3160 8th LLC
11
Sheri Bluebond
01/13/2025
05/22/2025
Yes
v
Repeat-cacb, DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor 3160 8th LLC
3160 W. 8th St Los Angeles, CA 90005 LOS ANGELES-CA (626) 203-7579 Tax ID / EIN: 83-2958156 |
represented by |
Richard T Baum
Richard T. Baum 6627 Maryland Drive Los Angeles, CA 90048 310-277-2040 Email: rickbaum@hotmail.com Matthew Harrison
Prometheus Civic Law 120 Vantis Suite 300 Aliso Viejo, CA 92656 949-436-4500 Email: matt@procivlaw.com TERMINATED: 02/24/2025 |
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 |
---|---|---|
05/22/2025 | 66 | Bankruptcy 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. (ME2) |
05/22/2025 | 65 | Notice to Pay Court Costs Due Sent To: Richard T Baum, Debtor's Attorney, Total Amount Due $0 . (ME2) |
03/09/2025 | 64 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[58] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2025. (Admin.) |
03/09/2025 | 63 | BNC Certificate of Notice (RE: related document(s)[59] Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 03/09/2025. (Admin.) |
03/07/2025 | Receipt of Request for a Certified Copy( 2:25-bk-10194-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58129656. Fee amount 12.00. (re: Doc# [61]) (U.S. Treasury) | |
03/07/2025 | 62 | Certified Copy Emailed to m.fineman@geracillp.com |
03/07/2025 | 61 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :m.fineman@geracillp.com: Filed by Creditor Hwa Chong Kang (RE: related document(s)[51] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)). (Fineman, Marina) |
03/07/2025 | 60 | PDF with attached Audio File. Court Date & Time [03/06/2025 10:13:06 AM]. File Size [ 1680 KB ]. Run Time [ 00:06:59 ]. (admin). |
03/07/2025 | 59 | Notice of dismissal (BNC) (ME2) |
03/07/2025 | 58 | 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 3/7/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 3160 8th LLC, [19] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [27] Order setting initial status conference in chapter 11 case (BNC-PDF), [30] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA), [31] Motion for Relief from Stay - Real Property filed by Creditor Hwa Chong Kang). (ME2) |