Case number: 2:24-bk-10179 - 1000 Gardner LLC - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, DsclsDue, PlnDue, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10179-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/10/2024
Date terminated:  03/22/2024
Debtor dismissed:  01/29/2024
341 meeting:  02/14/2024
Deadline for objecting to discharge:  04/15/2024

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

Latest Dockets

Date Filed#Docket Text
03/22/202421Bankruptcy 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)
02/13/202420Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 1000 Gardner LLC. (Yaspan, Robert) (Entered: 02/13/2024)
01/31/202419BNC 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)
01/29/202418ORDER 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)
01/22/202417Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor 1000 Gardner LLC. (Yaspan, Robert) (Entered: 01/22/2024)
01/22/202416Motion 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)
01/17/202415Request for courtesy Notice of Electronic Filing (NEF) Filed by Brown, Kelli. (Brown, Kelli) (Entered: 01/17/2024)
01/16/202414Proof of service Filed by Debtor 1000 Gardner LLC (RE: related document(s)8 Order (Generic) (BNC-PDF)). (Yaspan, Robert) (Entered: 01/16/2024)
01/14/202413BNC 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)
01/13/202412BNC 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 01/13/2024. (Admin.) (Entered: 01/13/2024)