Case number: 2:24-bk-16601 - United Premier Development, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    United Premier Development, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    08/16/2024

  • Last Filing

    03/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-16601-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  08/16/2024
341 meeting:  09/17/2024
Deadline for objecting to discharge:  11/18/2024

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

Latest Dockets

Date Filed#Docket Text
03/09/202548BNC 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.)
03/09/202547BNC Certificate of Notice (RE: related document(s)[46] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 03/09/2025. (Admin.)
03/07/202546Notice of dismissal (BNC) (LG)
03/07/202545Order 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)
01/12/202544Declaration re: non opposition to Order to Show Cause w pos Filed by Debtor United Premier Development, LLC. (Totaro, Michael)
01/11/202543BNC 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.)
01/09/202542Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [35]) Signed on 1/9/2025 (LG)
01/08/202541Document - 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)
01/08/202540Notice 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)
12/22/202439BNC 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)