Case number: 2:25-bk-10194 - 3160 8th LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10194-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  01/13/2025
341 meeting:  02/18/2025
Deadline for objecting to discharge:  04/21/2025

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

Latest Dockets

Date Filed#Docket Text
05/22/202566Bankruptcy 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)
05/22/202565Notice to Pay Court Costs Due Sent To: Richard T Baum, Debtor's Attorney, Total Amount Due $0 . (ME2)
03/09/202564BNC 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.)
03/09/202563BNC Certificate of Notice (RE: related document(s)[59] Notice of dismissal (BNC)) No. of Notices: 17. Notice Date 03/09/2025. (Admin.)
03/07/2025Receipt 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)
03/07/202562Certified Copy Emailed to m.fineman@geracillp.com
03/07/202561Request 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)
03/07/202560PDF with attached Audio File. Court Date & Time [03/06/2025 10:13:06 AM]. File Size [ 1680 KB ]. Run Time [ 00:06:59 ]. (admin).
03/07/202559Notice of dismissal (BNC) (ME2)
03/07/202558Order 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)