Case number: 2:25-bk-11371 - 4324 S. Vermont LLC - California Central Bankruptcy Court

Case Information
  • Case title

    4324 S. Vermont LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    02/24/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11371-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/24/2025
Debtor dismissed:  03/10/2025
341 meeting:  03/24/2025
Deadline for objecting to discharge:  05/23/2025

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

Latest Dockets

Date Filed#Docket Text
03/17/202535Order 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)
03/17/202534Amended 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)
03/17/202533Opening 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)
03/17/202532Opposition 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)
03/14/202531Deficiency 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)
03/14/202530Notice 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)
03/14/202529Emergency motion FOR STAY PENDING APPEAL Filed by Debtor 4324 S. Vermont LLC (Altagen, Robert) (Entered: 03/14/2025)
03/14/2025Receipt 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)
03/14/202528Notice 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)
03/12/202527BNC 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)