|
Assigned to: Julia W. Brand Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 8233 Roxbury LLC
8233 Roxbury Road West Hollywood, CA 90069 LOS ANGELES-CA Tax ID / EIN: 20-1902831 |
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] Kevin T Simon
Law Offices of Kevin T. Simon, APC 21241 Ventura Blvd. Suite 253 Woodland Hills, CA 91364 818-783-1674 Fax : 818-783-6253 Email: [email protected] TERMINATED: 08/22/2022 |
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] |
Date Filed | # | Docket Text |
---|---|---|
10/13/2023 | 136 | Docket Text Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy 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 Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)34 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Apex Property Group, LLC, 67 Notice of Hearing (BK Case) filed by Debtor 8233 Roxbury LLC, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 104 Motion for Relief from Stay - Real Property filed by Creditor Apex Property Group, LLC) (SB2) (Entered: 10/13/2023) |
08/23/2023 | 135 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)132 Order on Motion RE: Objection to Claim (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2023. (Admin.) (Entered: 08/23/2023) |
08/23/2023 | 134 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s)130 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2023. (Admin.) (Entered: 08/23/2023) |
08/23/2023 | 133 | Docket Text BNC Certificate of Notice (RE: related document(s)131 Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 08/23/2023. (Admin.) (Entered: 08/23/2023) |
08/21/2023 | 132 | Docket Text Order Overruling Debtor's Objection to Claim No. 5 Filed by Apex Property Group, LLC due to Mootness (BNC-PDF) (Related Doc # 66 ) Signed on 8/21/2023 (WK) (Entered: 08/21/2023) |
08/21/2023 | 131 | Docket Text Notice of dismissal (BNC) (WK) (Entered: 08/21/2023) |
08/21/2023 | 130 | Docket Text Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 8/21/2023 (RE: related document(s)9 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), Update Proof of Claim Deadline, Update Proof of Claim Deadline, 66 Objection to Claim filed by Debtor 8233 Roxbury LLC, 92 Notice of Hearing (BK Case) filed by Debtor 8233 Roxbury LLC, Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), 125 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (WK) (Entered: 08/21/2023) |
08/17/2023 | 129 | Docket Text Notice of lodgment of Order Dismissing Case Filed by Debtor 8233 Roxbury LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Havkin, Stella) (Entered: 08/17/2023) |
08/17/2023 | 128 | Docket Text Notice of lodgment of Order Overruling Objection to Claim Due to Mootness Filed by Debtor 8233 Roxbury LLC (RE: related document(s)66 Objection to Claim). (Havkin, Stella) (Entered: 08/17/2023) |
08/04/2023 | 127 | Docket Text Status report Filed by Debtor 8233 Roxbury LLC (RE: related document(s) 125 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)). (Havkin, Stella) (Entered: 08/04/2023) |