Case number: 2:24-bk-18883 - SRHT Property Management Company - California Central Bankruptcy Court

Case Information
  • Case title

    SRHT Property Management Company

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    10/29/2024

  • Last Filing

    03/04/2025

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, MEMBER, CONVERTED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18883-WB

Assigned to: Julia W. Brand
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  10/29/2024
Date converted:  01/27/2025
341 meeting:  02/24/2025
Deadline for objecting to discharge:  02/03/2025

Debtor

SRHT Property Management Company

1317 E. 7th Street
Los Angeles, CA 90021
LOS ANGELES-CA
Tax ID / EIN: 95-4511231

represented by
Hamid R Rafatjoo

Raines Feldman Littrell LLP
1900 Avenue of the Stars
Suite 1900
Los Angeles, CA 90067
310-440-4100
Email: hrafatjoo@raineslaw.com

Trustee

David M Goodrich (TR)

Golden Goodrich LLP
3070 Bristol Street, Suite 640
Costa Mesa, CA 92626
714-966-1000

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/01/202532BNC Certificate of Notice (RE: related document(s)30 Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 229. Notice Date 02/01/2025. (Admin.) (Entered: 02/01/2025)
01/30/202531BNC Certificate of Notice - PDF Document. (RE: related document(s)28 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025)
01/30/202530Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David M Goodrich (TR) with 341(a) meeting to be held on 2/24/2025 at 10:00 AM at Zoom - Goodrich: Meeting ID 296 655 7138, Passcode 8660120410, Phone 1 213 592 2709. (LG) (Entered: 01/30/2025)
01/30/202529Notice of appointment and acceptance of trustee and fixing of bond; Acceptance of appointment as interim trustee Filed by Trustee David M Goodrich (TR). (Goodrich (TR), David) (Entered: 01/30/2025)
01/27/202528Order Converting Case to Chapter 7 (BNC-PDF). Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 1/27/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor SRHT Property Management Company, 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), 15 Order setting initial status conference in chapter 11 case (BNC-PDF), 22 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (LG) (Entered: 01/27/2025)
01/16/202527Response to (related document(s): 22 U.S. Trustee Motion to dismiss or convert or direct the appointment of a Chapter 11 trustee filed by U.S. Trustee United States Trustee (LA)) Response to United States Trustee's Motion Under 11 U.S.C. Section 1112(b) to Dismiss, or Direct the Appointment of a Chapter 11 Trustee Filed by Debtor SRHT Property Management Company (Rafatjoo, Hamid) (Entered: 01/16/2025)
12/23/202426Receipt of Print for Fee - $5.10 by KC. Receipt Number 22003364. (admin) (Entered: 12/23/2024)
12/13/2024Hearing Rescheduled/Continued from 12/12/24 (RE: related document(s) 1 VOLUNTARY PETITION (CHAPTER 11) filed by SRHT Property Management Company) Status Hearing to be held on 01/30/2025 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 1, (LG) (Entered: 12/13/2024)
12/11/202425BNC Certificate of Notice (RE: related document(s)24 Notice of UST's motion to dismiss - Ch 11 (BNC)) No. of Notices: 227. Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024)
12/09/202424Notice of UST's motion to dismiss - chapter 11 (BNC) (LG) (Entered: 12/09/2024)