Case number: 9:14-bk-11980 - Westlake Village Property, LP - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, JNTADMN, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:14-bk-11980-DS

Assigned to: Deborah J. Saltzman
Chapter 11
Voluntary
Asset



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

Debtor

Westlake Village Property, LP

1101 Crenshaw Blvd
Los Angeles, CA 90019
VENTURA-CA
Tax ID / EIN: 04-3605405

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
 
 

Latest Dockets

Date Filed#Docket Text
08/04/201586Bankruptcy 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)
07/03/201585BNC Certificate of Notice - PDF Document. (RE: related document(s) 84 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/03/2015. (Admin.) (Entered: 07/03/2015)
07/01/201584ORDER DISMISSING CASE(BNC-PDF). Signed on 7/1/2015 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Westlake Village Property, LP, 7 Motion for Turnover of Property filed by Debtor Westlake Village Property, LP, 12 Motion for Relief from Stay - Real Property Custodian filed by Creditor Dr. Leevil, LLC, 29 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (ND), Hearing (Bk Motion) Continued, Hearing (Bk Motion) Continued). (Chackel, Danielle) (Entered: 07/01/2015)
06/11/201583Hearing Held - Case Dismissed (related document(s): 64 Motion to Disallow Claims Debtor's Objection To Amended Claim Of Dr. Leevil, LLC (Claim No. 1) in Westlake Case, Or Alternatively, Motion To Estimate Claim Against Estate Per 11 U.S.C. 502; Declaration Of Jeoung Lee (aka Joan Lee); Declaration O filed by Debtor Westlake Village Property, LP) (Chackel, Danielle) (Entered: 06/16/2015)
06/09/201582Monthly Operating Report. Operating Report Number: 8. For the Month Ending April 30, 2015 Filed by Debtor Westlake Village Property, LP. (Cohen, Leslie) (Entered: 06/09/2015)
06/08/201581Monthly Operating Report. Operating Report Number: 7. For the Month Ending March 31, 2015 Filed by Debtor Westlake Village Property, LP. (Cohen, Leslie) (Entered: 06/08/2015)
05/14/201580Hearing Held/VACATED. Continued to 6/11/15 @ 10:30 a.m. (RE: related document(s)64 Motion to Disallow Claims filed by Debtor Westlake Village Property, LP) (Chackel, Danielle) (Entered: 05/15/2015)
05/08/201579BNC Certificate of Notice - PDF Document. (RE: related document(s) 77 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 05/08/2015. (Admin.) (Entered: 05/08/2015)
05/07/201578Proof of service of Entered Order Filed by Debtor Westlake Village Property, LP (RE: related document(s) 77 Order on Application for Compensation (BNC-PDF)). (Cohen, Leslie) (Entered: 05/07/2015)
05/06/201577ORDER on first interimapplication of Leslie Cohen Law PC, attorneys for debtor, for allowance of interim compensation of fees and reimbursements of expenses. (BNC-PDF) (Related Doc # 72) for Leslie A Cohen, fees awarded: $86535.00, expenses awarded: $1799.76 Signed on 5/6/2015. (Chackel, Danielle) (Entered: 05/06/2015)