1415 Garvey LLC
Debtor: 1415 Garvey LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2024bk10870
Filed: February 5, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Neil W Bason
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 3, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 3, 2024 Opinion or Order Filing 36 Order (1) Dismissing Bankruptcy Case, and (2) Continuing status conference to be concurrent with other matters...April 9, 2024 at 1:00 p.m. - Debtor Dismissed (BNC-PDF). Signed on 4/3/2024 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 1415 Garvey LLC, 8 Hearing Set (Other) (BK Case - BNC Option), #9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (SS)
April 3, 2024 Opinion or Order Filing 35 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc #18 ) Signed on 4/3/2024 (DG)
April 2, 2024 Filing 34 Notice of lodgment Order Granting Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 (Real Property) and proof of service Filed by Creditor QUALFAX, INC. (RE: related document(s)#18 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1415 W. Garvey Ave. N., West Covina, CA 91790 and proof of service. Fee Amount $199, Filed by Creditor QUALFAX, INC.). (Cohen, Harris)
March 19, 2024 Filing 33 Errata Qualfax, Inc.s Errata Notice Re Cross-Collateralized Property Subject To Motion For Relief From Stay and proof of service Filed by Creditor QUALFAX, INC. (RE: related document(s)#18 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1415 W. Garvey Ave. N., West Covina, CA 91790 and proof of service. Fee Amount $199,). (Cohen, Harris)
March 19, 2024 Filing 32 Non-Opposition to Motion for Relief from the Automatic Stay ( Real Property) Filed by Debtor 1415 Garvey LLC. (Yaspan, Robert)
March 18, 2024 Filing 31 Request for judicial notice Filed by Other Professional Richardson C Griswold (RE: related document(s)#29 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 1415 Garvey Ave, Vacant Commercial Property under Superior Court Receiver . Fee Amount $199,). (Griswold, Richardson)
March 18, 2024 Filing 30 Hearing Set (RE: related document(s)#29 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Other Professional Richardson C Griswold) The Hearing date is set for 4/9/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
March 18, 2024 Receipt of Motion for Relief - Imposing a Stay or Continuing the Automatic Stay(# 2:24-bk-10870-NB) [motion,nmis] ( 199.00) Filing Fee. Receipt number A56625654. Fee amount 199.00. (re: Doc#26) (U.S. Treasury)
March 18, 2024 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(# 2:24-bk-10870-NB) [motion,nman] ( 199.00) Filing Fee. Receipt number A56625654. Fee amount 199.00. (re: Doc#29) (U.S. Treasury)
March 15, 2024 Filing 29 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: 1415 Garvey Ave, Vacant Commercial Property under Superior Court Receiver . Fee Amount $199, Filed by Other Professional Richardson C Griswold (Attachments: #1 Supplement #2 Affidavit #3 Exhibit #4 Affidavit) (Griswold, Richardson)
March 15, 2024 Filing 28 Voluntary Dismissal of Motion Filed by Other Professional Richardson C Griswold (RE: related document(s)#26 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1415 Garvey Ave, Vacant Commercial Property under Superior Court Receiver . Fee Amount $199,). (Griswold, Richardson)
March 15, 2024 Filing 27 Notice to Filer of Error and/or Deficient Document of Mismatch between filed document and docket event. The correct docket entry for this motion is "Relief - Action in Non-Bankruptcy Forum (fee) (motion)". THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)#26 Motion for Relief - Imposing a Stay or Continuing the Automatic Stay filed by Other Professional Richardson C Griswold) (DG)
March 15, 2024 Filing 26 Notice of Motion and Motion in Individual Case for Order Imposing a Stay or Continuing the Automatic Stay as the Court Deems Appropriate 1415 Garvey Ave, Vacant Commercial Property under Superior Court Receiver . Fee Amount $199, Filed by Other Professional Richardson C Griswold (Attachments: #1 Supplement #2 Affidavit #3 Exhibit #4 Affidavit) (Griswold, Richardson)
March 7, 2024 Filing 25 BNC Certificate of Notice - PDF Document. (RE: related document(s)#22 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2024. (Admin.)
