Stanford and 12th Street, LP
11
Sheri Bluebond
09/15/2025
02/28/2026
Yes
v
| DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Stanford and 12th Street, LP
807 East 12th Street Suite 401 Los Angeles, CA 90021 LOS ANGELES-CA Tax ID / EIN: 55-0909678 |
represented by |
Jason Wallach
Michel Miller Park 1901 Avenue of the Stars Ste 1100 Los Angeles, CA 90067 818-404-1249 Email: JWALLACH@MMPLAWYERS.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 |
|---|---|---|
| 02/28/2026 | 98 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[95] ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) |
| 02/28/2026 | 97 | BNC Certificate of Notice (RE: related document(s)[96] Notice of dismissal (BNC)) No. of Notices: 11. Notice Date 02/28/2026. (Admin.) |
| 02/26/2026 | 96 | Notice of dismissal (BNC) (ME2) (Entered: 02/26/2026) |
| 02/26/2026 | 95 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed (BNC-PDF)Barred Debtor Stanford and 12th Street, LP starting 2/26/2026 to 2/28/2028 Signed on 2/26/2026 (RE: related document(s)74 Dismiss Debtor filed by Debtor Stanford and 12th Street, LP, 76 Motion to Convert Case filed by Creditor Kou Family Irrevocable Grantor Trust). (ME2) (Entered: 02/26/2026) |
| 02/26/2026 | 94 | Notice to Pay Court Costs Due Sent To: Jason Wallach, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 02/26/2026) |
| 02/24/2026 | 93 | Notice of lodgment Notice of Lodgment of Order in Bankruptcy Case Re Notice of Motion and Debtor's Motion to Dismiss Chapter 11 Case Filed by Creditor Kou Family Irrevocable Grantor Trust (RE: related document(s)74 Motion to Dismiss Debtor Notice of Motion and Debtor's Motion to Dismiss Chapter 11 Case Filed by Debtor Stanford and 12th Street, LP). (Tippie, Alan) (Entered: 02/24/2026) |
| 02/08/2026 | 92 | BNC Certificate of Notice - PDF Document. (RE: related document(s)91 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2026. (Admin.) (Entered: 02/08/2026) |
| 02/06/2026 | 91 | Order Denying Kou Family Irrevocable Grantor Trust Motion To Convert Chapter 11 Case To Chapter 7, Etc. (BNC-PDF) Signed on 2/6/2026 (RE: related document(s)76 Motion to Convert Case From Chapter 11 to (Chapter 11) filed by Debtor Stanford and 12th Street, LP). (ME2) (Entered: 02/06/2026) |
| 02/05/2026 | 90 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[85] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 02/05/2026. (Admin.) |
| 02/05/2026 | 86 | Notice of lodgment ORDER DENYING KOU MOTION TO CONVERT CHAPTER 11 CASE TO CHAPTER 7 Filed by Debtor Stanford and 12th Street, LP (RE: related document(s)[76] Motion to Convert Case From Chapter 11 to 7. Notice Of Motion And Motion To Convert Chapter 11 Case To Case Under Chapter 7 Of The Bankruptcy Code (11 U.S.C. §1112) Fee Amount $15 Filed by Creditor Kou Family Irrevocable Grantor Trust). (Wallach, Jason) |