795 Fairfield Circle, LLC
11
Neil W. Bason
10/29/2024
03/13/2025
No
i
DISMISSED |
Assigned to: Neil W. Bason Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor 795 Fairfield Circle, LLC
530 S Lake Ave. Suite 364 Pasadena, CA 91101 LOS ANGELES-CA Tax ID / EIN: 00-0000000 |
represented by |
Matthew D. Resnik
Rhm Law LLP 17609 Ventura Blvd., Suite 314 91316 Encino, CA 91316 818-285-0100 Fax : 818-855-7013 Email: matt@rhmfirm.com |
Petitioning Creditor Jose G Moctezuma
710 S Myrtle Ave Monrovia, CA 91016 |
represented by |
Robert S Altagen
Law Offices of Robert S Altagen 1111 Corporate Ctr Dr #201 Monterey Park, CA 91754 323-268-9588 Fax : 323-268-8742 Email: robertaltagen@altagenlaw.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 |
---|---|---|
03/13/2025 | 30 | Hearing Held on 03/04/25 at 1:00 p.m.: Granted (RE: related document(s)25 Motion for Relief from Stay - Real Property filed by Creditor AmWest Funding Corporation) (DG) (Entered: 03/13/2025) |
02/18/2025 | Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) 1 INVOLUNTARY PETITION (CHAPTER 11) filed by 795 Fairfield Circle, LLC) Status Hearing to be held on 03/04/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012 for 1 , (SS) (Entered: 02/18/2025) | |
02/14/2025 | 29 | BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/14/2025. (Admin.) (Entered: 02/16/2025) |
02/12/2025 | 28 | Order Dismissing Involuntary Petition Case - Debtor Dismissed (BNC-PDF). Signed on 2/12/2025 (RE: related document(s)1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor Jose G Moctezuma, Debtor 795 Fairfield Circle, LLC, 9 Motion for Relief from Stay - Real Property filed by Creditor Don F. King, Trustee of The Don F. King Separate Property Revocable Trust Established September 30, 2010). (SS) (Entered: 02/12/2025) |
02/11/2025 | 27 | Notice of lodgment , with Proof of Service Filed by Debtor 795 Fairfield Circle, LLC (RE: related document(s)1 Chapter 11 Involuntary Petition Against a Non-Individual. Fee Amount $1738 Re: 795 Fairfield Circle, LLC Filed by Petitioning Creditor(s):Jose G Moctezuma. (SM2) Additional attachment(s) added on 10/29/2024 (SM2).). (Resnik, Matthew) (Entered: 02/11/2025) |
02/07/2025 | 26 | Hearing Set (RE: related document(s)25 Motion for Relief from Stay - Real Property filed by Creditor AmWest Funding Corporation) The Hearing date is set for 3/4/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG) (Entered: 02/07/2025) |
02/07/2025 | Receipt of Motion for Relief from Stay - Real Property( 2:24-bk-18871-NB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58013367. Fee amount 199.00. (re: Doc# 25) (U.S. Treasury) (Entered: 02/07/2025) | |
02/07/2025 | 25 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 795 Fairfield Circle, Pasadena, CA 91106 . Fee Amount $199, Filed by Creditor AmWest Funding Corporation (Doyle, Shannon) (Entered: 02/07/2025) |
01/10/2025 | 24 | BNC Certificate of Notice - PDF Document. (RE: related document(s)21 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 01/10/2025. (Admin.) (Entered: 01/10/2025) |
01/08/2025 | 23 | Certified Copy Emailed to jpowell@wrightlegal.net (Entered: 01/08/2025) |