944 Ogden, LLC
11
Neil W. Bason
01/09/2024
06/10/2024
Yes
v
DISMISSED, DsclsDue, PlnDue, Incomplete |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2024 | 18 | 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. (RE: related document(s)[8] Hearing Set (Other) (BK Case - BNC Option)) (SS) |
02/13/2024 | 17 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 944 Ogden, LLC. (Ure, Thomas) |
01/31/2024 | 16 | BNC 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) |
01/29/2024 | 15 | ORDER 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) |
01/12/2024 | 14 | BNC 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) |
01/12/2024 | 13 | BNC 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) |
01/11/2024 | 12 | BNC 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) |
01/11/2024 | 11 | BNC 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) |
01/10/2024 | 10 | Meeting 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) |
01/10/2024 | 9 | Proof 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) |