Premier Construction and Investment
7
Sheri Bluebond
07/25/2023
11/07/2023
Yes
v
CONVERTED, Incomplete, DISMISSED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Premier Construction and Investment
9406 S 5th Ave Inglewood, CA 90305 LOS ANGELES-CA Tax ID / EIN: 83-1684271 dba Premier Construction and Invest |
represented by |
Ilbert A Phillips
Law Offices of Ilbert Phillips 8401 S Normandie Ave Los Angeles, CA 90044 United States 310-346-9187 |
Trustee Andrew W. Levin (TR)
3946 Stone Canyon Avenue Sherman Oaks, CA 91403 818-817-6310 TERMINATED: 08/14/2023 |
| |
Trustee Brad D Krasnoff (TR)
1901 Avenue of the Stars, Suite 450 Los Angeles, CA 90067-6006 (310) 277-0077 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Eryk R Escobar
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4168 Fax : 213-894-2603 Email: eryk.r.escobar@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/15/2023 | 31 | BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) |
09/15/2023 | 30 | BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) |
09/15/2023 | 29 | BNC Certificate of Notice (RE: related document(s)28 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 09/15/2023. (Admin.) (Entered: 09/15/2023) |
09/13/2023 | 28 | Notice of dismissal (BNC) (ME2) (Entered: 09/13/2023) |
09/13/2023 | 27 | Order Dismissing Case Pursuant to Order to Show Cause Debtor Dismissed (BNC-PDF). Signed on 9/13/2023 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Premier Construction and Investment, 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 19 Meeting of Creditors Chapter 7 No Asset, 21 Order to Show Cause (BNC-PDF)). (ME2) (Entered: 09/13/2023) |
09/13/2023 | 26 | Order Vacating Order to Show Cause as Moot (BNC-PDF) (Related Doc # 9 ) Signed on 9/13/2023 (ME2) (Entered: 09/13/2023) |
09/13/2023 | 25 | Hearing Held on 9-13-23 re 9 Order to Show Cause re: Dismissal, Conversion or Appointment of Chapter 11 Trustee for Small Business Debtor's Failure to file Required Documents - 1) Balance sheet; 2) Statement of Operations; 3) Cash-flow statement 4) Federal Income Tax Return and 5) Section 1116(a)(B) Statement: RULING - Tentative is the ruling. Court to prepare order; (ME2) (Entered: 09/13/2023) |
09/13/2023 | 24 | Hearing Held on 9-13-23 re 21 Order to Show Cause Why Chapter 7 Bankruptcy Case Should Not Be Dismissed For Failure To File Required Case Commencement Documents: RULING - DISMISS CASE. Tentative is the rulng. Court to prepare order; (ME2) (Entered: 09/13/2023) |
09/01/2023 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s)21 Order to Show Cause (BNC-PDF)) No. of Notices: 2. Notice Date 09/01/2023. (Admin.) (Entered: 09/01/2023) |
08/31/2023 | 22 | Certificate of Service mailed to debtor and debtor's attorney (RE: related document(s)21 Order to Show Cause Why Chapter 7 Bankruptcy Case Should Not Be Dismissed For Failure To File Required Case Commencement Documents (BNC-PDF)). (ME2) (Entered: 08/31/2023) |