Case number: 2:23-bk-16151 - Keystone Ave LLC - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16151-BR

Assigned to: Barry Russell
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Abuse
Date filed:  09/21/2023
Date terminated:  11/03/2023
Debtor dismissed:  10/31/2023

Debtor

Keystone Ave LLC

3555 Keystone Ave #12
Los Angeles, CA 90034
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Edward A Villalobos

Law Offices of Edward A Villalobos
3711 Long Beach Blvd. Ste 806A
Long Beach, CA 90807
562-595-6021
Fax : 562-427-4268
Email: VillalobosBK1@gmail.com

Petitioning Creditor

Ecostar Enterprises

Ecostar Enterprises
3553 Atlantic Blvd #1754
Long Beach, CA 90807

represented by
Edward A Villalobos

(See above for address)

Petitioning Creditor

Vanderbuilt Services

Vanderbuilt Services
16411 Thorson Ave
Compton, CA 90221

represented by
Edward A Villalobos

(See above for address)

Petitioning Creditor

Alvin Mendoza

10755 South St #213
Cerritos, CA 90703

represented by
Edward A Villalobos

(See above for address)

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE


 
 
U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
11/03/202316Bankruptcy Case Closed - DISMISSED. An involuntary case was filed in the above referenced matter. After status conference or hearing, the Court denied the relief requested and ordered the case dismissed. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of the Court continue, and the case is closed. (SF) (Entered: 11/03/2023)
11/02/202315BNC Certificate of Notice - PDF Document. (RE: related document(s)12 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)
11/02/202314BNC Certificate of Notice - PDF Document. (RE: related document(s)13 Notice to creditors (BNC-PDF)) No. of Notices: 6. Notice Date 11/02/2023. (Admin.) (Entered: 11/02/2023)
10/31/202313Notice to creditors re order of dismissal (BNC-PDF) (SF) (Entered: 10/31/2023)
10/31/202312ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)Barred Debtor Keystone Ave LLC starting 10/31/2023 to 4/28/2024 relates to 3 Signed on 10/31/2023 (SF) (Entered: 10/31/2023)
10/27/202311Notice to Filer of Error and/or Deficient Document
Other -
Summons has not been issued, there is a pending OSC (RE: related document(s)10 Involuntary Summons Service Executed filed by Debtor Keystone Ave LLC) (SF) (Entered: 10/27/2023)
10/27/202310Summons Service Executed in an Involuntary Case on Keystone Ave LLC 10/27/2023, Answer Due 11/17/2023 Filed by Debtors Keystone Ave LLC, Keystone Ave LLC. (Villalobos, Edward) (Entered: 10/27/2023)
10/27/20239Answer to Complaint Filed by Debtor Keystone Ave LLC. (Villalobos, Edward) (Entered: 10/27/2023)
09/24/20238BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023)
09/24/20237BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Notice to creditors (BNC-PDF)) No. of Notices: 6. Notice Date 09/24/2023. (Admin.) (Entered: 09/24/2023)