901 S. La Brea Ave LLC
11
Scott C Clarkson
02/27/2025
07/10/2025
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 901 S. La Brea Ave LLC
c/o Victor Velasquez 6893 E. Horizon Dr. Orange, CA 90623-6469 ORANGE-CA Tax ID / EIN: 85-0937241 |
represented by |
Michael R Totaro
Totaro & Shanahan, LLP P.O. Box 789 Pacific Palisades, CA 90272 888-425-2889 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 |
Kristin T Mihelic
Office of the US Trustee 411 W Fourth St Ste 7160 Santa Ana, CA 92701 202-495-8751 Email: kristin.t.mihelic@usdoj.gov Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov TERMINATED: 05/05/2025 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2025 | 46 | BNC Certificate of Notice - PDF Document. (RE: related document(s)45 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 07/10/2025. (Admin.) (Entered: 07/10/2025) |
07/08/2025 | 45 | Order Granting Motion for relief from the automatic stay REAL PROPERTY - Location: 901, 921 and 925 S. La Brea Avenue, Inglewood, California 90304 (BNC-PDF) (Related Doc # 34 ) Signed on 7/8/2025 (GD) (Entered: 07/08/2025) |
07/05/2025 | 44 | BNC Certificate of Notice - PDF Document. (RE: related document(s)41 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/05/2025. (Admin.) (Entered: 07/05/2025) |
07/05/2025 | 43 | BNC Certificate of Notice (RE: related document(s)42 Notice of dismissal (BNC)) No. of Notices: 9. Notice Date 07/05/2025. (Admin.) (Entered: 07/05/2025) |
07/03/2025 | 42 | Notice Of Dismissal (RE: 41 Order Dismissing Case) (BNC) (NB8) (Entered: 07/03/2025) |
07/03/2025 | 41 | Order Dismissing Case. IT IS ORDERED: In Light Of The Court's Granting The Motion For Relief From Stay Regarding Debtor's Sole Asset, Debtor's Failure To, And Admission In Its Status Report (Docket 38) That It Cannot, File A Plan And Disclosure Statement Pursuant To The Order Entered May 29, 2929 (Docket 32), Which Required The Filing Of A Plan And Disclosure Statement By No Later Than June 7, 2025, And Debtor's Failure To File Any Monthly Operating Reports, THIS CASE IS HEREBY DISMISSED. - Debtor Dismissed (BNC-PDF). Signed on 7/3/2025 . (NB8) (Entered: 07/03/2025) |
07/02/2025 | 48 | Hearing Held RE: Motion For Relief From Stay [Real Property] [RE: 901, 921 And 925 South La Brea Avenue, Inglewood, California 90301] - GRANTED PURSUANT TO §362(d)(1) AND PURSUANT TO § 362(d)(3); WAIVER OF 14 DAY STAY - RULE 4001(a)(3); ORDER BY ATTORNEY (GD) (Entered: 07/14/2025) |
07/02/2025 | 47 | Hearing Held Re:4 Status Conference Hearing RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - CASE DISMISSED - ORDER BY CHAMBERS (GD) (Entered: 07/14/2025) |
07/01/2025 | 40 | Notice of lodgment Filed by Creditor Wallis Bank (RE: related document(s)[34] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 901-925 South La Brea Avenue, Inglewood, California 90301 . Fee Amount $199, Filed by Creditor Wallis Bank (Nelson, Christopher) - See docket entry no.: [35] for corrections Modified on 6/4/2025 (NB8).). (Nelson, Christopher) |
06/18/2025 | 39 | Hearing Continued On Status Conference Hearing RE: (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report - STATUS CONFERENCE HEARING CONTINUED TO JULY 2, 2025 AT 1:30 P.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH, SANTA ANA, CA 92701 PER ORDER GRANTING EX PARTE APPLICATION AND EXTENDING TIME TO FILE PLAN AND DISCLOSURE STATEMENT AND CONTINUING STATUS CONFERENCE ENTERED 5-29-2025 - (DOCKET NO. [32]). The case judge is Scott C Clarkson (GD) |