Case number: 2:24-bk-15095 - 3170 Cherry Avenue Property LLC - California Central Bankruptcy Court

Case Information
  • Case title

    3170 Cherry Avenue Property LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Barry Russell

  • Filed

    06/27/2024

  • Last Filing

    08/08/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-15095-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/27/2024
Debtor dismissed:  07/29/2024
341 meeting:  07/29/2024
Deadline for objecting to discharge:  09/27/2024

Debtor

3170 Cherry Avenue Property LLC

9777 Wilshire Blvd Ste 400
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 47-2942318

represented by
James E Till

Till Law Group
120 Newport Center Drive
Newport Beach, CA 92660
949-524-4999
Email: james.till@till-lawgroup.com

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: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/08/202420Bankruptcy 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. (SF)
07/31/202419BNC Certificate of Notice - PDF Document. (RE: related document(s)14 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 07/31/2024. (Admin.) (Entered: 07/31/2024)
07/31/202418BNC Certificate of Notice (RE: related document(s)15 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 07/31/2024. (Admin.) (Entered: 07/31/2024)
07/29/202417Request for courtesy Notice of Electronic Filing (NEF) Filed by Beall, Ryan. (Beall, Ryan) (Entered: 07/29/2024)
07/29/202415Notice of dismissal with 90 day restriction from filing another bankruptcy case (BNC) (SF) (Entered: 07/29/2024)
07/29/202414Order Dismissing Case with 90 day restriction from another bankruptcy case (BNC-PDF). Signed on 7/29/2024 (RE: related document(s)1 Voluntary Petition (SF) (Entered: 07/29/2024)
07/26/202413Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Statement of Corporate Ownership filed., List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 3170 Cherry Avenue Property LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 Statement of Financial Affairs # 2 Corporate Ownership Statement # 3 List of Equity Security Holders # 4 Statement of Related Cases # 5 Disclosure of Compensation of Attorney) (Till, James) (Entered: 07/26/2024)
07/26/202412Motion to Dismiss the Case Including Exhibits 1 - 6 and Proof of Service. Filed by Creditor South Cord Holdings, LLC (Golden, Jeffrey) (Entered: 07/26/2024)
07/14/202411BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 07/14/2024. (Admin.) (Entered: 07/14/2024)
07/12/202410Order Granting Motion to Extend Time to File Schedules, Statement of Affairs and Related Case Opening Documents Pursuant to Fed. Rule of Bankr. Proc. 1007. The deadline to file Schedules, Statements and other documents is extended to July 25, 2024. (BNC-PDF) (Related Doc # 9) Signed on 7/12/2024. (PP) (Entered: 07/12/2024)