1318 Flower Street, LLC
11
Neil W. Bason
09/19/2023
03/21/2024
Yes
v
PlnDue, Incomplete, DsclsDue, DISMISSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1318 Flower Street, LLC
2010 N Highland Ave Los Angeles, CA 90068 LOS ANGELES-CA Tax ID / EIN: 47-4150167 |
represented by |
Douglas C Biggins
Law Office of Chad Biggins 633 W Fifth St 28th Flr Los Angeles, CA 90071 213-223-2234 Fax : 213-223-2235 Email: chadbiggins@gmail.com TERMINATED: 09/27/2023 Joseph E. Caceres
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: jec@locs.com Charles Shamash
Caceres & Shamash LLP 9701 Wilshire Blvd Ste 1000 Beverly Hills, CA 90212 310-205-3400 Fax : 310-878-8308 Email: cs@locs.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 |
Date Filed | # | Docket Text |
---|---|---|
02/27/2024 | 66 | Order Granting Debtor's Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # 60) Signed on 2/27/2024. (DG) (Entered: 02/27/2024) |
02/27/2024 | 65 | Order Granting Debtor's Motion for Order Authorizing Assumption of Non-Residential Real Property Lease (BNC-PDF) (Related Doc # 58 ) Signed on 2/27/2024 (DG) (Entered: 02/27/2024) |
02/26/2024 | 64 | Voluntary Dismissal of Motion with proof of service Filed by Debtor 1318 Flower Street, LLC (RE: related document(s)57 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement With Notice of Opportunity to Request a Hearing on Motion [LBR 9013-1(o)] and proof of service). (Caceres, Joseph) (Entered: 02/26/2024) |
01/26/2024 | 63 | Hearing Held on 01/23/24 at 1:00 p.m.: Continued to 02/20/24 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 01/26/2024) |
01/25/2024 | 62 | Hearing Set (RE: related document(s)60 Dismiss Debtor filed by Debtor 1318 Flower Street, LLC) The Hearing date is set for 2/20/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (LL) (Entered: 01/25/2024) |
01/25/2024 | 61 | Notice of Hearing with proof of service Filed by Debtor 1318 Flower Street, LLC (RE: related document(s)60 Motion to Dismiss Debtor Debtor's Motion to Dismiss Case; Declaration of Jayesh Kumar in Support Thereof; with proof of service Filed by Debtor 1318 Flower Street, LLC). (Caceres, Joseph) (Entered: 01/25/2024) |
01/25/2024 | 60 | Motion to Dismiss Debtor Debtor's Motion to Dismiss Case; Declaration of Jayesh Kumar in Support Thereof; with proof of service Filed by Debtor 1318 Flower Street, LLC (Caceres, Joseph) (Entered: 01/25/2024) |
01/18/2024 | 59 | Hearing Set (RE: related document(s)58 Motion to Assume Lease or Executory Contract filed by Debtor 1318 Flower Street, LLC) The Hearing date is set for 2/20/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 01/18/2024) |
01/17/2024 | 58 | Motion to Assume Lease or Executory Contract Debtor's Motion for Order Authorizing Assumption of Nonresidential Real Property Lease, or, in the Alternative, to Extend Time to Assume or Reject Lease; Memorandum of Points and Authorities; Declaration of Jayesh Kumar in Support Thereof; with Notice of Hearing on Motion and proof of service Filed by Debtor 1318 Flower Street, LLC (Caceres, Joseph) (Entered: 01/17/2024) |
01/17/2024 | 57 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement With Notice of Opportunity to Request a Hearing on Motion [LBR 9013-1(o)] and proof of service Filed by Debtor 1318 Flower Street, LLC (Caceres, Joseph) (Entered: 01/17/2024) |