Case number: 2:24-bk-18314 - Baker Equity, LLC - California Central Bankruptcy Court

Case Information
Docket Header
BARDEBTOR, RestrictedDISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18314-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/10/2024
Date terminated:  04/04/2025
Debtor dismissed:  02/26/2025
341 meeting:  11/26/2024
Deadline for objecting to discharge:  01/27/2025

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

Latest Dockets

Date Filed#Docket Text
04/04/202595Bankruptcy 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)
03/10/202594Certified Copy Emailed to smcfadden@lakklawyers.com (Entered: 03/10/2025)
03/10/2025Receipt 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)
03/10/202593Request 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)
03/02/202592BNC 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)
03/02/202591BNC 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)
02/28/202590BNC 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)
02/28/202589BNC 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)
02/28/202588BNC 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)
02/28/202587BNC 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)