Rosswood Realty LLC
11
Neil W. Bason
07/30/2024
01/16/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor Rosswood Realty LLC
639 N Broadway #445 Los Angeles, CA 90012 LOS ANGELES-CA Tax ID / EIN: 87-3812172 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 90240 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.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 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2025 | 68 | 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. (SS) |
12/14/2024 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[62] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/14/2024. (Admin.) |
12/14/2024 | 66 | BNC Certificate of Notice (RE: related document(s)[63] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 12/14/2024. (Admin.) |
12/13/2024 | 65 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[60] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 12/13/2024. (Admin.) |
12/12/2024 | 63 | Notice of dismissal of Chapter 11 case (BNC) (SS) |
12/12/2024 | 62 | Order Dismissing Case on the court's status conference - Debtor Dismissed (BNC-PDF). Signed on 12/12/2024 (RE: related document(s)[7] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [9] Hearing Set (Other) (BK Case - BNC Option), [44] Motion for Relief from Stay - Real Property filed by Creditor CFIN 2022-RTL1 Issuer LLC). (SS) |
12/12/2024 | 61 | Notice of lodgment of Order Dismissing Case with Restrictions on the Court's Status Conference; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[8] Procedures Order (BNC-PDF) (Related Doc # [1]) Signed on 7/31/2024 (DG)). (Law, Dare) |
12/11/2024 | 60 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [44]) Signed on 12/11/2024 (NV) |
12/10/2024 | 59 | Notice of lodgment of Order re Motion for Relief from Automatic Stay Filed by Creditor CFIN 2022-RTL1 Issuer LLC (RE: related document(s)[44] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 605 Ponderosa Drive, Big Bear Lake, CA 92315 . Fee Amount $199, Filed by Creditor CFIN 2022-RTL1 Issuer LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Garuccio Declaration # 3 Finlayson Declaration # 4 Pezold Declaration)). (Still, Andrew) |
12/02/2024 | 58 | Supplemental (Supplement to Motion for Relief from the Automatic Stay) Filed by Creditor CFIN 2022-RTL1 Issuer LLC. (Attachments: # 1 Naperstak Declaration) (Still, Andrew) (Entered: 12/02/2024) |