Daniel Rose Trust
11
Ernest M. Robles
01/27/2022
Yes
v
DISMISSED, SmBus, DsclsDue, PlnDue, Incomplete, CLOSED, BARDEBTOR |
Assigned to: Ernest M. Robles Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2022 | 36 | Bankruptcy 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) |
04/01/2022 | 35 | BNC 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) |
04/01/2022 | 34 | BNC 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) |
03/30/2022 | 33 | Order 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) |
03/30/2022 | 32 | Order 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) |
03/22/2022 | 31 | Hearing 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) |
03/22/2022 | 30 | Hearing 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) |
02/28/2022 | 29 | Hearing 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) |
02/24/2022 | 28 | BNC 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) |
02/24/2022 | 27 | BNC 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) |