Case number: 2:23-bk-13132 - Centralia Apartments - California Central Bankruptcy Court

Case Information
  • Case title

    Centralia Apartments

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    05/19/2023

  • Last Filing

    10/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13132-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/19/2023
Debtor dismissed:  08/22/2023
341 meeting:  06/26/2023
Deadline for objecting to discharge:  08/25/2023

Debtor

Centralia Apartments

8306 Wilshire Blvd #1739
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 95-6378751
aka
Centralia Apartments, a California General Partnership


represented by
D Edward Hays

Marshack Hays LLP
870 Roosevelt Ave
Irvine, CA 92620
949-333-7777
Fax : 949-333-7778
Email: ehays@marshackhays.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/20/202366BNC Certificate of Notice - PDF Document. (RE: related document(s)[64] Order of Distribution (BNC-PDF) filed by Other Professional Marshack Hays LLP) No. of Notices: 1. Notice Date 10/20/2023. (Admin.)
10/20/202365Bankruptcy 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. (SF)
10/18/202364Order of Distribution for Marshack Hays LLP, Debtor's Attorney, Period: to , Fees awarded: $57233.00, Expenses awarded: $1182.65; Awarded on 10/18/2023 (BNC-PDF) Signed on 10/18/2023. (WT)
10/09/202363Notice of Change of Address Notice of Attorney Change of Law Firm. (Hasselberger, Sarah)
10/09/202362Declaration re: Declaration of Dennis Geselowitz in Support of First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; with Proof of Service Filed by Other Professional Marshack Hays LLP (RE: related document(s)[59] Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with proof of Service for). (Hays, D)
08/30/202361Hearing Set (RE: related document(s)59 Application for Compensation filed by Other Professional Marshack Hays LLP) The Hearing date is set for 10/10/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/30/2023)
08/29/202360Notice of motion/application Filed by Other Professional Marshack Hays LLP (RE: related document(s)59 Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with proof of Service for Marshack Hays LLP, General Counsel, Period: 5/19/2023 to 8/29/2023, Fee: $57,233.00, Expenses: $1,182.65. Filed by Other Professional Marshack Hays LLP). (Hays, D) (Entered: 08/29/2023)
08/29/202359Application for Compensation First and Final Application for Allowance of Fees and Costs by Marshack Hays Wood LLP as General Counsel; Memorandum of Points and Authorities; and Declaration of D. Edward Hays in Support; with proof of Service for Marshack Hays LLP, General Counsel, Period: 5/19/2023 to 8/29/2023, Fee: $57,233.00, Expenses: $1,182.65. Filed by Other Professional Marshack Hays LLP (Hays, D) (Entered: 08/29/2023)
08/24/202358BNC Certificate of Notice - PDF Document. (RE: related document(s)55 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)
08/24/202357BNC Certificate of Notice (RE: related document(s)56 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 86. Notice Date 08/24/2023. (Admin.) (Entered: 08/24/2023)