California Central Bankruptcy Court

Case number: 2:14-bk-26237 - Albany Investment Properties, LLC - California Central Bankruptcy Court

Case Information
Case title
Albany Investment Properties, LLC
Chapter
11
Judge
Sheri Bluebond
Filed
08/22/2014
Last Filing
02/06/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:14-bk-26237-BB

Assigned to: Sheri Bluebond
Chapter 11
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  08/22/2014
Date converted:  03/12/2015
341 meeting:  05/14/2015
Deadline for filing claims:  09/15/2015
Deadline for objecting to discharge:  07/13/2015

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]

Latest Dockets
Date Filed#Docket Text
02/06/2024562Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
02/06/2024561Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
02/04/2024560Docket Text
Hearing Held on 1-24-24 re [1] Post Confirmation Scheduling and Case Management Conference in a Chapter 11 Case: RULING - S/C CONTINUED to 6-20-24 at 11AM. Status report by 6-10-24; (ME2)
01/23/2024559Docket Text
Status Report for Chapter 11 Status Conference Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
09/14/2023558Docket 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)
09/05/2023557Docket Text
Status Report for Chapter 11 Status Conference Post Confirmation Status Conference - 9.13.23 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
09/05/2023556Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
08/23/2023555Docket 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)
05/18/2023554Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Albany Investment Properties, LLC. (Aver, Raymond)
03/09/2023553Docket 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)