03/22/2022)
02/28/202229Hearing Held (RE: related document(s)7 Motion for Relief from Stay - Real Property filed by Creditor Lisa Abai) (read ruling attached) - Granted (Lomeli, Lydia R.) Additional attachment(s) added on 2/28/2022 (Lomeli, Lydia R.). (Entered: 02/28/2022)
02/24/202228BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2022. (Admin.) (Entered: 02/24/2022)
02/24/202227BNC Certificate of Notice - PDF Document. (RE: related document(s)23 Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2022. (Admin.) (Entered: 02/24/2022)