California Central Bankruptcy Court

Case number: 2:21-bk-10026 - Remy's HT RN LLC - California Central Bankruptcy Court

Case Information
Case title
Remy's HT RN LLC
Chapter
11
Judge
Julia W. Brand
Filed
01/04/2021
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, JNTADMN, LEAD




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-10026-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  01/04/2021
341 meeting:  01/21/2021
Deadline for filing claims:  03/30/2021
Deadline for filing claims (govt.):  07/06/2021
Deadline for objecting to discharge:  03/22/2021

Debtor

Remy's HT RN LLC

25502 Paine Circle
Stevenson Ranch, CA 91381
LOS ANGELES-CA
Tax ID / EIN: 47-3753318

represented by
Stella A Havkin

Havkin & Shrago
5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
818-999-1568
Fax : 818-293-2414
Email: [email protected]

S Martin Keleti

9903 Santa Monica Blvd Ste 7511
Beverly Hills, CA 90212-1671
323-308-8489

Trustee

Gregory Kent Jones (TR)

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Blvd., Suite 1400
Los Angeles, CA 90067
424-214-7044

 
 
U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: [email protected]

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: [email protected]
TERMINATED: 01/08/2021

Latest Dockets
Date Filed#Docket Text
04/26/2024251Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[250] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 2. Notice Date 04/26/2024. (Admin.)
04/24/2024250Docket Text
Order Granting Motion in Chapter 11 Case for the Entry of: An Order Closing Case on Interim Basis [Affects: 2:21-bk-10027-WB Thresiamma Mathew ONLY] (BNC-PDF) (Related Doc # [247]) Signed on 4/24/2024. (WK)
04/23/2024249Docket Text
Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Interested Party Tresiamma Mathew (RE: related document(s)[247] Motion For Order Closing Case on Interim Basis. Declaration of Thresiamma Mathew (corrected attachment)). (Havkin, Stella)
04/02/2024248Docket Text
Notice of motion/application Filed by Interested Party Tresiamma Mathew (RE: related document(s)[247] Motion For Order Closing Case on Interim Basis. Declaration of Thresiamma Mathew (corrected attachment) Filed by Interested Party Tresiamma Mathew). (Havkin, Stella)
04/02/2024247Docket Text
Motion For Order Closing Case on Interim Basis. Declaration of Thresiamma Mathew (corrected attachment) Filed by Interested Party Tresiamma Mathew (Havkin, Stella)
04/02/2024246Docket Text
Motion For Order Closing Case on Interim Basis. Declaration of Thresiamma Mathew (as of the indivdual case only) Filed by Interested Party Tresiamma Mathew (Havkin, Stella); Warning: Document filed without electronic /s/ or holographic signature. Motion refiled with proper signatures, see entry [247]. Modified on 4/2/2024 (PP).
03/21/2024245Docket Text
Status report Seventh Post Confirmation Status Report; Declaration of Thresiamma Mathew Filed by Interested Party Tresiamma Mathew, Debtor Remy's HT RN LLC (RE: related document(s)[242] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Havkin, Stella)
03/15/2024244Docket Text
Withdrawal of Claim(s): 4 Filed by Creditor Employment Development Department. (Puertas-Samara, Amelia)
03/01/2024243Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)[241] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 03/01/2024. (Admin.)
02/28/2024242Docket Text
Hearing Rescheduled/Continued Post Confirmation status conference hearing to be held on 4/4/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (NV)