Case number: 6:21-bk-12906 - La Granja 240, L.P. - California Central Bankruptcy Court

Case Information
  • Case title

    La Granja 240, L.P.

  • Court

    California Central (cacbke)

  • Chapter

    12

  • Judge

    Wayne E. Johnson

  • Filed

    05/26/2021

  • Last Filing

    03/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:21-bk-12906-WJ

Assigned to: Wayne E. Johnson
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/26/2021
Debtor dismissed:  01/19/2022
341 meeting:  12/07/2021

Debtor

La Granja 240, L.P.

PO Box 14497
Palm Desert, CA 92255
RIVERSIDE-CA
Tax ID / EIN: 33-0882397

represented by
Bruce T Bauer

BROOKS BAUER LLP
2677 N Main St Ste 560
Santa Ana, CA 92705-6632
714-558-1961
Fax : 714-564-9302
Email: bbauer@brooksbauer.com
TERMINATED: 08/25/2021

Jenny L Doling

J. DOLING LAW, PC
36-915 Cook Street, Ste 101
Palm Desert, CA 92211
760-884-4444
Fax : 760-341-3022
Email: JD@jdl.law

Meredith A Jury

36-915 Court Street Suite 101
Palm Desert, CA 92211
760-884-4444
Fax : 760-341-3022

Veronica E Ruiz

J. Doling Law, PC
36-915 Cook Street, Suite 101
Palm Desert, CA 92211
760-884-4444
Fax : 760-341-3022
Email: Jd@Jdl.Law

Trustee

Rod Danielson (TR)

3787 University Avenue
Riverside, CA 92501
(951) 826-8000

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
01/26/2022130Proof of service Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 01/26/2022)
01/26/2022129Chapter 13 Trustee's Final Report and Account Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 01/26/2022)
01/21/2022128BNC Certificate of Notice - PDF Document. (RE: related document(s) 125 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 3. Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/21/2022127BNC Certificate of Notice (RE: related document(s) 126 Notice of dismissal (BNC)) No. of Notices: 66. Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/19/2022126Notice of dismissal (BNC) (Gooch, Yvonne) (Entered: 01/19/2022)
01/19/2022125ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180 Days. (BNC-PDF)Barred Debtor La Granja 240, L.P. starting 1/19/2022 to 7/18/2022 Signed on 1/19/2022 (RE: related document(s) 10 Meeting of Creditors Chapter 12, 124 Stipulation filed by Trustee Rod Danielson (TR)). (Gooch, Yvonne) (Entered: 01/19/2022)
01/19/2022124Stipulation By Rod Danielson (TR) and Filed by Trustee Rod Danielson (TR) (Danielson (TR), Rod) (Entered: 01/19/2022)
01/12/2022123Document Hearing Held - Vacated (RE: related document(s) 65 Application to Employ filed by Debtor La Granja 240, L.P.) (Hawkinson, Susan) (Entered: 01/13/2022)
01/12/2022122BNC Certificate of Notice - PDF Document. (RE: related document(s) 120 Order (Generic) (BNC-PDF)) No. of Notices: 3. Notice Date 01/12/2022. (Admin.) (Entered: 01/12/2022)
01/12/2022121BNC Certificate of Notice - PDF Document. (RE: related document(s) 119 Memorandum of decision (BNC-PDF)) No. of Notices: 3. Notice Date 01/12/2022. (Admin.) (Entered: 01/12/2022)