United Premier Development, LLC
11
Julia W. Brand
08/16/2024
03/09/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset |
|
Debtor United Premier Development, LLC
c/o Eva Neumann 4418 Bowman Blvd. Los Angeles, CA 90032 LOS ANGELES-CA Tax ID / EIN: 84-4272972 |
represented by |
Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/09/2025 | 48 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[45] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) |
03/09/2025 | 47 | BNC Certificate of Notice (RE: related document(s)[46] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 03/09/2025. (Admin.) |
03/07/2025 | 46 | Notice of dismissal (BNC) (LG) |
03/07/2025 | 45 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 3/7/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor United Premier Development, LLC, [2] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [7] Notice of Hearing (BK Case) filed by Debtor United Premier Development, LLC, [11] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [35] Motion for Relief from Stay - Real Property filed by Creditor Good Future, LLC, its successors and/or assignees, [38] Hearing Set (Other) (BK Case - BNC Option)). (LG) |
01/12/2025 | 44 | Declaration re: non opposition to Order to Show Cause w pos Filed by Debtor United Premier Development, LLC. (Totaro, Michael) |
01/11/2025 | 43 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[42] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/11/2025. (Admin.) |
01/09/2025 | 42 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [35]) Signed on 1/9/2025 (LG) |
01/08/2025 | 41 | Document - Court's tentative ruling for hearing held on 1/7/25 - Grant per tentative (RE: related document(s)35 Motion for Relief from Stay - Real Property filed by Creditor Good Future, LLC, its successors and/or assignees) (LG) (Entered: 01/08/2025) |
01/08/2025 | 40 | Notice of lodgment Filed by Creditor Good Future, LLC, its successors and/or assignees (RE: related document(s)35 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 9517 Commerce Way, Adelanto, CA 92301 . Fee Amount $199, Filed by Creditor Good Future, LLC, its successors and/or assignees). (Scheer, Joshua) (Entered: 01/08/2025) |
12/22/2024 | 39 | BNC Certificate of Notice - PDF Document. (RE: related document(s)37 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/22/2024. (Admin.) (Entered: 12/22/2024) |