March 6, 2024 Filing 24 Supplemental Qualfax, Inc.s Supplemental Brief Re Motion For Relief From Stay; Memorandum Of Points And Authorities; Declaration Of Harris L. Cohen and proof of service Filed by Creditor QUALFAX, INC.. (Cohen, Harris)
March 6, 2024 Filing 23 Proof of service Filed by Debtor 1415 Garvey LLC (RE: related document(s)#22 Order (Generic) (BNC-PDF)). (Yaspan, Robert)
March 5, 2024 Opinion or Order Filing 22 Order setting bar date: June 14, 2024 and directing service by debtor (BNC-PDF) (Related Doc #1 ) Signed on 3/5/2024 (SS)
March 5, 2024 Filing 21 Notice of motion/application Filed by Debtor 1415 Garvey LLC (RE: related document(s)#20 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Law Offices of Robert M. Yaspan as General Counsel for the Debtor-in-Possession Filed by Debtor 1415 Garvey LLC). (Yaspan, Robert)
March 5, 2024 Filing 20 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Law Offices of Robert M. Yaspan as General Counsel for the Debtor-in-Possession Filed by Debtor 1415 Garvey LLC (Yaspan, Robert)
March 4, 2024 Filing 19 Hearing Set (RE: related document(s)#18 Motion for Relief from Stay - Real Property filed by Creditor QUALFAX, INC.) The Hearing date is set for 4/2/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (DG)
March 2, 2024 Filing 18 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1415 W. Garvey Ave. N., West Covina, CA 91790 and proof of service. Fee Amount $199, Filed by Creditor QUALFAX, INC. (Cohen, Harris)
March 2, 2024 Receipt of Motion for Relief from Stay - Real Property(# 2:24-bk-10870-NB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A56559461. Fee amount 199.00. (re: Doc#18) (U.S. Treasury)
February 20, 2024 Filing 17 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor 1415 Garvey LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yaspan, Robert)
February 20, 2024 Filing 16 Status Report for Chapter 11 Status Conference (Initial) Filed by Debtor 1415 Garvey LLC. (Yaspan, Robert)
February 9, 2024 Filing 15 BNC Certificate of Notice (RE: related document(s)#7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)#4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 13 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 1415 Garvey LLC) No. of Notices: 1. Notice Date 02/09/2024. (Admin.)
February 9, 2024 Filing 12 BNC Certificate of Notice (RE: related document(s)#9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 8. Notice Date 02/09/2024. (Admin.)
February 8, 2024 Filing 11 Certified Copy Emailed to tmenachian@yaspanlaw.com
February 8, 2024 Filing 10 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :tmenachian@yaspanlaw.com: Filed by Debtor 1415 Garvey LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yaspan, Robert)
February 8, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-10870-NB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56468116. Fee amount 12.00. (re: Doc# 10 ) (U.S. Treasury)
February 7, 2024 Filing 9 Meeting of Creditors 341(a) meeting to be held on 3/6/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/6/2024. (LL2)
February 7, 2024 Filing 8 Hearing Set Status hearing to be held on 3/5/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry #1) The case judge is Neil W. Bason (SS)
February 7, 2024 Filing 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2). Case also deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 2/12/2024. Modified on 2/7/2024 (LL2). Note: 72 Hours Deficiency Has Been Cured. Modified on 2/8/2024 (LL2).
February 7, 2024 Filing 6 Proof of service Filed by Debtor 1415 Garvey LLC (RE: related document(s)#4 Order (Generic) (BNC-PDF)). (Yaspan, Robert)
February 7, 2024 Filing 4 Procedures Order...Principal status conference: March 5, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc #1 ) Signed on 2/7/2024 (SS)
February 5, 2024 Filing 5 Updated Debtor's Election to Small Business Non-Subchapter V. #1 (LL2)
February 5, 2024 Filing 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cohen, Harris. (Cohen, Harris)
February 5, 2024 Filing 2 Corporate resolution authorizing filing of petitions Filed by Debtor 1415 Garvey LLC. (Yaspan, Robert)
February 5, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1415 Garvey LLC Statement of Financial Affairs (Form 107 or 207) due 02/20/2024. Incomplete Filings due by 02/20/2024. (Yaspan, Robert)
February 5, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-10870) [misc,volp11] (1738.00) Filing Fee. Receipt number A56455596. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: 1415 Garvey LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 1415 Garvey LLC
Represented By: Robert M Yaspan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Dare Law
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?