Case number: 6:19-bk-13050 - 27957 Lakes Edge Rd LLC - California Central Bankruptcy Court

Case Information
  • Case title

    27957 Lakes Edge Rd LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Scott H. Yun

  • Filed

    04/11/2019

  • Last Filing

    07/10/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-13050-SY

Assigned to: Scott H. Yun
Chapter 11
Voluntary
Asset


Date filed:  04/11/2019
341 meeting:  05/22/2019
Deadline for objecting to discharge:  07/22/2019

Debtor

27957 Lakes Edge Rd LLC

2015 Chilton Dr
Glendale, CA 91201
LOS ANGELES-CA
Tax ID / EIN: 82-1725136

represented by
Alfred J Verdi

Verdi Law Group PC
29160 Heathercliff Rd
Suite 4133
Malibu, CA 90264
310-850-6695
Fax : 818-688-3980
Email: verdilawgroup@live.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/10/201942Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Potier, Cynthia)
06/20/201941Notice of Change of Address . (Silverman, Timothy)
06/14/201940BNC Certificate of Notice - PDF Document. (RE: related document(s)[39] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/14/2019. (Admin.)
06/12/201939Order Denying Emergency Motion for Reconsideration of the Court's Order of June 7, 2019 Dismissing Case (BNC-PDF) (Related Doc # [37]) Signed on 6/12/2019 (Potier, Cynthia)
06/12/201938Opposition to (related document(s): [37] Emergency motion for Reconsideration filed by Debtor 27957 Lakes Edge Rd LLC) Debtor's Motion for Reconsideration of Court's Order of June 7, 2019 Dismissing Case Filed by Creditors IRA SERVICES TRUST COMPANY CFBO JOSEPH RESENDES, IRA #385335, SUMRULD FAMILY LP (Attachments: # (1) Certificate of Service) (Wilkinson, Reilly)
06/10/201937Emergency motion for Reconsideration Filed by Debtor 27957 Lakes Edge Rd LLC (Verdi, Alfred)
06/09/201936BNC Certificate of Notice - PDF Document. (RE: related document(s)[33] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 06/09/2019. (Admin.)
06/09/201935BNC Certificate of Notice (RE: related document(s)[34] Notice of dismissal (BNC)) No. of Notices: 13. Notice Date 06/09/2019. (Admin.)
06/07/201934Notice of dismissal (BNC) (Mason, Shari)
06/07/201933Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 6/7/2019 (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor 27957 Lakes Edge Rd LLC, [8] Meeting of Creditors Chapter 11, [19] Notice of Hearing filed by Debtor 27957 Lakes Edge Rd LLC). (Mason, Shari)