|
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Golden State Mall, LLC
2057 S. Atlantic Boulevard Los Angeles, CA 90040 LOS ANGELES-CA Tax ID / EIN: 26-0405302 |
represented by |
Buchalter Nemer
1000 Wilshire Blvd, #1500 Los Angeles, CA 90017-2457 213-891-0700 Fax : 213-896-0400 Email: [email protected] Anthony J Napolitano
1000 Wilshire Blvd, Ste# 1500 Los Angeles, CA 90017-2457 213-891-5109 Fax : 213-630-5834 Email: [email protected] Steven M Spector
Buchalter Nemer, APC 1000 Wilshire Bl Ste 1500 Los Angeles, CA 90017 213-891-0700 Fax : 213-896-0400 Email: [email protected] |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/04/2014 | 119 | Docket 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. (Fortier, Stacey) (Entered: 08/04/2014) |
07/20/2014 | 118 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 113Order Dismissing Case (BNC-PDF)) No. of Notices: 2. Notice Date 07/20/2014. (Admin.) (Entered: 07/20/2014) |
07/20/2014 | 117 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 112Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 2. Notice Date 07/20/2014. (Admin.) (Entered: 07/20/2014) |
07/20/2014 | 116 | Docket Text BNC Certificate of Notice (RE: related document(s) 114Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 72. Notice Date 07/20/2014. (Admin.) (Entered: 07/20/2014) |
07/18/2014 | 115 | Docket Text Notice to Pay Court Costs Due Sent To: Buchalter Nemer, Total Amount Due $0 . (Fortier, Stacey) (Entered: 07/18/2014) |
07/18/2014 | 114 | Docket Text Notice of dismissal with restriction for against debtor's refiling (BNC) (Fortier, Stacey) (Entered: 07/18/2014) |
07/18/2014 | 113 | Docket Text Order Dismissing Case with a 180 day restriction - Debtor Dismissed (BNC-PDF). Signed on 7/18/2014 (RE: related document 1(Fortier, Stacey) (Entered: 07/18/2014) |
07/18/2014 | 112 | Docket Text Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 101) Signed on 7/18/2014 (Fortier, Stacey) (Entered: 07/18/2014) |
07/15/2014 | 111 | Docket Text Notice of lodgmentof order dismissing case and imposing bar against refilingFiled by U.S. Trustee United States Trustee (LA) (RE: related document(s) 6Order (Generic) (BNC-PDF)). (Maroko, Ron) (Entered: 07/15/2014) |
07/08/2014 | 110 | Docket Text Notice of lodgmentof Order Re: Order Granting Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362Filed by Creditor McDivitt Development, Inc. (RE: related document(s) 101Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 3201 F. Street, Bakersfield, CA 93301 . Fee Amount $176, Filed by Creditor McDivitt Development, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Affidavit Supplemental Declaration of Don Judkins # 3 Affidavit Declaration of Andrew J. Haley # 4 Exhibit 1 # 5 Exhibit 2 # 6 Exhibit 3 # 7 Exhibit 4 # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Proof of Service)). (Haley, Andrew) (Entered: 07/08/2014) |