Case number: 2:24-bk-15900 - PH Properties Group LLC - California Central Bankruptcy Court

Case Information
  • Case title

    PH Properties Group LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    07/25/2024

  • Last Filing

    12/12/2024

  • Asset

    No

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, CONVERTED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15900-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/25/2024
Date converted:  09/12/2024
Debtor dismissed:  11/15/2024
341 meeting:  11/13/2024
Deadline for objecting to discharge:  10/28/2024

Debtor

PH Properties Group LLC

5430 Glen Lakes Dr., Suite 250
Dallas, TX 75231
LOS ANGELES-CA
Tax ID / EIN: 85-4070915

represented by
Edward A Villalobos

Law Offices of Edward A Villalobos
3711 Long Beach Blvd. Ste 806A
Long Beach, CA 90807
562-595-6021
Fax : 562-427-4268
Email: VillalobosBK1@gmail.com

Trustee

CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE

TERMINATED: 09/13/2024

 
 
Trustee

Brad D Krasnoff (TR)

1901 Avenue of the Stars, Suite 450
Los Angeles, CA 90067-6006
(310) 277-0077

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Noreen A Madoyan

Office of the United States Trustee
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
202-934-4064
Email: Noreen.Madoyan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/05/202467Voluntary Dismissal of Motion Voluntary Dismissal of SSA NE Assets LLCs Motion For Relief From The Automatic Stay Under 11 U.S.C. § 362 Filed by Creditor SSA NE Assets, LLC (RE: related document(s)61 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11440 National Boulevard, Apartment 14, Los Angeles, CA 90064 . Fee Amount $199,). (Vanderfin, Garrick) (Entered: 12/05/2024)
11/18/202466Hearing (not) Held. Regarding converted case to chapter 7. COURT RULING: Hearing vacated. Case dismissed on 11/15/24 for debtor's failure to appear at 341(a)meeting of creditors. (MB2) (Entered: 11/18/2024)
11/18/2024Chapter 7 Trustee's Report of No Distribution: I, Brad D Krasnoff (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 4 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. Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) (Entered: 11/18/2024)
11/17/202465BNC Certificate of Notice (RE: related document(s)64 ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 9. Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/15/202464ORDER and notice of dismissal for failure to appear at 341(a) meeting -
Debtor
Dismissed. (BNC) Signed on 11/15/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor PH Properties Group LLC, 44 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)). (SCX) (Entered: 11/15/2024)
11/14/202463Hearing Set (RE: related document(s)61 Motion for Relief from Stay - Real Property filed by Creditor SSA NE Assets, LLC) The Hearing date is set for 12/10/2024 at 01:00 PM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Deborah J. Saltzman (MB2) (Entered: 11/14/2024)
11/14/202462Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss
Debtor
Filed by Trustee Brad D Krasnoff (TR). (Krasnoff (TR), Brad) (Entered: 11/14/2024)
11/14/2024Receipt of Motion for Relief from Stay - Real Property( 2:24-bk-15900-DS) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A57660625. Fee amount 199.00. (re: Doc# 61) (U.S. Treasury) (Entered: 11/14/2024)
11/14/202461Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 11440 National Boulevard, Apartment 14, Los Angeles, CA 90064 . Fee Amount $199, Filed by Creditor SSA NE Assets, LLC (Vanderfin, Garrick) (Entered: 11/14/2024)
11/02/202460BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2024. (Admin.) (Entered: 11/02/2024)