Case number: 2:22-bk-11934 - Long Canyon Properties Holding, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Long Canyon Properties Holding, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    04/06/2022

  • Last Filing

    08/11/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-11934-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/06/2022
Debtor dismissed:  07/12/2022
341 meeting:  05/09/2022
Deadline for objecting to discharge:  07/08/2022

Debtor

Long Canyon Properties Holding, LLC

1100 Wilshire Blvd., Apt. 2808
Los Angeles, CA 90017
LOS ANGELES-CA
Tax ID / EIN: 82-3695903

represented by
Thomas B Ure

Ure Law Firm
800 West 6th Street, Ste. 940
Los Angeles, CA 90017
213-202-6070
Fax : 213-202-6075
Email: tbuesq@aol.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/11/202238Bankruptcy 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. (SF)
07/14/202237BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022)
07/14/202236BNC Certificate of Notice (RE: related document(s)34 Notice of dismissal (BNC)) No. of Notices: 5. Notice Date 07/14/2022. (Admin.) (Entered: 07/14/2022)
07/12/202235Notice to Pay Court Costs Due Sent To: Thomas B Ure Esq., Total Amount Due $0 . (SF)
07/12/202234Notice of dismissal (BNC) (SF)
07/12/202233Order Dismissing Case (BNC-PDF). Signed on 7/12/2022 (RE:[31] Related document(s) (BNC-PDF)). (SF)
07/12/202232Notice to Filer of Error and/or Deficient Document Other - Attorney needs to upload a proposed order (RE: related document(s)[31] Stipulation filed by Creditor Xiaobei Wu) (SF)
07/11/202231Stipulation By Xiaobei Wu and Debtor, Long Canyon Properties Holding, LLC Filed by Creditor Xiaobei Wu (Attachments: # (1) Proof of Service) (Schroedter, Maggie)
07/11/202230Small Business Monthly Operating Report for Filing Period 05/31/2022 Filed by Debtor Long Canyon Properties Holding, LLC. (Ure, Thomas)
07/11/202229Small Business Monthly Operating Report for Filing Period 04/30/2022 Filed by Debtor Long Canyon Properties Holding, LLC. (Ure, Thomas)