Case number: 2:23-bk-15124 - GLDEX, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED, RepeatPACER, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-15124-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/10/2023
Date terminated:  12/27/2023
Debtor dismissed:  11/17/2023
341 meeting:  09/01/2023
Deadline for objecting to discharge:  10/31/2023

Debtor

GLDEX, LLC

3110 Main St., Bldg. C
Santa Monica, CA 90405
LOS ANGELES-CA
Tax ID / EIN: 84-2271379

represented by
GLDEX, LLC

PRO SE

Rhonda Walker

Rhonda Walker
440 E. Huntington Drive
Suite 300
Arcadia, CA 91006
626-577-7322
Fax : 626-628-3210
Email: rwalker_law@yahoo.com
TERMINATED: 11/03/2023

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
12/27/202384Bankruptcy 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) (Entered: 12/27/2023)
12/22/202383BNC Certificate of Notice - PDF Document. (RE: related document(s)82 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2023. (Admin.) (Entered: 12/22/2023)
12/20/202382Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 72 ) Signed on 12/20/2023 (WT) (Entered: 12/20/2023)
12/08/202381BNC Certificate of Notice - PDF Document. (RE: related document(s)80 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/08/2023. (Admin.) (Entered: 12/08/2023)
12/06/202380Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 64 ) Signed on 12/6/2023 (SF) (Entered: 12/06/2023)
12/06/202379Proof of service [Proposed] ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 (REAL PROPERTY) Filed by Creditor NPI Debt Fund I LLC (RE: related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1809 S. Almansor St., Alhambra, California 91801 . Fee Amount $188,). (Attachments: # 1 Proposed Order) (Fineman, Marina) (Entered: 12/06/2023)
12/06/202378Proof of service of [Proposed] ORDER GRANTING MOTION FOR RELIEF FROM THE AUTOMATIC STAY UNDER 11 U.S.C. § 362 (REAL PROPERTY) Filed by Creditor NPI Debt Fund I LLC (RE: related document(s)64 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1809 S. Almansor St., Alhambra, California 91801 . Fee Amount $188,). (Attachments: # 1 Proposed Order) (Fineman, Marina) (Entered: 12/06/2023)
11/19/202377BNC Certificate of Notice - PDF Document. (RE: related document(s)74 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)
11/19/202376BNC Certificate of Notice (RE: related document(s)75 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 16. Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)
11/17/202375Notice of dismissal with restriction for against debtor's refiling (BNC) (WT) (Entered: 11/17/2023)