Case number: 2:24-bk-10870 - 1415 Garvey LLC - California Central Bankruptcy Court

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



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-10870-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/05/2024
Debtor dismissed:  04/03/2024
341 meeting:  03/06/2024
Deadline for objecting to discharge:  05/06/2024

Debtor

1415 Garvey LLC

5900 Wilshire Blvd., Suite 2125
Los Angeles, CA 90036
LOS ANGELES-CA
Tax ID / EIN: 47-5463629

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
04/05/202438BNC Certificate of Notice - PDF Document. (RE: related document(s)36 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2024. (Admin.) (Entered: 04/05/2024)
04/05/202437BNC Certificate of Notice - PDF Document. (RE: related document(s)35 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)
04/03/202436Order (1) Dismissing Bankruptcy Case, and (2) Continuing status conference to be concurrent with other matters...April 9, 2024 at 1:00 p.m. -
Debtor
Dismissed (BNC-PDF). Signed on 4/3/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1415 Garvey LLC, 8 Hearing Set (Other) (BK Case - BNC Option), 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (SS) (Entered: 04/03/2024)
04/03/202435Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 18 ) Signed on 4/3/2024 (DG) (Entered: 04/03/2024)
04/02/202434Notice of lodgment Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) and proof of service Filed by Creditor QUALFAX, INC. (RE: related document(s)18 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1415 W. Garvey Ave. N., West Covina, CA 91790 and proof of service. Fee Amount $199, Filed by Creditor QUALFAX, INC.). (Cohen, Harris) (Entered: 04/02/2024)
03/19/202433Errata Qualfax, Inc.s Errata Notice Re Cross-Collateralized Property Subject To Motion For Relief From Stay and proof of service Filed by Creditor QUALFAX, INC. (RE: related document(s)18 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1415 W. Garvey Ave. N., West Covina, CA 91790 and proof of service. Fee Amount $199,). (Cohen, Harris) (Entered: 03/19/2024)
03/19/202432Non-Opposition to Motion for Relief from the Automatic Stay ( Real Property) Filed by Debtor 1415 Garvey LLC. (Yaspan, Robert) (Entered: 03/19/2024)
03/18/202431Request for judicial notice Filed by Other Professional Richardson C Griswold (RE: related document(s)29 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 1415 Garvey Ave, Vacant Commercial Property under Superior Court Receiver . Fee Amount $199,). (Griswold, Richardson) (Entered: 03/18/2024)
03/18/2024Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM( 2:24-bk-10870-NB) [motion,nman] ( 199.00) Filing Fee. Receipt number A56625654. Fee amount 199.00. (re: Doc# 29) (U.S. Treasury) (Entered: 03/18/2024)
03/18/2024Receipt of Motion for Relief - Imposing a Stay or Continuing the Automatic Stay( 2:24-bk-10870-NB) [motion,nmis] ( 199.00) Filing Fee. Receipt number A56625654. Fee amount 199.00. (re: Doc# 26) (U.S. Treasury) (Entered: 03/18/2024)