Case number: 2:23-bk-16108 - 337 6th Ave, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16108-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/19/2023
Debtor dismissed:  03/06/2024
341 meeting:  10/18/2023
Deadline for objecting to discharge:  12/18/2023

Debtor

337 6th Ave, LLC

5900 Wilshire Blvd.
#2125
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 47-1212507

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
90240
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.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

Latest Dockets

Date Filed#Docket Text
04/11/202447Notice to Filer of Correction Made/No Action Required: Document was filed on a closed case. The court will not take any action on this document. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[46] Withdrawal of Claim filed by Creditor Los Angeles County Treasurer and Tax Collector) (SM)
04/11/202446Withdrawal of Claim(s): 3 -1 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya)
03/22/202445Bankruptcy 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. (SS)
03/08/202444BNC Certificate of Notice - PDF Document. (RE: related document(s)[41] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.)
03/08/202443BNC Certificate of Notice (RE: related document(s)[42] Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 03/08/2024. (Admin.)
03/06/202442Notice of dismissal (BNC) (SS) (Entered: 03/06/2024)
03/06/202441Order Dismissing Bankruptcy Case -
Debtor
Dismissed (BNC-PDF). Signed on 3/6/2024 (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 4 Hearing Set (Other) (BK Case - BNC Option), 23 Motion for Relief from Stay - Real Property filed by Creditor Citadel Servicing Corporation). (SS) (Entered: 03/06/2024)
01/26/202440Hearing Held on 01/23/24 at 1:00 p.m.: Continued to 03/05/24 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 01/26/2024)
01/04/202439BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024)
01/02/202438Corporate resolution authorizing filing of petitions Filed by Debtor 337 6th Ave, LLC. (Ure, Thomas) (Entered: 01/02/2024)