Case number: 2:22-bk-13784 - Ladera Avenue LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Ladera Avenue LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    07/12/2022

  • Last Filing

    11/07/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-13784-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  07/12/2022
341 meeting:  08/15/2022
Deadline for objecting to discharge:  10/14/2022

Debtor

Ladera Avenue LLC

281 E. Colorado Blvd #46
Pasadena, CA 91102
LOS ANGELES-CA
Tax ID / EIN: 87-3326682

represented by
Roseann Frazee

Frazee Law Group
5133 Eagle Rock Boulevard
Los Angeles, CA 90041
323-274-4287
Fax : 323-967-7600
Email: roseann@frazeelawgroup.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
11/07/202245Bankruptcy 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. (TM)
10/01/202244BNC Certificate of Notice - PDF Document. (RE: related document(s)[40] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2022. (Admin.)
10/01/202243BNC Certificate of Notice (RE: related document(s)[41] Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 10/01/2022. (Admin.)
09/28/202241Notice of dismissal with restriction for against debtor's refiling (BNC) (TM)
09/28/202240Order Dismissing Case Imposing Refiling Bar for 180 Days - Debtor Dismissed (BNC-PDF). Signed on 9/28/2022 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Ladera Avenue LLC, [5] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [20] Order setting initial status conference in chapter 11 case (BNC-PDF), [23] Motion for Relief from Stay - Real Property filed by Creditor PATCH OF LAND LLC #201500001, its successors and/or assignees, [34] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (TM)
09/14/202239Status report and Notice of Non-Opposition to U.S. Trustee's Motion to Dismiss or Convert Case Filed by Debtor Ladera Avenue LLC (RE: related document(s)[20] Order setting initial status conference in chapter 11 case (BNC-PDF)). (Frazee, Roseann)
09/04/202238BNC Certificate of Notice (RE: related document(s)[35] Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 6. Notice Date 09/04/2022. (Admin.)
09/02/202237Notice to Pay Court Costs Due Sent To: Roseann Frazee, Total Amount Due $0 . (TM)
09/02/202236Hearing Set (RE: related document(s)[34] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 9/28/2022 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
09/02/202235Notice of UST's motion to dismiss or convert case - chapter 11 to 7, or appoint a chapter 11 trustee (BNC) (TM)