Case number: 2:23-bk-10058 - Crown Estates Holding, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Crown Estates Holding, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    01/05/2023

  • Last Filing

    04/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-10058-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/05/2023
Date terminated:  04/24/2023
Debtor dismissed:  03/31/2023
341 meeting:  02/16/2023
Deadline for objecting to discharge:  04/10/2023

Debtor

Crown Estates Holding, LLC

9860 Gidley Street
El Monte, CA 91731
LOS ANGELES-CA
Tax ID / EIN: 81-5370671

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Eryk R Escobar

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4168
Fax : 213-894-2603
Email: eryk.r.escobar@usdoj.gov

Michael Jones

U.S. Trustees Office
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-895-1511
Email: michael.jones4@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/202376Bankruptcy 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)8 Motion for Turnover of Property filed by Debtor Crown Estates Holding, LLC, 10 Order setting initial status conference in chapter 11 case (BNC-PDF), 38 Generic Motion filed by Creditor IRP Fund II 8B, LLC, 50 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA)) (ME2) (Entered: 04/24/2023)
04/02/202375BNC Certificate of Notice - PDF Document. (RE: related document(s)72 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/02/2023. (Admin.) (Entered: 04/02/2023)
04/02/202374BNC Certificate of Notice (RE: related document(s)73 Notice of dismissal (BNC)) No. of Notices: 40. Notice Date 04/02/2023. (Admin.) (Entered: 04/02/2023)
03/31/202373Notice of dismissal (BNC) re [72] (ME2)
03/31/202372Order Granting Motion To Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b)(1)- Debtor Dismissed (BNC-PDF). Signed on 3/31/2023 (RE: related document(s)[4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [54] Generic Motion filed by Creditor City of El Monte, [56] Dismiss Debtor filed by Creditor City of El Monte). (ME2)
03/30/202369Notice to Pay Court Costs Due Sent To: Onyinye N Anyama, Debtor's attorney; Total Amount Due $0 . (ME2)
03/30/202368Notice of lodgment with Proof of Service Filed by Creditor City of El Monte (RE: related document(s)[56] Motion to Dismiss Debtor City of El Monte's AMENDED Notice of Motion and Amended Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b)(1); Memorandum of Points and Authorities; Request for Judicial Notice and Declaration of Ryan Baker in Support Thereof, With Proof of Service [(RE: related document(s)[54] Motion)] Filed by Creditor City of El Monte). (Shechtman, Zev)
03/29/202371Hearing Held on 3-29-23 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR; (ME2)
03/29/202370Hearing Held on 3-29-23 re [56] Amended Notice of Motion and Amended Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b)(1): RULING - GRANTED. Order to follow from Attorney Shechtman; (ME2)
03/22/202367Reply to (related document(s): 54 Motion -City of El Monte's Notice of Motion and Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. Section 1112(b)(1); Memorandum of Points and Authorities; Request for Judicial Notice and Declaration of Ryan Baker in Support Thereof; proof filed by Creditor City of El Monte, 65 Opposition filed by Debtor Crown Estates Holding, LLC) -City of El Monte's Reply Memorandum of Points and Authorities and Declaration of Ryan Baker in Support of Motion to Dismiss Chapter 11 Case pursuant to 11 U.S.C. Section 1112(b)(1); proof of service Filed by Creditor City of El Monte (Gabai, Danielle) (Entered: 03/22/2023)