Crown Jewel Properties, LLC
11
Neil W. Bason
12/01/2023
06/10/2024
Yes
v
Repeat-cacb, DsclsDue, PlnDue, DISMISSED, BARDEBTOR, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Crown Jewel Properties, LLC
1860 Obispo Avenue, Suite F Signal Hill, CA 90755 LOS ANGELES-CA Tax ID / EIN: 45-0896161 |
represented by |
Douglas M Neistat
G&B LAW, LLP 16000 Ventura Blvd. Suite 1000 Encino, CA 91436 818-382-6200 Fax : 818-986-6534 Email: dneistat@gblawllp.com Jeremy H Rothstein
G&B Law, LLP 16000 Ventura Blvd Ste 1000 Encino, CA 91436 818-382-6200 Fax : 818-382-6200 Email: jrothstein@gblawllp.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 |
---|---|---|
06/10/2024 | 69 | 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: 06/10/2024) |
04/07/2024 | 68 | BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024) |
04/07/2024 | 67 | BNC Certificate of Notice (RE: related document(s)65 Notice of dismissal (BNC)) No. of Notices: 12. Notice Date 04/07/2024. (Admin.) (Entered: 04/07/2024) |
04/05/2024 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s)62 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 | 65 | Notice of dismissal (BNC) (SS) (Entered: 04/05/2024) |
04/05/2024 | 63 | Order Dismissing Case with bar to being a debtor in bankruptcy...for a period from the entry of this order through the close of business on April 19, 2024. - Debtor Dismissed (BNC-PDF). Signed on 4/5/2024 (RE: related document(s) 5 Hearing Set (Other) (BK Case - BNC Option), 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 57 Motion for Relief from Stay - Real Property filed by Creditor BMH Oceanside, LLC). (SS) (Entered: 04/05/2024) |
04/03/2024 | 62 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 57 ) Signed on 4/3/2024 (DG) (Entered: 04/03/2024) |
03/26/2024 | 61 | Response to (related document(s): 57 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Certain real property located in the City of Oceanside and the City of Carlsbad, San Diego County, California and identified as APN 156-301-17 filed by Creditor BMH Oceanside, LLC) Limited Response re: Motion for Relief from the Automatic Stay Under 11 U.S.C. § 362 Filed By BMH Oceanside, LLC [Doc. 57] Filed by Debtor Crown Jewel Properties, LLC (Rothstein, Jeremy) (Entered: 03/26/2024) |
03/21/2024 | 60 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Crown Jewel Properties, LLC. (Rothstein, Jeremy) (Entered: 03/21/2024) |
03/21/2024 | 59 | Statement Professional Fee Statement No. 3 Filed by Debtor Crown Jewel Properties, LLC. (Rothstein, Jeremy) (Entered: 03/21/2024) |