Case number: 2:25-bk-10202 - Los Angeles Korean 1st Presbyterian Church Corpora - California Central Bankruptcy Court

Case Information
  • Case title

    Los Angeles Korean 1st Presbyterian Church Corpora

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    01/13/2025

  • Last Filing

    05/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-10202-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

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

Latest Dockets

Date Filed#Docket Text
05/22/202562Bankruptcy 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)
03/19/202561BNC 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.)
03/19/202560BNC Certificate of Notice (RE: related document(s)[58] Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 03/19/2025. (Admin.)
03/17/202559PDF with attached Audio File. Court Date & Time [03/11/2025 10:23:35 AM]. File Size [ 2026 KB ]. Run Time [ 00:08:28 ]. (admin).
03/17/202558Notice 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)
03/17/202557Order 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)
03/17/202556Notice to Pay Court Costs Due Sent To: Richard T Baum, Debtor's Attorney, Total Amount Due $0 . (ME2)
03/17/202555Notice 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)
03/13/202554BNC 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.)
03/12/202553Hearing Held on 3-11-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR; (ME2)