Case number: 2:24-bk-10118 - 944 Ogden, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10118-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/09/2024
Debtor dismissed:  01/29/2024
341 meeting:  02/07/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

944 Ogden, LLC

8383 Wishire Blvd., #230
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 81-2479862

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

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
06/10/202418Bankruptcy 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. (RE: related document(s)[8] Hearing Set (Other) (BK Case - BNC Option)) (SS)
02/13/202417Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 944 Ogden, LLC. (Ure, Thomas)
01/31/202416BNC Certificate of Notice (RE: related document(s)15 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 01/31/2024. (Admin.) (Entered: 01/31/2024)
01/29/202415ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 1/29/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 944 Ogden, LLC, 10 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (LL2) (Entered: 01/29/2024)
01/12/202414BNC Certificate of Notice - PDF Document. (RE: related document(s)7 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
01/12/202413BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024)
01/11/202412BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 01/11/2024. (Admin.) (Entered: 01/11/2024)
01/11/202411BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 944 Ogden, LLC) No. of Notices: 1. Notice Date 01/11/2024. (Admin.) (Entered: 01/11/2024)
01/10/202410Meeting of Creditors 341(a) meeting to be held on 2/7/2024 at 01:00 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/8/2024. (LL2) (Entered: 01/10/2024)
01/10/20249Proof of service Regarding Procedure Order [Doc. 7] Filed by Debtor 944 Ogden, LLC (RE: related document(s)7 Order (Generic) (BNC-PDF)). (Ure, Thomas) (Entered: 01/10/2024)