Case number: 2:22-bk-15398 - 10421 Northvale LLC - California Central Bankruptcy Court

Case Information
  • Case title

    10421 Northvale LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Deborah J. Saltzman

  • Filed

    10/03/2022

  • Last Filing

    07/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-15398-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset


Date filed:  10/03/2022
341 meeting:  11/08/2022
Deadline for objecting to discharge:  01/09/2023

Debtor

10421 Northvale LLC

12991 NW 1st Street #106
Pembroke Pines, FL 33028-3207
LOS ANGELES-CA
Tax ID / EIN: 81-2624918

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave.
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/15/2024119Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (MB2)
06/24/2024118Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor 10421 Northvale LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)
06/15/2024117BNC Certificate of Notice - PDF Document. (RE: related document(s)[114] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2024. (Admin.)
06/15/2024116BNC Certificate of Notice (RE: related document(s)[115] Notice of dismissal (BNC)) No. of Notices: 40. Notice Date 06/15/2024. (Admin.)
06/13/2024115Notice of dismissal (BNC) (MB2)
06/13/2024114Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 6/13/2024 (MB2)
06/12/2024113Hearing Held (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 10421 Northvale LLC). COURT RULING: Status conference off calendar. (MB2)
06/12/2024112Hearing Held re: [106]Order to show cause re: dismissal. COURT RULING: Dismiss case. Debtor responsible for UST fees owed. (MB2)
05/24/2024111Notice of Change of Address Filed by Debtor 10421 Northvale LLC. (Ure, Thomas)
05/22/2024110Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2024 Filed by Debtor 10421 Northvale LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)