California Central Bankruptcy Court

Case number: 2:22-bk-14236 - 1300U SPE, LLC - California Central Bankruptcy Court

Case Information
Case title
1300U SPE, LLC
Chapter
11
Judge
Barry Russell
Filed
08/04/2022
Last Filing
02/13/2023
Asset
Yes
Vol
v
Docket Header

NOCLOSE, DISMISSED, BARDEBTOR




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-14236-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2022
Debtor dismissed:  01/20/2023
341 meeting:  09/07/2022
Deadline for objecting to discharge:  11/07/2022

Debtor

1300U SPE, LLC

4910 W. 1st Street
Los Angeles, CA 90004
LOS ANGELES-CA
Tax ID / EIN: 85-3601616

represented by
Roksana D. Moradi-Brovia

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-933-2843
Fax : 818-855-7013
Email: [email protected]

Matthew D. Resnik

RHM Law LLP
17609 Ventura Blvd., Suite 314
Encino, CA 91316
818-285-0100
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]

Latest Dockets
Date Filed#Docket Text
01/22/202378Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)
01/22/202377Docket Text
BNC Certificate of Notice (RE: related document(s)76 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 47. Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)
01/20/202376Docket Text
Notice of dismissal with restriction for against debtor's refiling (BNC) (SF) (Entered: 01/20/2023)
01/20/202374Docket Text
Order Dismissing Case (BNC-PDF). Signed on 1/20/2023 (RE: related document(s) (SF) (Entered: 01/20/2023)
01/13/202373Docket Text
Transcript regarding Hearing Held 01/03/23 RE: Order to show cause to determine whether to dismiss or convert the case. Remote electronic access to the transcript is restricted until 04/13/2023. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Echo Reporting, Inc., Telephone number [email protected].]. Notice of Intent to Request Redaction Deadline Due By 1/20/2023. Redaction Request Due By 02/3/2023. Redacted Transcript Submission Due By 02/13/2023. Transcript access will be restricted through 04/13/2023. (Jauregui, Tara) (Entered: 01/13/2023)
01/11/202372Docket Text
Notice of lodgment of Proposed Order Filed by Creditor Red Fox Capital Mortgage Fund, LP (RE: related document(s)59 Order to Show Cause Why Case Should Not Be Dismissed Or Converted (BNC-PDF) (Related Doc # 57 and 58) Signed on 11/30/2022 (SF)). (Attachments: # 1 Proposed Order Granting Dismissal of Chapter 11 Case) (Richter, Stuart) (Entered: 01/11/2023)
01/04/202371Docket Text
Transcript Order Form, regarding Hearing Date 01/03/2023 Filed by Debtor 1300U SPE, LLC (RE: related document(s) 60 Hearing Set (Other) (BK Case - BNC Option)). (Resnik, Matthew) (Entered: 01/04/2023)
12/28/202270Docket Text
Hearing Set on January 3, 2023; see tentative posted (SF) (Entered: 12/28/2022)
12/27/202269Docket Text
Reply to (related document(s): 59 Order on Motion to Extend Time (Generic) (BNC-PDF)) Response to Order to Show Cause Why Case Should Not be Dismissed or Converted Filed by Creditor Red Fox Capital Mortgage Fund, LP (Richter, Stuart) (Entered: 12/27/2022)
12/20/202268Docket Text
Chapter 11 Plan of Reorganization Chapter 11 Plan of Reorganization of Debtor and Co-Proponent Newco Filed by Debtor 1300U SPE, LLC. (Resnik, Matthew) (Entered: 12/20/2022)