Case number: 2:23-bk-16398 - 1052 Martel, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-16398-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  09/29/2023
341 meeting:  11/08/2023
Deadline for objecting to discharge:  01/05/2024

Debtor

1052 Martel, LLC

5900 Wilshire Blvd., #2125
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 47-4576312

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
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

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov
TERMINATED: 10/05/2023

Latest Dockets

Date Filed#Docket Text
04/11/202463Notice 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)[62] Withdrawal of Claim filed by Creditor Los Angeles County Treasurer and Tax Collector) (SCX)
04/11/202462Withdrawal of Claim(s): 1 -1 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya)
03/22/202461Bankruptcy 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)
03/08/202460BNC Certificate of Notice - PDF Document. (RE: related document(s)[56] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.)
03/08/202459BNC Certificate of Notice - PDF Document. (RE: related document(s)[55] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/08/2024. (Admin.)
03/08/202458BNC Certificate of Notice (RE: related document(s)[57] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 03/08/2024. (Admin.)
03/06/202457Notice of dismissal (BNC) (SS)
03/06/202456Order Dismissing Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 3/6/2024 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 1052 Martel, LLC, [3] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [4] Order setting initial status conference in chapter 11 case (BNC-PDF), [15] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (LA), [31] Generic Motion filed by Debtor 1052 Martel, LLC, [49] Motion for Relief from Stay - Real Property filed by Creditor Lone Oak Fund, LLC). (SS)
03/06/202455Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [49]) Signed on 3/6/2024 (SS)
03/05/202454Notice of lodgment Order in Bankruptcy Case Re: Notice of Motion and Motion for Relief From the Automatic Stay Under 11 U.S.C. § 362 (With Supporting Declarations) (Real Property) Filed by Creditor Lone Oak Fund, LLC (RE: related document(s)[49] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1052 N. Martel Avenue, West Hollywood, CA 90046 . Fee Amount $199, Filed by Creditor Lone Oak Fund, LLC). (Aron, Simon)