Case number: 2:23-bk-13086 - The Amadeus Trust under Declaration of Trust of Ja - California Central Bankruptcy Court

Case Information
  • Case title

    The Amadeus Trust under Declaration of Trust of Ja

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    05/18/2023

  • Last Filing

    07/19/2024

  • 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-13086-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/18/2023
Date terminated:  07/19/2024
Debtor dismissed:  05/09/2024
341 meeting:  06/21/2023
Deadline for objecting to discharge:  08/21/2023

Debtor

The Amadeus Trust under Declaration of Trust of January 24, 2000

7095 Hollywood Blvd., #810
Los Angeles, CA 90002
LOS ANGELES-CA
Tax ID / EIN: 20-6379783

represented by
Jeffrey I Golden

Golden Goodrich LLP
650 Town Center Drive
Ste 600
Costa Mesa, CA 92626
714-966-1000
Email: jgolden@go2.law

Christopher A, Minier

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: cminier@go2.law

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
07/19/2024240Bankruptcy 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. (RE: related document(s) 6 Hearing Set (Motion) (BK Case - BNC Option), 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 39 Generic Motion filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000, 44 Generic Motion filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000, 51 Generic Motion filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, 77 Motion to Use Cash Collateral filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000, 188 Notice of Hearing (BK Case) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) (SS) (Entered: 07/19/2024)
07/03/2024239Receipt of Photocopies Fee - $0.50 by SC. Receipt Number 22002172. (admin) (Entered: 07/03/2024)
07/03/2024238Receipt of Certification Fee - $12.00 by SC. Receipt Number 22002172. (admin) (Entered: 07/03/2024)
07/03/2024237Receipt of Photocopies Fee - $1.00 by SC. Receipt Number 22002171. (admin) (Entered: 07/03/2024)
07/03/2024236Receipt of Certification Fee - $12.00 by SC. Receipt Number 22002171. (admin) (Entered: 07/03/2024)
07/03/2024235Receipt of Photocopies Fee - $5.50 by SC. Receipt Number 22002170. (admin) (Entered: 07/03/2024)
07/03/2024234Receipt of Certification Fee - $12.00 by SC. Receipt Number 22002170. (admin) (Entered: 07/03/2024)
07/03/2024233Request for a Certified Copy Fee Amount $12. (RE: related document(s)214 Notice of dismissal (BNC)) (SCX) (Entered: 07/03/2024)
07/03/2024232Request for a Certified Copy Fee Amount $12. (RE: related document(s)212 Stipulation and ORDER thereon (BNC-PDF)) (SCX) (Entered: 07/03/2024)
07/03/2024231Request for a Certified Copy Fee Amount $12. (RE: related document(s)213 Order Dismissing Case (BNC-PDF)) (SCX) (Entered: 07/03/2024)