1141 South Taylor Avenue, LLC
11
Theodor Albert
04/10/2020
09/14/2021
Yes
v
CLOSED, Repeat-cacb, PlnDue, DsclsDue, DISMISSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1141 South Taylor Avenue, LLC
1141 Taylor Ave Montebello, CA 90640 ORANGE-CA Tax ID / EIN: 27-3301079 |
represented by |
Michael R Totaro
Totaro & Shanahan POB 789 Pacific Palisades, CA 90272 800-541-2802 Fax : 310-496-1260 Email: Ocbkatty@aol.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Queenie K Ng
411 West Fourth St. Suite 7160 Santa Ana, CA 92701 714-338-3403 Fax : 714-338-3421 Email: queenie.k.ng@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/14/2021 | 64 | Bankruptcy 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. (Daniels, Sally) (Entered: 09/14/2021) |
11/20/2020 | 63 | Notice to Pay Court Costs Due Sent To: Michael Totaro, Attorney for Debtor, Total Amount Due $0 . (Daniels, Sally) (Entered: 11/20/2020) |
11/01/2020 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) |
11/01/2020 | 61 | BNC Certificate of Notice - PDF Document. (RE: related document(s)60 Notice to creditors (BNC-PDF)) No. of Notices: 11. Notice Date 11/01/2020. (Admin.) (Entered: 11/01/2020) |
10/30/2020 | 60 | Notice to creditors Re: Order Granting Motion By Debtor And Debtor In Possession And Dismissing Case Pursuant To 11 USC Section 1112 And FRBP 1019 And 9014 (BNC-PDF) (Deramus, Glenda) (Entered: 10/30/2020) |
10/30/2020 | 59 | Order Granting Motion By Debtor And Debtor In Possession And Dismissing Case Pursuant To 11 USC Section 1112 And FRBP 1019 And 9014 Debtor Dismissed (BNC-PDF). (Related Doc # 56) - IT IS HEREBY ORDERED That The Motion Is Granted And This Chapter 11 Case Is Dismissed Signed on 10/30/2020. (Deramus, Glenda) (Entered: 10/30/2020) |
10/28/2020 | 58 | Hearing Held (Bk Motion) (RE: related document(s) 56 Motion Of Debtor To Voluntarily Dismiss Chapter 11 Proceeding Pursuant To 11 USC Section 1112(b) And FRBP Section 1017 And 9014 Memorandum Of Points And Authorities ) - Motion Is Granted. Movant To Submit Order.(Deramus, Glenda) (Entered: 10/28/2020) |
10/10/2020 | 57 | Hearing Set (RE: related document(s)56 Dismiss Debtor filed by Debtor 1141 South Taylor Avenue, LLC) The Hearing date is set for 10/28/2020 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 10/13/2020) |
10/10/2020 | 56 | Motion to Dismiss Debtor w pos Filed by Debtor 1141 South Taylor Avenue, LLC (Totaro, Michael) (Entered: 10/10/2020) |
10/01/2020 | 55 | BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020) |