Los Angeles Korean 1st Presbyterian Church Corpora
11
Sheri Bluebond
01/13/2025
03/19/2025
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 |
---|---|---|
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) |
03/12/2025 | 52 | Hearing Held on 3-11-25 re [36] United States Trustee's Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2) |