Case number: 8:20-bk-11154 - 1141 South Taylor Avenue, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    1141 South Taylor Avenue, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    04/10/2020

  • Last Filing

    09/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Repeat-cacb, PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:20-bk-11154-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/10/2020
Date terminated:  09/14/2021
Debtor dismissed:  10/30/2020
341 meeting:  05/11/2020

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

Latest Dockets

Date Filed#Docket Text
09/14/202164Bankruptcy 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)
11/20/202063Notice to Pay Court Costs Due Sent To: Michael Totaro, Attorney for Debtor, Total Amount Due $0 . (Daniels, Sally) (Entered: 11/20/2020)
11/01/202062BNC 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)
11/01/202061BNC 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)
10/30/202060Notice 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)
10/30/202059Order 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)
10/28/202058Hearing 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)
10/10/202057Hearing 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)
10/10/202056Motion to Dismiss Debtor w pos Filed by Debtor 1141 South Taylor Avenue, LLC (Totaro, Michael) (Entered: 10/10/2020)
10/01/202055BNC 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)