Case number: 2:23-bk-11695 - 2202 East Anderson Street, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    2202 East Anderson Street, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    03/23/2023

  • Last Filing

    01/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-11695-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  03/23/2023
341 meeting:  04/27/2023
Deadline for filing claims:  06/01/2023
Deadline for filing claims (govt.):  09/19/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

2202 East Anderson Street, LLC

341 North Detroit Street
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 47-5593532
dba
2202 East Anderson Street, LLC


represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

Stephen F Biegenzahn

Law Offices of Stephen F. Biegenzahn
2790 Kelvin Ave.
Unit 1227
Irvine, CA 92614-5869
213-925-7395
Fax : 626-744-3167
Email: steve@sfblaw.com
TERMINATED: 05/03/2023

Trustee

Susan K Seflin (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
818-827-9000
TERMINATED: 05/22/2023

 
 
Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
James A Dumas, Jr

Dumas & Kim, APC.
915 Wilshire Blvd.
Suite 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5009
Email: jdumas@dumas-law.com

Christian T Kim

Dumas & Kim, Apc
915 Wilshire Blvd.
Ste 1775
Los Angeles, CA 90017
213-368-5000
Fax : 213-368-5008
Email: ckim@dumas-law.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
01/17/2025232Bankruptcy 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. (SS)
11/29/2024231BNC Certificate of Notice - PDF Document. (RE: related document(s)[228] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 11/29/2024. (Admin.)
11/29/2024230BNC Certificate of Notice (RE: related document(s)[229] Notice of dismissal (BNC)) No. of Notices: 20. Notice Date 11/29/2024. (Admin.)
11/27/2024229Notice of dismissal (BNC) (DG)
11/27/2024228Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 11/27/2024 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 2202 East Anderson Street, LLC, [8] Hearing Set (Motion) (BK Case - BNC Option), [10] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [28] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA), [31] Hearing Set (Other) (BK Case - BNC Option), [79] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [88] Emergency motion filed by Trustee Carolyn A Dye (TR), [102] Hearing Set (Motion) (BK Case - BNC Option), [133] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee Carolyn A Dye (TR)). (DG)
05/29/2024227Monthly Operating Report. Operating Report Number:. For the Month Ending 04/30/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)
05/29/2024226Status report ; Declaration of Carolyn A. Dye in Support of Request to Close Case Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[179] Motion to Dismiss Debtor Notice of Motion and Motion for Order of Dismissal of Chapter 11 Bankruptcy Case and Authorizing Payment of administrative payment of administrative expenses and creditor claims; declaration of Chapter 7 Trustee Carolyn A. Dy). (Dye (TR), Carolyn)
04/07/2024225BNC Certificate of Notice - PDF Document. (RE: related document(s)[224] JUDGMENT (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.)
04/05/2024224Judgment (BNC-PDF) Signed on 4/5/2024. (DG)
04/05/2024223Monthly Operating Report. Operating Report Number:. For the Month Ending 03/31/2024 Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn)