Case number: 2:24-bk-12735 - 726 E. 43rd Street LLC - California Central Bankruptcy Court

Case Information
  • Case title

    726 E. 43rd Street LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    04/10/2024

  • Last Filing

    05/08/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Incomplete, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12735-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/10/2024
Date terminated:  05/08/2024
Debtor dismissed:  04/29/2024
341 meeting:  05/07/2024

Debtor

726 E. 43rd Street LLC

PO Box 6863
Visalia, CA 93290
LOS ANGELES-CA
Tax ID / EIN: 85-4327636

represented by
LeRoy Roberson

Resolve Law Firm, APC
PO Box 6013
North Hollywood, CA 91603
818-697-9699
Email: Lroberson@resolvelawfirm.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
05/08/202410Bankruptcy Case Closed - DISMISSED. Order of Dismissal in the above referenced 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, bond is exonerated, and the case is closed. (Auto Closed) (AG ) - (Entered: 05/08/2024)
05/07/2024Chapter 7 Trustee's Report of No Distribution: I, Carolyn A Dye (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. . (Dye (TR), Carolyn) (Entered: 05/07/2024)
05/01/20249BNC Certificate of Notice (RE: related document(s)8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
04/29/20248Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (SM2 ) (Entered: 04/29/2024)
04/15/20247Request for courtesy Notice of Electronic Filing (NEF) Filed by Scheer, Joshua. (Scheer, Joshua) (Entered: 04/15/2024)
04/13/20246BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/20245BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/12/20244BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024)
04/11/20243ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) (LG) (Entered: 04/11/2024)
04/10/2024Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/24/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/24/2024. (LG) (Entered: 04/11/2024)