Linda Flora D 1341, LLC
11
Deborah J. Saltzman
07/08/2025
09/26/2025
Yes
v
| DISMISSED, BARDEBTOR, DsclsDue, PlnDue |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Linda Flora D 1341, LLC
578 Washington Blvd #148 Marina Del Rey, CA 90292 LOS ANGELES-CA Tax ID / EIN: 93-2414586 |
represented by |
Lewis Phon
Law Offices of Lewis Phon 4040 Heaton Court Antioch, CA 94509 925-470-8551 Fax : 925-706-7600 Email: lewisphon22@gmail.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Noreen A Madoyan
Office of the United States Trustee 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 202-934-4064 Email: Noreen.Madoyan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/20/2025 | 67 | Notice of dismissal with restriction for against debtor's refiling (BNC) (MB2) (Entered: 08/20/2025) |
| 08/20/2025 | 66 | Order Granting Motion to Dismiss Bankruptcy Case with a Bar to Refiling. This case is dismissed with a 180-day bar to refiling. Debtor Dismissed (BNC-PDF). (Related Doc # 38) Signed on 8/20/2025. (MB2) (Entered: 08/20/2025) |
| 08/20/2025 | 65 | Order granting United States Trustee's notice of motion and motion under 11 U.S.C. Section 1112(B) to dismiss, convert, or direct the appointment of a chapter 11 case. This case is dismissed. (BNC-PDF) (Related Doc # 28 ) Signed on 8/20/2025 (MB2) (Entered: 08/20/2025) |
| 08/20/2025 | 64 | Notice of lodgment Order Approving U.S. Trustee's Motion under 11 U.S.C. 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)28 U.S. Trustee Motion to dismiss or convert U.S. Trustee's Notice of Motion and Motion under 11 U.S.C. 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee Filed by U.S. Trustee United States Trustee (LA).). (Madoyan, Noreen) (Entered: 08/20/2025) |
| 08/19/2025 | 63 | Hearing Held (Bk Other) status conference (RE: related document(s) 1 Voluntary Petition (Chapter 11)). COURT RULING: Off calendar. (MB2) (Entered: 08/19/2025) |
| 08/19/2025 | 62 | Hearing Held (Bk Motion) (RE: related document(s) 38 Dismiss Debtor). COURT RULING: Grant with 180 day bar; filing unauthorized and in bad faith. (MB2) (Entered: 08/19/2025) |
| 08/19/2025 | 61 | Hearing Held (Bk Motion) (RE: related document(s) 28 U.S. Trustee Motion to dismiss or convert). COURT RULING: Grant. (MB2) (Entered: 08/19/2025) |
| 08/19/2025 | 60 | Notice of lodgment Filed by Creditor First Trust Deed Investments, Inc. (RE: related document(s)38 Motion to Dismiss Debtor with a Bar to Refiling or Alternatively for Relief from the Automatic Stay). (Wicks, Rebecca) (Entered: 08/19/2025) |
| 08/12/2025 | 59 | Declaration re: //Rosenberg Declaration in support Filed by Creditor First Trust Deed Investments, Inc. (RE: related document(s)38 Motion to Dismiss Debtor with a Bar to Refiling or Alternatively for Relief from the Automatic Stay). (Wicks, Rebecca) (Entered: 08/12/2025) |
| 08/12/2025 | 58 | Declaration re: //Ohlbaum Declaration In Support Filed by Creditor First Trust Deed Investments, Inc. (RE: related document(s)38 Motion to Dismiss Debtor with a Bar to Refiling or Alternatively for Relief from the Automatic Stay). (Wicks, Rebecca) (Entered: 08/12/2025) |