Wavecrest Enterprises LLC
11
Julia W. Brand
03/14/2023
10/17/2023
Yes
v
CLOSED, DISMISSED |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Wavecrest Enterprises LLC
19 Wavecrest Ave, Suite 10 Venice, CA 90291 LOS ANGELES-CA Tax ID / EIN: 95-4825836 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 90240 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 |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/17/2023 | 153 | Bankruptcy 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. (SB2) (Entered: 10/17/2023) |
10/08/2023 | 152 | BNC Certificate of Notice - PDF Document. (RE: related document(s)151 Order on Motion For Order Employing Professional (Ch 11)-(LBR 2014-1) (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2023. (Admin.) (Entered: 10/08/2023) |
10/06/2023 | 151 | Order Denying Motion For Order Employing Professional Westside Property Management, Inc. As Property Management (BNC-PDF) (Related Doc # [98]) Signed on 10/6/2023. (PP) |
10/01/2023 | 150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[146] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2023. (Admin.) |
10/01/2023 | 149 | BNC Certificate of Notice (RE: related document(s)[147] Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 10/01/2023. (Admin.) |
09/30/2023 | 148 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[145] Order on Motion For Relief From Stay (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2023. (Admin.) |
09/29/2023 | 147 | Notice of dismissal (BNC) (SB2) |
09/29/2023 | 146 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/29/2023 (RE: related document(s)[4] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), Hearing Set (Motion) (BK Case - BNC Option), Hearing Set (Motion) (BK Case - BNC Option), [39] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), Update Proof of Claim Deadline, [52] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), Update Proof of Claim Deadline, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [80] Motion for Relief from Stay - Real Property filed by Creditor CBP Fund V, LLC, [97] Hearing Set (Other) (BK Case - BNC Option), [98] Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1) filed by Debtor Wavecrest Enterprises LLC, [139] Transcript). (SB2) |
09/28/2023 | 145 | Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # [127]) Signed on 9/28/2023. (SB2) |
09/26/2023 | 144 | Notice of lodgment of Order in Bankruptcy Case Re Motion for Relief from the Automatic Stay Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE (RE: related document(s)[127] Motion for Relief from Stay Notice of Motion and Motion for Relief from the Automatic Stay. Fee Amount $188, Filed by Creditor DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE (Attachments: # 1 Exhibit)). (Attachments: # (1) Proposed Order) (Edwards, Anne) |