Case number: 2:24-bk-18055 - 1818 Ogden Summit LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1818 Ogden Summit LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    10/01/2024

  • Last Filing

    04/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18055-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/01/2024
Debtor dismissed:  03/13/2025
341 meeting:  11/05/2024
Deadline for objecting to discharge:  01/06/2025

Debtor

1818 Ogden Summit LLC

2459 Huntington Drive
San Marino, CA 91108
LOS ANGELES-CA
Tax ID / EIN: 87-4295820

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/03/202562Bankruptcy 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. (SF)
03/15/202561BNC Certificate of Notice - PDF Document. (RE: related document(s)55 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)
03/15/202560BNC Certificate of Notice (RE: related document(s)56 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 13. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025)
03/14/202559BNC Certificate of Notice - PDF Document. (RE: related document(s)54 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025)
03/14/202558BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025)
03/13/202557Notice to Pay Court Costs Due Sent To: Michael Jay Berger Esq., Total Amount Due $0 . (SF)
03/13/202556Notice of dismissal with restriction for against debtor's refiling (BNC) (SF)
03/13/202555ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF) (SF)
03/12/202554Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc [40]) Signed on 3/12/2025. (SF)
03/12/202553Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [38]) Signed on 3/12/2025 (SF)