Case number: 2:22-bk-14521 - CIP 1106 11th St, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    CIP 1106 11th St, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    08/19/2022

  • Last Filing

    09/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14521-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/19/2022
Debtor dismissed:  07/12/2023
341 meeting:  09/19/2022
Deadline for objecting to discharge:  11/18/2022

Debtor

CIP 1106 11th St, LLC

4910 W. 1st Street
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 82-3983750

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

Latest Dockets

Date Filed#Docket Text
07/14/202387BNC Certificate of Notice - PDF Document. (RE: related document(s)83 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/14/2023. (Admin.) (Entered: 07/14/2023)
07/14/202386BNC Certificate of Notice (RE: related document(s)85 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 57. Notice Date 07/14/2023. (Admin.) (Entered: 07/14/2023)
07/12/202385Notice of dismissal with restriction for against debtor's refiling (BNC) (SF) (Entered: 07/12/2023)
07/12/202383Order Dismissing Case with 180 day restriction (BNC-PDF). Signed on 7/12/2023 (SF) (Entered: 07/12/2023)
07/03/202382Status report Status report Re Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization Filed by Debtor CIP 1106 11th St, LLC (RE: related document(s)44 Disclosure Statement). (Moradi-Brovia, Roksana) (Entered: 07/03/2023)
06/21/202381Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Debtor CIP 1106 11th St, LLC. (Attachments: # 1 Supporting Documents # 2 Signature Page) (Resnik, Matthew) (Entered: 06/21/2023)
05/22/202380Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Debtor CIP 1106 11th St, LLC. (Resnik, Matthew) (Entered: 05/22/2023)
05/16/202379Notice of Hearing (continued) on Adequacy of Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization, with Proof of Service Filed by Debtor CIP 1106 11th St, LLC. (Moradi-Brovia, Roksana) (Entered: 05/16/2023)
05/02/202378Status report Re Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization; Declaration of Robert W. Clippinger in Support Thereof Filed by Debtor CIP 1106 11th St, LLC (RE: related document(s)44 Disclosure Statement). (Moradi-Brovia, Roksana) (Entered: 05/02/2023)
04/21/202377Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by Debtor CIP 1106 11th St, LLC. (Attachments: # 1 Supporting Documentation # 2 Signature Page) (Resnik, Matthew) (Entered: 04/21/2023)