CIP 1106 11th St, LLC
11
Barry Russell
08/19/2022
09/01/2023
Yes
v
DISMISSED, BARDEBTOR |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/14/2023 | 87 | BNC 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) |
07/14/2023 | 86 | BNC 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) |
07/12/2023 | 85 | Notice of dismissal with restriction for against debtor's refiling (BNC) (SF) (Entered: 07/12/2023) |
07/12/2023 | 83 | Order Dismissing Case with 180 day restriction (BNC-PDF). Signed on 7/12/2023 (SF) (Entered: 07/12/2023) |
07/03/2023 | 82 | Status 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) |
06/21/2023 | 81 | Chapter 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) |
05/22/2023 | 80 | Chapter 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) |
05/16/2023 | 79 | Notice 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) |
05/02/2023 | 78 | Status 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) |
04/21/2023 | 77 | Chapter 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) |