Los Angeles Korean 1st Presbyterian Church Corpora
11
Sheri Bluebond
01/13/2025
05/22/2025
Yes
v
Repeat-cacb, DsclsDue, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Los Angeles Korean 1st Presbyterian Church Corporation
213 S. Hobart Blvd Los Angeles, CA 90004 LOS ANGELES-CA Tax ID / EIN: 95-4296709 dba LA Korean First Presbyterian Church |
represented by |
Matthew Harrison
Prometheus Civic Law 120 Vantis Suite 300 Aliso Viejo, CA 92656 949-436-4500 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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 62 | 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) |
03/19/2025 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/19/2025. (Admin.) |
03/19/2025 | 60 | BNC Certificate of Notice (RE: related document(s)[58] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 03/19/2025. (Admin.) |
03/17/2025 | 59 | PDF with attached Audio File. Court Date & Time [03/11/2025 10:23:35 AM]. File Size [ 2026 KB ]. Run Time [ 00:08:28 ]. (admin). |
03/17/2025 | 58 | Notice of dismissal (BNC) re [57] 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 (ME2) |
03/17/2025 | 57 | 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) The Court shall retain jurisdiction regarding attorney compensation pursuant to 11 U.S.C. § 329 and Federal Rule of Bankruptcy Procedure 2017 and/or regarding the payment of other professionals paid by the Debtor and the case shall remain open for a period of 60 days for the Court to adjudicate any such matters. Signed on 3/17/2025 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Korean 1st Presbyterian Church Corporation. (ME2) |
03/17/2025 | 56 | Notice to Pay Court Costs Due Sent To: Richard T Baum, Debtor's Attorney, Total Amount Due $0 . (ME2) |
03/17/2025 | 55 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[36] 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) |
03/13/2025 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[49] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2025. (Admin.) |
03/12/2025 | 53 | Hearing Held on 3-11-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR; (ME2) |