1300U SPE, LLC
11
Barry Russell
08/04/2022
02/13/2023
Yes
v
NOCLOSE, DISMISSED, BARDEBTOR |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1300U SPE, LLC
4910 W. 1st Street Los Angeles, CA 90004 LOS ANGELES-CA Tax ID / EIN: 85-3601616 |
represented by |
Roksana D. Moradi-Brovia
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-933-2843 Fax : 818-855-7013 Email: Roksana@rhmfirm.com Matthew D. Resnik
RHM Law LLP 17609 Ventura Blvd., Suite 314 Encino, CA 91316 818-285-0100 Email: Matt@rhmfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2023 | 78 | BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023) |
01/22/2023 | 77 | BNC Certificate of Notice (RE: related document(s)76 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 47. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023) |
01/20/2023 | 76 | Notice of dismissal with restriction for against debtor's refiling (BNC) (SF) (Entered: 01/20/2023) |
01/20/2023 | 74 | Order Dismissing Case (BNC-PDF). Signed on 1/20/2023 (RE: related document(s) (SF) (Entered: 01/20/2023) |
01/13/2023 | 73 | Transcript regarding Hearing Held 01/03/23 RE: Order to show cause to determine whether to dismiss or convert the case. Remote electronic access to the transcript is restricted until 04/13/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number echoreporting@yahoo.com.]. Notice of Intent to Request Redaction Deadline Due By 1/20/2023. Redaction Request Due By 02/3/2023. Redacted Transcript Submission Due By 02/13/2023. Transcript access will be restricted through 04/13/2023. (Jauregui, Tara) (Entered: 01/13/2023) |
01/11/2023 | 72 | Notice of lodgment of Proposed Order Filed by Creditor Red Fox Capital Mortgage Fund, LP (RE: related document(s)59 Order to Show Cause Why Case Should Not Be Dismissed Or Converted (BNC-PDF) (Related Doc # 57 and 58) Signed on 11/30/2022 (SF)). (Attachments: # 1 Proposed Order Granting Dismissal of Chapter 11 Case) (Richter, Stuart) (Entered: 01/11/2023) |
01/04/2023 | 71 | Transcript Order Form, regarding Hearing Date 01/03/2023 Filed by Debtor 1300U SPE, LLC (RE: related document(s) 60 Hearing Set (Other) (BK Case - BNC Option)). (Resnik, Matthew) (Entered: 01/04/2023) |
12/28/2022 | 70 | Hearing Set on January 3, 2023; see tentative posted (SF) (Entered: 12/28/2022) |
12/27/2022 | 69 | Reply to (related document(s): 59 Order on Motion to Extend Time (Generic) (BNC-PDF)) Response to Order to Show Cause Why Case Should Not be Dismissed or Converted Filed by Creditor Red Fox Capital Mortgage Fund, LP (Richter, Stuart) (Entered: 12/27/2022) |
12/20/2022 | 68 | Chapter 11 Plan of Reorganization Chapter 11 Plan of Reorganization of Debtor and Co-Proponent Newco Filed by Debtor 1300U SPE, LLC. (Resnik, Matthew) (Entered: 12/20/2022) |