Westlake Village Property, LP
11
09/09/2014
Yes
PlnDue, DsclsDue, JNTADMN, DISMISSED, CLOSED |
Assigned to: Deborah J. Saltzman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/04/2015 | 86 | 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. (Chackel, Danielle) (Entered: 08/04/2015) |
07/03/2015 | 85 | BNC 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) |
07/01/2015 | 84 | ORDER 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) |
06/11/2015 | 83 | Hearing 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) |
06/09/2015 | 82 | Monthly 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) |
06/08/2015 | 81 | Monthly 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) |
05/14/2015 | 80 | Hearing 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) |
05/08/2015 | 79 | BNC 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) |
05/07/2015 | 78 | Proof 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) |
05/06/2015 | 77 | ORDER 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) |