California Central Bankruptcy Court

Case number: 1:20-bk-10320 - 5019 Partners, LLC - California Central Bankruptcy Court

Case Information
Case title
5019 Partners, LLC
Chapter
11
Judge
Victoria S. Kaufman
Filed
02/11/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, Repeat-cacb, CLOSED




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:20-bk-10320-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/11/2020
Date terminated:  01/28/2021
Debtor dismissed:  12/21/2020
341 meeting:  04/07/2020
Deadline for objecting to discharge:  05/18/2020

Debtor

5019 Partners, LLC

2934 Beverly Glen
Los Angeles, CA 90077
LOS ANGELES-CA
Tax ID / EIN: 20-2942562

represented by
Dana M Douglas

11024 Balboa Blvd #431
Granada Hills, CA 91344
818-360-8295
Fax : 818-360-9852
Email: [email protected]

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/28/2021121Docket Text
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. (RE: related document(s)3 Meeting of Creditors Chapter 11, 6 Hearing (Bk Other) Set, 12 Motion to Use Cash Collateral filed by Debtor 5019 Partners, LLC, 15 Notice of Hearing filed by Debtor 5019 Partners, LLC, 32 Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), 34 Hearing (Bk Other) Continued, 37 Hearing (Bk Other) Continued, 63 Hearing (Bk Other) Continued, 67 Order Setting Last Day To File Proofs of Claim (BNC-PDF), 69 Notice of Hearing filed by Debtor 5019 Partners, LLC, 70 Hearing (Bk Other) Continued, 82 Hearing (Bk Other) Continued, 84 Hearing (Bk Other) Set, 89 Notice of Hearing filed by Debtor 5019 Partners, LLC, 90 Notice of Hearing filed by Debtor 5019 Partners, LLC, 101 Notice of Hearing filed by Debtor 5019 Partners, LLC, 102 Hearing (Bk Other) Continued, 104 Notice of Hearing filed by Debtor 5019 Partners, LLC) (Garcia, Patty) (Entered: 01/28/2021)
12/23/2020120Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 116 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2020. (Admin.) (Entered: 12/23/2020)
12/23/2020119Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 115 Order Setting Property Value (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2020. (Admin.) (Entered: 12/23/2020)
12/23/2020118Docket Text
BNC Certificate of Notice (RE: related document(s) 117 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 12/23/2020. (Admin.) (Entered: 12/23/2020)
12/21/2020117Docket Text
Notice of dismissal (BNC) (Bever, Sabine)
12/21/2020116Docket Text
Order Dismissing Chapter 11 Case Pursuant to 11 U.S.C. sec. 105(a) and 1112(b)(1) - Debtor Dismissed (BNC-PDF). Signed on 12/21/2020 (RE: related document(s)[99] Hearing (Bk Other) Set). (Bever, Sabine)
12/21/2020115Docket Text
Order Denying Motion for Order Determining Value of Collateral (BNC-PDF) (Related Doc # [76]) Signed on 12/21/2020. (Bever, Sabine)
12/21/2020114Docket Text
Hearing Held 12/17/20 - Ruling: Denied. (RE: related document(s)[76] Motion for Setting Property Value filed by Debtor 5019 Partners, LLC) (Garcia, Patty)
12/21/2020113Docket Text
Hearing Held 12/17/20 - Ruling: Case Dismissed. (Garcia, Patty)
12/18/2020112Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 109 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2020. (Admin.) (Entered: 12/18/2020)