|
Assigned to: Sheri Bluebond Chapter 11 Previous chapter 7 Original chapter 11 Voluntary Asset |
|
Debtor Albany Investment Properties, LLC
333 South Doheny Drive, Suite 312 Los Angeles, CA 90048 LOS ANGELES-CA Tax ID / EIN: 26-2889849 |
represented by |
Raymond H. Aver
Law Offices of Raymond H. Aver A Professional Corporation 10801 National Boulevard, Suite 100 Los Angeles, CA 90064 (310) 571-3511 Fax : (310) 473-3512 Email: [email protected] |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 3435 Wilshire Blvd, Suite 990 Los Angeles, CA 90010 213-368-5000 TERMINATED: 03/12/2015 |
| |
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] Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: [email protected] TERMINATED: 02/22/2016 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/14/2023 | 558 | Docket Text Hearing Held on 9-13-23 re [1] Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 1-24-24 at 11AM. Status report with declaration by 1-10-24. Appearances waived on 9-13-23; (ME2) |
09/05/2023 | 557 | Docket Text Status Report for Chapter 11 Status Conference Post Confirmation Status Conference - 9.13.23 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond) |
09/05/2023 | 556 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond) |
08/23/2023 | 555 | Docket Text Hearing Held on 8-16-23 re [1] Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 9-13-23 at 11AM. Status report due 8-30-2023; (ME2) |
05/18/2023 | 554 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond) |
03/09/2023 | 553 | Docket Text Hearing Held on 3-2-23 re [541] U.S. Trustee Motion Under 11 U.S.C. 1112(b)(1) to Convert, Dismiss, or Appoint a Chapter 11 Trustee: RULING - WITHDRAWN; (ME2) |
03/07/2023 | 552 | Docket Text Request for Removal of Notices Filed by Creditor Jeffrey Thomas . (ME2) |
03/06/2023 | 551 | Docket Text Request for courtesy Notice of Electronic Filing (NEF) Filed by Jones, Michael. (Jones, Michael) |
03/03/2023 | 550 | Docket Text Voluntary Dismissal of Motion Filed by U.S. Trustee United States Trustee (LA). (Jones, Michael) |
02/24/2023 | 549 | Docket Text Notice to Filer of Error and/or Deficient Document Other -Incorrect PDF was used for request. This form can only be used when the party was added by the filing of a "Request to be Added for Courtesy NEF" form. The filer is instructed to file their request to be removed in pleading format (RE: related document(s)[548] Document filed by Creditor Jeffrey Thomas) (ME2) |