7111 Sepulveda LLC
11
Neil W. Bason
11/17/2023
07/11/2024
Yes
v
DsclsDue, PlnDue, DISMISSED, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 7111 Sepulveda LLC
8383 Wilshire Blvd., #230 Los Angeles, CA 90021 LOS ANGELES-CA Tax ID / EIN: 82-4210847 |
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 TERMINATED: 01/22/2024 Robert M Yaspan
Law Offices of Robert M Yaspan 21700 Oxnard St Ste 1750 Woodland Hills, CA 91367 818-905-7711 Fax : 818-501-7711 Email: court@yaspanlaw.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 |
---|---|---|
07/11/2024 | 70 | Bankruptcy 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) (Entered: 07/11/2024) |
04/05/2024 | 69 | BNC Certificate of Notice - PDF Document. (RE: related document(s)65 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/05/2024 | 68 | BNC Certificate of Notice - PDF Document. (RE: related document(s)64 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/05/2024 | 67 | BNC Certificate of Notice (RE: related document(s)66 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024) |
04/03/2024 | 66 | Notice of dismissal (BNC) (SS) (Entered: 04/03/2024) |
04/03/2024 | 65 | Order Dismissing Bankruptcy Case - Debtor Dismissed (BNC-PDF). Signed on 4/3/2024 (RE: related document(s) 8 Hearing Set (Other) (BK Case - BNC Option), 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 26 Motion for Relief from Stay - Real Property filed by Creditor QUALFAX, INC., 44 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), 54 Motion for Relief from Stay - Real Property filed by Creditor QUALFAX, INC.). (SS) (Entered: 04/03/2024) |
04/03/2024 | 64 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 54 ) Signed on 4/3/2024 (DG) (Entered: 04/03/2024) |
04/02/2024 | 63 | Notice of lodgment Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) and proof of service Filed by Creditor QUALFAX, INC. (RE: related document(s)[54] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 7111 Sepulveda Bl., Van Nuys, CA 91405 and proof of service. Fee Amount $199, Filed by Creditor QUALFAX, INC.). (Cohen, Harris) |
03/20/2024 | 62 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Shem-Tov, Shalem. (Shem-Tov, Shalem) |
03/19/2024 | 61 | Non-Opposition to Motion for Relief from the Automatic Stay ( Real Property) Corrected Filed by Debtor 7111 Sepulveda LLC. (Yaspan, Robert) |