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

    06/11/2025

  • 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
06/11/202549Bankruptcy 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)
03/09/202548BNC 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)