4324 S. Vermont LLC
11
Sheri Bluebond
02/24/2025
04/18/2025
Yes
v
DsclsDue, PlnDue, Incomplete, DISMISSED, APPEAL |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 4324 S. Vermont LLC
530 S. Lake Ave #364 Pasadena, CA 91101 LOS ANGELES-CA Tax ID / EIN: 87-3364062 |
represented by |
Robert S Altagen
Law Offices of Robert S Altagen 1111 Corporate Ctr Dr #201 Monterey Park, CA 91754 323-268-9588 Fax : 323-268-8742 Email: robertaltagen@altagenlaw.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 |
---|---|---|
03/17/2025 | 35 | Order Denying Emergency Motion For A Stay Pending Appeal Of Order Dismissing Bankruptcy Case (BNC-PDF) (Related Doc # 29 ) Signed on 3/17/2025 (ME2) (Entered: 03/17/2025) |
03/17/2025 | 34 | Amended notice of appeal Filed by Debtor 4324 S. Vermont LLC (RE: related document(s)28 Notice of Appeal and Statement of Election (Official Form 417A)). (Attachments: # 1 Order)(Altagen, Robert) (Entered: 03/17/2025) |
03/17/2025 | 33 | Opening Letter RE: Appeal from BAP CC 25-1053 (Originally filed at BAP 03/17/2025). (RE: related document(s)28 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor 4324 S. Vermont LLC) (SM) (Entered: 03/17/2025) |
03/17/2025 | 32 | Opposition to (related document(s): 29 Emergency motion FOR STAY PENDING APPEAL filed by Debtor 4324 S. Vermont LLC) Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust (Still, Andrew) (Entered: 03/17/2025) |
03/14/2025 | 31 | Deficiency Notice to Appellant - Does not include entered stamped copy of order, judgment or decree. (RE: related document(s)28 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor 4324 S. Vermont LLC) (SM) (Entered: 03/14/2025) |
03/14/2025 | 30 | Notice of Referral of Appeal to the Bankruptcy Appellate Panel of the Ninth Circuit (BAP); with Notice of Appeal Service List. (RE: related document(s)28 Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor 4324 S. Vermont LLC) (Attachments: # 1 Notice of Appeal and Statement of Election) (SM) (Entered: 03/14/2025) |
03/14/2025 | 29 | Emergency motion FOR STAY PENDING APPEAL Filed by Debtor 4324 S. Vermont LLC (Altagen, Robert) (Entered: 03/14/2025) |
03/14/2025 | Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 2:25-bk-11371-BB) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58161372. Fee amount 298.00. (re: Doc# 28) (U.S. Treasury) (Entered: 03/14/2025) | |
03/14/2025 | 28 | Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Debtor 4324 S. Vermont LLC (RE: related document(s)22 Order Dismissing Case (BNC-PDF)). Appellant Designation due by 03/28/2025. (Altagen, Robert) (Entered: 03/14/2025) |
03/12/2025 | 27 | BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/12/2025. (Admin.) (Entered: 03/12/2025) |