Bay Area Development Co.
11
Sandra R. Klein
09/14/2022
12/20/2022
Yes
v
BARDEBTOR, DsclsDue, PlnDue, CLOSED, RestrictedDISMISSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Bay Area Development Co.
14245 Ventura Blvd Sherman Oaks, CA 91423 LOS ANGELES-CA Tax ID / EIN: 95-2816693 |
represented by |
David R Haberbush
444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: dhaberbush@lbinsolvency.com Vanessa M Haberbush
Haberbush, LLP 444 W Ocean Blvd Ste 1400 Long Beach, CA 90802 562-435-3456 Fax : 562-435-6335 Email: vhaberbush@lbinsolvency.com Haberbush, LLP
444 West Ocean Blvd., Ste. 1400 Long Beach, CA 90802 562.435.3456. Fax : 562.435.6335 |
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 |
---|---|---|
12/20/2022 | 38 | 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. (RE: related document(s)4 Order setting initial status conference in chapter 11 case (BNC-PDF), 27 Motion for Relief from Stay - Real Property filed by Creditor SCOTT CAPITAL MANAGEMENT FUND 1 LLC) (TM) (Entered: 12/20/2022) |
12/17/2022 | 37 | BNC Certificate of Notice - PDF Document. (RE: related document(s)36 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 12/17/2022. (Admin.) (Entered: 12/17/2022) |
12/15/2022 | 36 | Order Denying Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 27 ) Signed on 12/15/2022 (TM) (Entered: 12/15/2022) |
12/09/2022 | 35 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 12/09/2022. (Admin.) (Entered: 12/09/2022) |
12/09/2022 | 34 | BNC Certificate of Notice (RE: related document(s)32 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 5. Notice Date 12/09/2022. (Admin.) (Entered: 12/09/2022) |
12/06/2022 | 32 | Notice of dismissal with restriction for against debtor's refiling (BNC) (TM) (Entered: 12/06/2022) |
12/06/2022 | 31 | Order Approving Stipulation to Dismiss Bankruptcy Case with 180 Day Bar from the Date of Dismissal Prohibiting Debtor from Re-Filing a Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 12/6/2022 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bay Area Development Co., 4 Order setting initial status conference in chapter 11 case (BNC-PDF), 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), Update Proof of Claim Deadline). (TM) (Entered: 12/06/2022) |
12/06/2022 | 30 | Notice of lodgment Filed by Debtor Bay Area Development Co. (RE: related document(s)29 Stipulation By Bay Area Development Co. and Stipulation to Voluntarily Dismiss the Bankruptcy Case). (Haberbush, Vanessa) (Entered: 12/06/2022) |
12/06/2022 | 29 | Stipulation By Bay Area Development Co. and Stipulation to Voluntarily Dismiss the Bankruptcy Case Filed by Debtor Bay Area Development Co. (Attachments: # 1 Exhibit A) (Haberbush, Vanessa) (Entered: 12/06/2022) |
11/17/2022 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by Bay Area Development Co.) Status Hearing to be held on 12/14/2022 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 1 , (TM) (Entered: 11/17/2022) |