3160 8th LLC
11
Sheri Bluebond
10/17/2024
12/11/2024
Yes
v
DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 3160 8th LLC
3160 W. 8th St Los Angeles, CA 90005 LOS ANGELES-CA Tax ID / EIN: 83-2958156 |
represented by |
Matthew Harrison
Prometheus Civic Law 120 Vantis Dr Ste 300 Suite 300 Aliso Viejo, CA 92656 949-627-4317 Email: matt@procivlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 35 | PDF with attached Audio File. Court Date & Time [12/05/2024 10:28:11 AM]. File Size [ 394 KB ]. Run Time [ 00:01:29 ]. (admin). (Entered: 01/27/2025) |
12/11/2024 | 34 | BNC Certificate of Notice - PDF Document. (RE: related document(s)31 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024) |
12/11/2024 | 33 | BNC Certificate of Notice (RE: related document(s)32 Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024) |
12/09/2024 | 32 | Notice of dismissal (BNC) (ME2) (Entered: 12/09/2024) |
12/09/2024 | 31 | Order Granting United States Trustees Notice Of Motion And Motion Under 11 U.S.C. § 1112(B) To Dismiss, Convert, Or Direct The Appointment Of A Chapter 11 Trustee - Debtor Dismissed (BNC-PDF). Signed on 12/9/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3160 8th LLC, 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 12 Order setting initial status conference in chapter 11 case (BNC-PDF), 17 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (ME2) (Entered: 12/09/2024) |
12/09/2024 | 30 | Notice to Pay Court Costs Due Sent To: Matthew Harrison, Attorney for Debtor, Total Amount Due $0 . (ME2) (Entered: 12/09/2024) |
12/09/2024 | 29 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)17 U.S. Trustee Motion to dismiss or convert United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Sup). (Shevitz, David) (Entered: 12/09/2024) |
12/05/2024 | 28 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. Photographic images (and digital signatures) are not acceptable on petition document(s). (RE: related document(s)27 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor 3160 8th LLC) (PP) (Entered: 12/05/2024)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
12/05/2024 | 27 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor 3160 8th LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Harrison, Matthew) (Entered: 12/05/2024) |
12/04/2024 | 26 | Status Report for Chapter 11 Status Conference with supplemental responses Filed by Debtor 3160 8th LLC (RE: related document(s)12 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Harrison, Matthew) (Entered: 12/04/2024) |