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

    04/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



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
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
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)
03/19/202460Non-Opposition to Motion for Relief from the Automatic Stay ( Real Property) Filed by Debtor 7111 Sepulveda LLC. (Yaspan, Robert)