The Myrtle C King Trust
11
Barry Russell
05/25/2022
08/22/2022
Yes
v
SmBus, PlnDue, Incomplete, DsclsDue, OBJDISCH, DISMISSED, CLOSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor The Myrtle C King Trust
7304 S Broadway Los Angeles, CA 90003 LOS ANGELES-CA Tax ID / EIN: 88-6429052 dba The Myrtle C King Living Trust |
represented by |
MaryEtta Marks
Law Offices of MC Marks 6709 La Tijera Blvd #541 Ste #541 Los Angeles, CA 90045 310-649-6431 Fax : 775-845-9639 Email: loomcm@aol.com |
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 |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/22/2022 | 35 | 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. (SF) (Entered: 08/22/2022) |
08/11/2022 | 34 | BNC Certificate of Notice - PDF Document. (RE: related document(s)30 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/11/2022. (Admin.) (Entered: 08/11/2022) |
08/11/2022 | 33 | BNC Certificate of Notice (RE: related document(s)31 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 08/11/2022. (Admin.) (Entered: 08/11/2022) |
08/09/2022 | 32 | Notice to Pay Court Costs Due Sent To: MaryEtta Marks Esq., Total Amount Due $0 . (SF) (Entered: 08/09/2022) |
08/09/2022 | 31 | Notice of dismissal (BNC) (SF) (Entered: 08/09/2022) |
08/09/2022 | 30 | Order Dismissing Case (BNC-PDF). Signed on 8/9/2022 (RE: related document(s) 18 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (SF) (Entered: 08/09/2022) |
08/01/2022 | 29 | Notice of lodgment of order dismissing case on UST motion (Doc 18) Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)18 U.S. Trustee Motion to dismiss or convert or appoint chapter 11 trustee). (Maroko, Ron) (Entered: 08/01/2022) |
07/21/2022 | 28 | Reply to (related document(s): 18 U.S. Trustee Motion to dismiss or convert or appoint chapter 11 trustee filed by U.S. Trustee United States Trustee (LA), 24 Opposition filed by Debtor The Myrtle C King Trust) Debtor's opposition to UST motion under sec. 1112 to convert, dismiss, or appoint a chapter 11 trustee Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 07/21/2022) |
07/20/2022 | 27 | Small Business Monthly Operating Report for Filing Period June 2022 Filed by Debtor The Myrtle C King Trust. (Attachments: # 1 Exhibit C Bank Statement) (Marks, MaryEtta) (Entered: 07/20/2022) |
07/14/2022 | 26 | Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. Document entry 24 has the incorrect courtroom no. Please re-file an amended document including Courtroom 1668. Document 25 has the incorrect PDF and/or incorrect event code and incorrect courtroom. Please re-file an amended document with correct PDF and event code and correct courtroom 1668. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. Incorrect hearing date/time/location was selected. (RE: related document(s)24 Opposition filed by Debtor The Myrtle C King Trust, 25 Motion Objecting to Discharge re: Bankruptcy Rule 7001 filed by Debtor The Myrtle C King Trust) (WT) Modified on 7/14/2022 (WT). Modified on 7/14/2022 (SF). (Entered: 07/14/2022)THE FILER IS INSTRUCTED TO FILE AN OPPOSITION WITH THE CORRECT HEARING INFORMATION. |