Case number: 2:24-bk-18458 - 3160 8th LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18458-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/17/2024
Debtor dismissed:  12/09/2024
341 meeting:  12/16/2024
Deadline for objecting to discharge:  01/17/2025

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

Latest Dockets

Date Filed#Docket Text
01/27/202535PDF 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)
12/11/202434BNC 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)
12/11/202433BNC 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)
12/09/202432Notice of dismissal (BNC) (ME2) (Entered: 12/09/2024)
12/09/202431Order 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)
12/09/202430Notice to Pay Court Costs Due Sent To: Matthew Harrison, Attorney for Debtor, Total Amount Due $0 . (ME2) (Entered: 12/09/2024)
12/09/202429Notice 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)
12/05/202428Notice 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).
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES.
(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)
12/05/202427Declaration 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)
12/04/202426Status 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)