Case number: 2:23-bk-17983 - 245 S Westlake, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    245 S Westlake, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    12/01/2023

  • Last Filing

    03/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-17983-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2023
Date terminated:  03/08/2024
Debtor dismissed:  01/26/2024
341 meeting:  01/26/2024
Deadline for objecting to discharge:  03/05/2024

Debtor

245 S Westlake, LLC

245 S Westlake
Los Angeles, CA 90057
LOS ANGELES-CA
Tax ID / EIN: 86-2892262

represented by
James Mortensen

2855 Michelle Drive
Ste 120
Irvine, CA 92606
213-387-7414
Fax : 213-387-8414
Email: pimmsno2@gmail.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/08/202431Bankruptcy 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. (TJ) (Entered: 03/08/2024)
01/28/202430BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/28/2024. (Admin.) (Entered: 01/28/2024)
01/28/202429BNC Certificate of Notice (RE: related document(s)28 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 01/28/2024. (Admin.) (Entered: 01/28/2024)
01/26/202428Notice of dismissal (BNC) (SM2). Related document(s) 27 Order Dismissing Case (BNC-PDF). (Entered: 01/26/2024)
01/26/202427Order Granting United States Trustee's Motion to Dismiss. IT IS ORDERED that the Motion is GRANTED and the case is DISMISSED -
Debtor
Dismissed (BNC-PDF). Signed on 1/26/2024 (RE: related document(s)14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA). filed by U.S. Trustee United States Trustee (LA)). (SM2) (Entered: 01/26/2024)
01/23/202426Notice of lodgment of Order with proof of service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)14 U.S. Trustee Motion to dismiss or convert with proof of service Filed by U.S. Trustee United States Trustee (LA).). (Morrison, Kelly) (Entered: 01/23/2024)
01/09/202425Response to (related document(s): 14 U.S. Trustee Motion to dismiss or convert with proof of service filed by U.S. Trustee United States Trustee (LA)) Filed by Creditor Angel Reyes (Halavais, Coby) (Entered: 01/09/2024)
01/09/202424Request for courtesy Notice of Electronic Filing (NEF) Filed by Moradi-Brovia, Roksana. (Moradi-Brovia, Roksana) (Entered: 01/09/2024)
01/09/202423Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Incorrect event code used. CORRECTION: Incomplete description/title of document on CM/ECF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)22 Notice filed by Debtor 245 S Westlake, LLC) (TJ) (Entered: 01/09/2024)
01/08/202422Notice Filed by Debtor 245 S Westlake, LLC (RE: related document(s)19 BNC Certificate of Notice (RE: related document(s)16 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 6. Notice Date 12/23/2023. (Admin.)). (Mortensen, James) (Entered: 01/08/2024)