Baker Equity, LLC
11
Neil W. Bason
10/10/2024
04/04/2025
Yes
v
| BARDEBTOR, RestrictedDISMISSED, CLOSED |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Baker Equity, LLC
268 S. Almont Drive Beverly Hills, CA 90211 LOS ANGELES-CA Tax ID / EIN: 00-4394201 |
represented by |
Stella A Havkin
Havkin & Shrago 5950 Canoga Avenue, Suite 400 Woodland Hills, CA 91367 818-999-1568 Fax : 818-293-2414 Email: stella@havkinandshrago.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/04/2025 | 95 | 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. (RE: related document(s) 3 Hearing Set (Other) (BK Case - BNC Option), 9 Motion for Relief from Stay - Real Property filed by Creditor Bank of Hope, 58 Motion RE: Objection to Claim filed by Debtor Baker Equity, LLC) (SS) (Entered: 04/04/2025) |
| 03/10/2025 | 94 | Certified Copy Emailed to smcfadden@lakklawyers.com (Entered: 03/10/2025) |
| 03/10/2025 | Receipt of Request for a Certified Copy( 2:24-bk-18314-NB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58137556. Fee amount 12.00. (re: Doc# 93 ) (U.S. Treasury) (Entered: 03/10/2025) | |
| 03/10/2025 | 93 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :smcfadden@lakklawyers.com: Filed by Creditor Bank of Hope (RE: related document(s)85 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Rhim, J.) (Entered: 03/10/2025) |
| 03/02/2025 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)86 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025) |
| 03/02/2025 | 91 | BNC Certificate of Notice - PDF Document. (RE: related document(s)85 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025) |
| 02/28/2025 | 90 | BNC Certificate of Notice - PDF Document. (RE: related document(s)80 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |
| 02/28/2025 | 89 | BNC Certificate of Notice - PDF Document. (RE: related document(s)79 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |
| 02/28/2025 | 88 | BNC Certificate of Notice - PDF Document. (RE: related document(s)78 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |
| 02/28/2025 | 87 | BNC Certificate of Notice (RE: related document(s)82 Notice of dismissal (BNC)) No. of Notices: 10. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |