2809 W. 8TH ST., LLC
11
Barry Russell
03/10/2025
04/13/2025
Yes
v
Repeat-cacb, Subchapter_V, SmBus, PlnDue, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Barry Russell Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 2809 W. 8TH ST., LLC
2949 Gallarate Dr Henderson, NV 89044 LOS ANGELES-CA Tax ID / EIN: 93-4056608 |
represented by |
Denise Moore
The Law Office of Denise Moore 4735 W Washington Blvd Los Angeles, CA 90016 213-706-9759 |
Trustee Mark M Sharf (TR)
6080 Center Drive #600 Los Angeles, CA 90045 818-961-7170 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/13/2025 | 29 | BNC Certificate of Notice - PDF Document. (RE: related document(s)25 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025) |
04/13/2025 | 28 | BNC Certificate of Notice (RE: related document(s)26 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 4. Notice Date 04/13/2025. (Admin.) (Entered: 04/13/2025) |
04/11/2025 | 27 | Notice to Pay Court Costs Due Sent To: Denise Moore Esq., Total Amount Due $0 . (SF) (Entered: 04/11/2025) |
04/11/2025 | 26 | Notice of dismissal with restriction for against debtor's refiling (BNC) (WT) (Entered: 04/11/2025) |
04/11/2025 | 25 | ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 Days. (BNC-PDF)Barred Debtor 2809 W. 8TH ST., LLC starting 4/11/2025 to 10/8/2025 Signed on 4/11/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2809 W. 8TH ST., LLC, 3 Order setting initial status conference in chapter 11 case (BNC-PDF), 8 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 14 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (WT) (Entered: 04/11/2025) |
04/02/2025 | 24 | Notice of lodgment of order dismissing case; 180 day bar against refiling Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Maroko, Ron) (Entered: 04/02/2025) |
03/26/2025 | 23 | Receipt of Photocopies Fee - $65.00 by SM. Receipt Number 22003926. (admin) (Entered: 03/26/2025) |
03/25/2025 | 22 | Addendum to voluntary petition , Declaration re: , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Corporate resolution authorizing filing of petitions Filed by Debtor 2809 W. 8TH ST., LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Attachments: # 1 declaration # 2 Verification # 3 List of Equity Holders # 4 Disclosure of Atty # 5 Corp. Resolution) (WT) (Entered: 03/26/2025) |
03/25/2025 | 21 | Receipt of Photocopies Fee - $4.00 by SC. Receipt Number 22003912. (admin) (Entered: 03/25/2025) |
03/24/2025 | 20 | List of Equity Security Holders Filed by Debtor 2809 W. 8TH ST., LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). [Attorney to file with wet signatures] (SF) (Entered: 03/25/2025) |