Case number: 9:14-bk-11960 - Mid-Wilshire Property LP - California Central Bankruptcy Court

Case Information
Docket Header
JNTADMN, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:14-bk-11960-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/07/2014
Date terminated:  08/04/2015
Debtor dismissed:  07/01/2015
341 meeting:  10/17/2014

Debtor

Mid-Wilshire Property LP

250 Fairview Road
Westlake Village, CA 91361
VENTURA-CA
Tax ID / EIN: 20-0530020

represented by
Leslie A Cohen

Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian D Fittipaldi

128 E Carrillo St
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/04/2015243Bankruptcy 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. (Chackel, Danielle) (Entered: 08/04/2015)
07/03/2015242BNC Certificate of Notice - PDF Document. (RE: related document(s) 241 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2015. (Admin.) (Entered: 07/03/2015)
07/01/2015241ORDER DISMISSING CASE (BNC-PDF). Signed on 7/1/2015 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Mid-Wilshire Property LP, 12 Motion for Turnover of Property filed by Debtor Mid-Wilshire Property LP, 20 Motion for Relief from Stay - Real Property Custodian filed by Creditor Dr. Leevil, LLC, 39 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (ND), 118 Objection filed by Creditor Dr. Leevil, LLC, 123 Notice of Hearing filed by Debtor Mid-Wilshire Property LP, 176 Notice of Hearing filed by Debtor Mid-Wilshire Property LP, Hearing (Bk Motion) Set, Hearing (Bk Motion) Continued, 196 Notice of Hearing filed by Debtor Mid-Wilshire Property LP, Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued). (Chackel, Danielle) (Entered: 07/01/2015)
06/11/2015240Hearing Held - Case Dismissed (RE: related document(s) 170 Motion to Disallow Claims Debtor's Objection To Amended Claim Of Dr. Leevil, LLC (Claim No. 1) in Mid-Wilshire Case, Or Alternatively, Motion To Estimate Claim Against Estate Per 11 U.S.C. 502; Declaration Of Jeoung Lee (aka Joan Lee); Declarati filed by Debtor Mid-Wilshire Property LP) Filed by Creditor Dr. Leevil, LLC, 173 Motion to Convert Case From Chapter 11 to 7. and/or dismiss case in the first instance, 181 Motion for abstention), 197 Motion for approval of chapter 11 disclosure statement filed by Debtor Mid-Wilshire Property LP, 198 Motion to Extend/Limit Exclusivity Period filed by Debtor Mid-Wilshire Property LP, 217 Dismiss Debtor filed by Debtor Mid-Wilshire Property LP) (Chackel, Danielle) (Entered: 06/16/2015)
06/09/2015239Monthly Operating Report. Operating Report Number: 8. For the Month Ending April 30, 2015 Filed by Debtor Mid-Wilshire Property LP. (Cohen, Leslie) (Entered: 06/09/2015)
06/08/2015238Monthly Operating Report. Operating Report Number: 7. For the Month Ending March 31, 2015 Filed by Debtor Mid-Wilshire Property LP. (Cohen, Leslie) (Entered: 06/08/2015)
06/04/2015237Reply to (related document(s): 235 Opposition filed by Creditor Dr. Leevil, LLC) Reply By Debtors To Opposition Of Dr. Leevil, LLC To Debtors Motion For Order Approving Disclosure Statement And Related Relief Filed by Debtor Mid-Wilshire Property LP (Cohen, Leslie) (Entered: 06/04/2015)
06/04/2015236Hearing Set (RE: related document(s) 217 Dismiss Debtor filed by Debtor Mid-Wilshire Property LP) The Hearing date is set for 6/11/2015 at 10:30 AM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Deborah J. Saltzman (Chackel, Danielle) (Entered: 06/04/2015)
05/28/2015235Opposition to (related document(s): 195 Disclosure Statement filed by Debtor Mid-Wilshire Property LP, Chapter 11 Plan, 197 Motion for approval of chapter 11 disclosure statement Notice Of Motion And Motion For Entry Of An Order (1) Approving The Debtors' Disclosure Statement; (2) Approving Solicitation, Voting, Balloting And Notice Procedures; And (3) Setting Confir filed by Debtor Mid-Wilshire Property LP) Opposition to Debtors' Motion to For Approval of Disclosure Statement and Related Relief [Also Constitutes an Objection to the Disclosure Statement] Filed by Creditor Dr. Leevil, LLC (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D" # 5 Exhibit "E" # 6 Exhibit "F" # 7 Exhibit "G") (Madris, Howard) (Entered: 05/28/2015)
05/28/2015234Request for judicial notice Supplemental Request for Judicial Notice Filed by Creditor Dr. Leevil, LLC (RE: related document(s) 173 Motion to Convert Case From Chapter 11 to 7. and/or dismiss case in the first instance Fee Amount $15). (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Exhibit "D") (Madris, Howard) (Entered: 05/28/2015)