Case number: 2:23-bk-11438 - Wavecrest Enterprises LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Wavecrest Enterprises LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    03/14/2023

  • Last Filing

    10/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11438-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  03/14/2023
341 meeting:  04/12/2023
Deadline for objecting to discharge:  06/12/2023

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

Latest Dockets

Date Filed#Docket Text
10/17/2023153Bankruptcy 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)
10/08/2023152BNC 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.)
10/06/2023151Order Denying Motion For Order Employing Professional Westside Property Management, Inc. As Property Management (BNC-PDF) (Related Doc # [98]) Signed on 10/6/2023. (PP)
10/01/2023150BNC 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.)
10/01/2023149BNC Certificate of Notice (RE: related document(s)[147] Notice of dismissal (BNC)) No. of Notices: 16. Notice Date 10/01/2023. (Admin.)
09/30/2023148BNC 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.)
09/29/2023147Notice of dismissal (BNC) (SB2)
09/29/2023146Order 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)
09/28/2023145Order Granting Motion For Relief From Stay (BNC-PDF) (Related Doc # [127]) Signed on 9/28/2023. (SB2)
09/26/2023144Notice 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)