Case number: 2:23-bk-17634 - 7111 Sepulveda LLC - California Central Bankruptcy Court

Case Information
  • Case title

    7111 Sepulveda LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    11/17/2023

  • Last Filing

    07/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-17634-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/17/2023
Date terminated:  07/11/2024
Debtor dismissed:  04/03/2024
341 meeting:  12/20/2023
Deadline for objecting to discharge:  02/20/2024

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

Latest Dockets

Date Filed#Docket Text
07/11/202470Bankruptcy 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)
04/05/202469BNC 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)
04/05/202468BNC 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)
04/05/202467BNC 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)
04/03/202466Notice of dismissal (BNC) (SS) (Entered: 04/03/2024)
04/03/202465Order 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)
04/03/202464Order 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)
04/02/202463Notice 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)
03/20/202462Request for courtesy Notice of Electronic Filing (NEF) Filed by Shem-Tov, Shalem. (Shem-Tov, Shalem)
03/19/202461Non-Opposition to Motion for Relief from the Automatic Stay ( Real Property) Corrected Filed by Debtor 7111 Sepulveda LLC. (Yaspan, Robert)