United Premier Development, LLC
11
Julia W. Brand
08/16/2024
06/11/2025
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 |
---|---|---|
06/11/2025 | 49 | 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. (LG) |
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) |