Case number: 1:10-bk-15070 - 60th & K, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:10-bk-15070-GM

Assigned to: Geraldine Mund
Chapter 11
Voluntary
Asset


Date filed:  04/30/2010
341 meeting:  06/03/2010
Deadline for filing claims:  07/30/2010
Deadline for filing claims (govt.):  12/27/2010

Debtor

60th & K, LLC

5339 Vanalden Avenue
Tarzana, CA 91356
LOS ANGELES-CA
Tax ID / EIN: 20-8368819

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
represented by
Raymond H. Aver

(See above for address)

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/15/2016363Memorandum of points and authorities"Confirmation Hearing Memorandum For 'Debtor's Amended Chapter 11 Plan'; Declaration(s) And Exhibit(s) In Support Thereof"Filed by Debtor 60th & K, LLC. (Attachments: # 1Exhibit A - Exhibit E # 2Exhibit F - Exhibit J) (Aver, Raymond) (Entered: 06/15/2016)
06/15/2016362Summary of ballots"Plan Ballot Summary"Filed by Debtor 60th & K, LLC. (Aver, Raymond) (Entered: 06/15/2016)
06/13/2016361Hearing Set (RE: related document(s) 346Amended Chapter 11 Plan filed by Debtor 60th & K, LLC) Confirmation hearing to be held on 6/21/2016 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund (Gonzalez, Emma) (Entered: 06/13/2016)
06/09/2016360Notice of Change of Address . (Aver, Raymond) (Entered: 06/09/2016)
06/09/2016359Monthly Operating Report. Operating Report Number: 74. For the Month Ending 5/31/2016 Filed by Debtor 60th & K, LLC. (Aver, Raymond) (Entered: 06/09/2016)
05/26/2016358BNC Certificate of Notice - PDF Document. (RE: related document(s) 357Order Approving Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2016. (Admin.) (Entered: 05/26/2016)
05/24/2016357Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (BNC-PDF) Signed on 5/24/2016 (RE: related document(s) 345Amended Disclosure Statement filed by Debtor 60th & K, LLC). Confirmation hearing to be held on 6/21/2016 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Geraldine Mund Last day to Object to Confirmation 6/14/2016. (Gonzalez, Emma) (Entered: 05/24/2016)
05/18/2016356Monthly Operating Report. Operating Report Number: 73. For the Month Ending 4/30/2016 Filed by Debtor 60th & K, LLC. (Aver, Raymond) (Entered: 05/18/2016)
05/06/2016355Notice"Notice Of (1) Plan Confirmation Hearing And Disclosure Statement Compliance Hearing; (2) Deadline For Submission Of Ballots; (3) Deadline For Filing Confirmation Objections; And (4) Deadline For Filing Reply Briefs To Confirmation Objections, Ballot Summary, Confirmation Brief, And Supporting Declarations"Filed by Debtor 60th & K, LLC (RE: related document(s) 345Amended Disclosure Statement"First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan" with proof of serviceFiled by Debtor 60th & K, LLC (RE: related document(s) 204Disclosure StatementOriginal Disclosure Statement Describing Debtor's Chapter 11 PlanFiled by Debtor 60th & K, LLC.)., 346Amended Chapter 11 Plan"Debtor's Amended Chapter 11 Plan" with proof of serviceFiled by Debtor 60th & K, LLC (RE: related document(s) 203Chapter 11 Plan of ReorganizationDebtor's Chapter 11 PlanFiled by Debtor 60th & K, LLC.).). (Aver, Raymond) (Entered: 05/06/2016)
05/06/2016354Proof of service"Proof Of Service Of: (1) 'First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan'; (2) 'Debtor's Amended Chapter 11 Plan'; (3) 'Declaration Of Farshad Matian In Support Of 'First Amended Disclosure Statement Describing Debtor's First Amended Chapter 11 Plan'; And (4) 'Ballot For Accepting Or Rejecting Plan'"Filed by Debtor 60th & K, LLC (RE: related document(s) 345Amended Disclosure Statement, 346Amended Chapter 11 Plan, 351Declaration, 353Chapter 11 Ballots). (Aver, Raymond) (Entered: 05/06/2016)