Case number: 2:24-bk-16036 - Rosswood Realty LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Rosswood Realty LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    07/30/2024

  • Last Filing

    01/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-16036-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  07/30/2024
341 meeting:  08/28/2024
Deadline for objecting to discharge:  10/28/2024

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

Latest Dockets

Date Filed#Docket Text
01/16/202568Bankruptcy 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)
12/14/202467BNC 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.)
12/14/202466BNC Certificate of Notice (RE: related document(s)[63] Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 12/14/2024. (Admin.)
12/13/202465BNC 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.)
12/12/202463Notice of dismissal of Chapter 11 case (BNC) (SS)
12/12/202462Order 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)
12/12/202461Notice 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)
12/11/202460Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [44]) Signed on 12/11/2024 (NV)
12/10/202459Notice 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)
12/02/202458Supplemental (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)