1629 Reeves, LLC, a Michigan Limited Liability Co.
11
Neil W. Bason
05/30/2024
06/12/2025
Yes
v
Repeat-cacb, Subchapter_V, SmBus, DISMISSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.
369 South Doheny Dr., Suite 411 Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 87-1142332 aka Reeves Primary Residence, LLC, a Michigan Limited Liability Company |
represented by |
John P Kreis
1000 Wilshire Blvd Suite 570 Los Angeles, CA 90017 213-613-1049 Fax : 213-330-0258 Email: jkreis@kreislaw.com |
Trustee Moriah Douglas Flahaut (TR)
Echo Park Legal, APC 2210 Sunset Blvd. #301 Los Angeles, CA 90026 310-709-0658 |
| |
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 TERMINATED: 06/05/2025 Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 158 | 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)[15] Hearing Set (Other) (BK Case - BNC Option), [20] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), [67] Motion for Relief from Stay - Real Property filed by Creditor Burbank Development, Inc., [101] Hearing Set (Motion) (BK Case - BNC Option), [116] Motion for Relief from Stay - Real Property filed by Creditor Burbank Development, Inc., [121] Amended Motion filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.) (SS) |
05/05/2025 | 157 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $11492. 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 11 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $5229993.61, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 05/05/2025) |
05/03/2025 | 156 | BNC Certificate of Notice - PDF Document. (RE: related document(s)154 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 0. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
05/02/2025 | 155 | Declaration re: DECLARATION OF M. DOUGLAS FLAHAUT RE NON-OPPOSITION TO DETAILED TRUSTEE FEE STATEMENT AND RECEIPT OF PAYMENT FROM ESCROW Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah) (Entered: 05/02/2025) |
05/01/2025 | 154 | Order Dismissing SubChpater V Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # 109) Signed on 5/1/2025. (DG) (Entered: 05/01/2025) |
04/30/2025 | 153 | Declaration re: SUPPLEMENTAL DECLARATION OF JOHN P. KREIS RE CLOSING OF SALE OF DEBTORS PROPERTY AND PAYMENT OF ALL ALLOWED CLAIMS Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/30/2025) |
04/29/2025 | 152 | Notice of lodgment Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co. (RE: related document(s)121 Amended Motion (related document(s): 109 Motion to Dismiss Debtor DEBTORS MOTION TO DISMISS SUBCHAPTER V CHAPTER 11 CASE AND FOR FURTHER RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF AARON R. SOKOL filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.) DEBTORS AMENDED MOTION TO DISMISS SUBCHAPTER V CHAPTER 11 CASE, SALE OF PROPERTY OF THE ESTATE FREE AND CLEAR OF LIENS AND ENCUMBRANCES AND FOR FURTHER RELIEF; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATION OF AARON R. SOKOL Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.). (Kreis, John) (Entered: 04/29/2025) |
04/29/2025 | 151 | Declaration re: DECLARATION OF JOHN P. KREIS RE CLOSING OF SALE OF DEBTORS PROPERTY AND PAYMENT OF ALL ALLOWED CLAIMS Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/29/2025) |
04/19/2025 | 150 | BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 0. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025) |
04/17/2025 | 149 | Small Business Monthly Operating Report for Filing Period 03/31/2025 Filed by Debtor 1629 Reeves, LLC, a Michigan Limited Liability Co.. (Kreis, John) (Entered: 04/17/2025) |