Fantastic Real Estate Development LLC
11
Barry Russell
11/17/2025
12/17/2025
Yes
v
| DISMISSED, Subchapter_V, SmBus, PlnDue, Incomplete |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fantastic Real Estate Development LLC
20600 E Via Verde St Covina, CA 91724 LOS ANGELES-CA Tax ID / EIN: 41-2555537 |
represented by |
Nathan L Young
The Law Office of Nathan L Young One World Trade Center Ste 800 Long Beach, CA 90831 888-609-4757 Fax : 888-367-4040 |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/01/2025 | 18 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Mark M Sharf (TR). (Sharf (TR), Mark) (Entered: 12/01/2025) |
| 11/28/2025 | 17 | BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order on Generic Application (BNC-PDF)) No. of Notices: 2. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025) |
| 11/28/2025 | 16 | BNC Certificate of Notice (RE: related document(s)15 Notice of dismissal (BNC)) No. of Notices: 2. Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025) |
| 11/26/2025 | 15 | Notice of dismissal (BNC) (SF) (Entered: 11/26/2025) |
| 11/26/2025 | 14 | Order Granting Application to dismiss case (BNC-PDF) (Related Doc # 13 ) Signed on 11/26/2025 (SF) (Entered: 11/26/2025) |
| 11/26/2025 | 13 | Application to dismiss case under Local Bankruptcy Rule 9011-2 Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 11/26/2025) |
| 11/24/2025 | 12 | Request for special notice Filed by Creditor U.S. Bank Trust National Association. (Coats, David) (Entered: 11/24/2025) |
| 11/23/2025 | 11 | BNC Certificate of Notice (RE: related document(s)10 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025) |
| 11/21/2025 | 10 | Meeting of Creditors 341(a) meeting to be held on 12/8/2025 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8009991. Last day to oppose discharge or dischargeability is 2/6/2026. Proofs of Claims due by 1/26/2026. Government Proof of Claim due by 5/18/2026. (LL2) (Entered: 11/21/2025) |
| 11/20/2025 | 9 | Status report re: filing of chapter 11 case Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Maroko, Ron) (Entered: 11/20/2025) |