4324 S. Vermont LLC
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Sheri Bluebond |
Case #: | 2:25-bk-11371 |
Case Filed: | Feb 24, 2025 |
Dismissed: | Mar 10, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
4324 S. Vermont LLC
530 S Lake Ave PMB 364
Pasadena, CA 91101-3515 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
![]() Order Denying Emergency Motion For A Stay Pending Appeal Of Order Dismissing Bankruptcy Case (BNC-PDF) (Related Doc # 29) Signed on 3/17/2025 (ME2) |
Docket last updated: 18 minutes ago |
Wednesday, March 19, 2025 | ||
36 | 36
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/19/2025. (Admin.) |
|
Monday, March 17, 2025 | ||
35 | 35
![]() Order Denying Emergency Motion For A Stay Pending Appeal Of Order Dismissing Bankruptcy Case (BNC-PDF) Signed on 3/17/2025 (ME2) |
|
34 | 34
![]() Amended notice of appeal Filed by Debtor 4324 S. Vermont LLC .(Altagen, Robert) |
|
Att: 1
![]() |
||
33 | 33
![]() Opening Letter RE: Appeal from BAP CC 25-1053 (Originally filed at BAP 03/17/2025). (SM) |
|
32 | 32
![]() Opposition to Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust (Still, Andrew) |
|
Friday, March 14, 2025 | ||
31 | 31
![]() Deficiency Notice to Appellant - Does not include entered stamped copy of order, judgment or decree. (SM) |
|
30 | 30
![]() Notice of Referral of Appeal to the Bankruptcy Appellate Panel of the Ninth Circuit (BAP); with Notice of Appeal Service List. (SM) |
|
Att: 1
![]() |
||
29 | 29
![]() Emergency motion FOR STAY PENDING APPEAL Filed by Debtor 4324 S. Vermont LLC (Altagen, Robert) |
|
28 | 28
![]() Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Debtor 4324 S. Vermont LLC . Appellant Designation due by 03/28/2025. (Altagen, Robert) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Fri 03/14 2:00 PM
Receipt of Notice of Appeal and Statement of Election (Official Form 417A)([LINK:2:25-bk-11371-BB] ) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58161372. Fee amount 298.00. (U.S. Treasury) |
||
Wednesday, March 12, 2025 | ||
27 | 27
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/12/2025. (Admin.) |
|
26 | 26
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/12/2025. (Admin.) |
|
25 | 25
![]() BNC Certificate of Notice No. of Notices: 7. Notice Date 03/12/2025. (Admin.) |
|
Monday, March 10, 2025 | ||
24 | 24
misc
Notice to Pay Court Costs Due (BNC Option)
Mon 03/10 4:18 PM
Notice to Pay Court Costs Due Sent To: Robert S Altagen, Debtor's Attorney, Total Amount Due $0 . (ME2) |
|
23 | 23
![]() Notice of dismissal (BNC) (ME2) |
|
22 | 22
![]() Order Granting Emergency Motion To Dismiss Chapter 11 Case And Taking Hearing On Debtors Motion To Determine Validity Of State Court Order Off Calendar - Debtor Dismissed (BNC-PDF). The hearing set for April 2,2025, 10:00 a.m. on that motion is taken off calendar (See order for details); Signed on 3/10/2025 . (ME2) |
|
21 | 21
![]() Order Denying Application For Order Setting Hearing On Shortened Notice; And Denying Motion For Relief From Stay As Moot (BNC-PDF) Signed on 3/10/2025 (ME2) |
|
Friday, March 07, 2025 | ||
20 | 20
![]() Emergency motion to Dismiss Chapter 11 Case Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust (Still, Andrew) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Thursday, March 06, 2025 | ||
19 | 19
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/06/2025. (Admin.) |
|
18 | 18
![]() Application shortening time re (A) Motion for Relief from the Automatic Stay and (B) Relief from Turnover Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust (Still, Andrew) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
17 | 17
![]() Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 4324 S Vermont Avenue, Los Angeles, CA 90037 . Fee Amount $199, Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust (Still, Andrew) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
crditcrd
Auto-Docket of Credit Card/Debit Card
Thu 03/06 1:20 PM
Receipt of Motion for Relief from Stay - Real Property([LINK:2:25-bk-11371-BB] ) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58123105. Fee amount 199.00. (U.S. Treasury) |
||
Wednesday, March 05, 2025 | ||
16 | 16
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/05/2025. (Admin.) |
|
Tuesday, March 04, 2025 | ||
15 | 15
![]() Proof of service (Amended) re: Motion to Determine the Validity of the Order entered on July 29, 2024 or in the Alternative if determined to be valid for an Order to Dismiss Filed by Debtor 4324 S. Vermont LLC . (Altagen, Robert) |
|
14 | 14
![]() Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) The deadline for Debtor to file the deficiency schedules any other required information is extended from March 10, 2025 to March 24, 2025 Signed on 3/4/2025. (ME2) |
|
Monday, March 03, 2025 | ||
13 | 13
![]() Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 3/3/2025 . Status hearing to be held on 4/16/2025 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond Initial Status Conference Report Due By 4/2/2025. (ME2) |
|
12 | 12
![]() Notice of lodgment Filed by Debtor 4324 S. Vermont LLC . (Altagen, Robert) |
|
11 | 11
![]() Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor 4324 S. Vermont LLC . (Altagen, Robert) |
|
10 | 10
![]() Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor 4324 S. Vermont LLC (Altagen, Robert) |
|
9 | 9
![]() Notice of motion/application Filed by Debtor 4324 S. Vermont LLC . (Altagen, Robert) |
|
Att: 1
![]() |
||
8 | 8
![]() Motion to determine validity of Order entered 7/29/2024 in re Wilmington Savings vs. 4324 Vermont LLC LASC Case 24STCV13591 or in the Alternative if order is determined to be valid, an order to dismiss Filed by Debtor 4324 S. Vermont LLC (Altagen, Robert) |
|
court
Hearing Set (Motion) (BK Case - BNC Option)
Mon 03/03 6:08 PM
Hearing Set Hearing to be held on 04/02/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
||
court
Hearing Set (Motion) (BK Case - BNC Option)
Mon 03/03 6:16 PM
Hearing Set Hearing to be held on 04/16/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
||
Friday, February 28, 2025 | ||
7 | 7
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 02/28/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Notice No. of Notices: 1. Notice Date 02/28/2025. (Admin.) |
|
Thursday, February 27, 2025 | ||
5 | 5
![]() BNC Certificate of Notice No. of Notices: 6. Notice Date 02/27/2025. (Admin.) |
|
Tuesday, February 25, 2025 | ||
4 | 4
![]() Meeting of Creditors 341(a) meeting to be held on 3/24/2025 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 5/23/2025. (LL2) |
|
Monday, February 24, 2025 | ||
3 | 3
![]() Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust. (Still, Andrew) |
|
2 | 2
![]() Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust. (Pezold, Eric) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 4324 S. Vermont LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/10/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/10/2025. Schedule I: Your Income (Form 106I) due 03/10/2025. Schedule J: Your Expenses (Form 106J) due 03/10/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/10/2025. Statement of Financial Affairs (Form 107 or 207) due 03/10/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/10/2025. Corporate Resolution Authorizing Filing of Petition due 03/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/10/2025. Statement of Related Cases (LBR Form F1015-2) due 03/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/10/2025. Incomplete Filings due by 03/10/2025. (Altagen, Robert) |
|
crditcrd
Auto-Docket of Credit Card/Debit Card
Mon 02/24 1:50 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:25-bk-11371] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A58073549. Fee amount 1738.00. (U.S. Treasury) |