1000 Gardner LLC
11
Neil W. Bason
01/10/2024
03/22/2024
Yes
v
DISMISSED, DsclsDue, PlnDue, Incomplete, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 1000 Gardner LLC
5900 Wilshire Blvd., Suite 2125 Los Angeles, CA 90036 LOS ANGELES-CA Tax ID / EIN: 47-2111820 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2024 | 21 | 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: 03/22/2024) |
02/13/2024 | 20 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 1000 Gardner LLC. (Yaspan, Robert) (Entered: 02/13/2024) |
01/31/2024 | 19 | BNC Certificate of Notice (RE: related document(s)18 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 6. Notice Date 01/31/2024. (Admin.) (Entered: 01/31/2024) |
01/29/2024 | 18 | 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 1000 Gardner LLC, 5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (LL2) (Entered: 01/29/2024) |
01/22/2024 | 17 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor 1000 Gardner LLC. (Yaspan, Robert) (Entered: 01/22/2024) |
01/22/2024 | 16 | Motion to Dismiss Debtor Motion to Dismiss Chapter 11 Case Declaration of Ilan Kenig Filed by Debtor 1000 Gardner LLC (Yaspan, Robert) (Entered: 01/22/2024) |
01/17/2024 | 15 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Brown, Kelli. (Brown, Kelli) (Entered: 01/17/2024) |
01/16/2024 | 14 | Proof of service Filed by Debtor 1000 Gardner LLC (RE: related document(s)8 Order (Generic) (BNC-PDF)). (Yaspan, Robert) (Entered: 01/16/2024) |
01/14/2024 | 13 | BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) (Entered: 01/14/2024) |
01/13/2024 | 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 01/13/2024. (Admin.) (Entered: 01/13/2024) |