Case number: 1:12-bk-20219 - Oak Ridge Preserve, LLC - California Central Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Incomplete



U.S. Bankruptcy Court
Central District Of California (San Fernando Valley)
Bankruptcy Petition #: 1:12-bk-20219-AA

Assigned to: Alan M. Ahart
Chapter 11
Voluntary
Asset

Date filed:  11/21/2012

Debtor

Oak Ridge Preserve, LLC

16027 Ventura Boulevard
Suite 604
Encino, CA 91436
LOS ANGELES-CA
Tax ID / EIN: 27-0866193

represented by
Simon J Dunstan

Hughes & Dunstan LLP
21650 Oxnard St Ste 1960
Woodland Hills, CA 91367
818-715-9558
Fax : 818-715-9559
Email: hughesanddunstan@gmail.com

U.S. Trustee

United States Trustee (SV)

21051 Warner Center Lane, Suite 115
Woodland Hills, CA 91367
 
 

Latest Dockets

Date Filed#Docket Text
11/21/20122Declaration Re: Electronic FilingFiled by Debtor Oak Ridge Preserve, LLC. (Dunstan, Simon) (Entered: 11/21/2012)
11/21/2012Receipt of Voluntary Petition (Chapter 11)(1:12-bk-20219) [misc,volp11] (1213.00) Filing Fee. Receipt number 30297597. Fee amount 1213.00. (U.S. Treasury) (Entered: 11/21/2012)
11/21/20121Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Oak Ridge Preserve, LLC Schedule A due 12/5/2012. Schedule B due 12/5/2012. Schedule C due 12/5/2012. Schedule D due 12/5/2012. Schedule E due 12/5/2012. Schedule F due 12/5/2012. Schedule G due 12/5/2012. Schedule H due 12/5/2012. Schedule I due 12/5/2012. Schedule J due 12/5/2012. Statement of Financial Affairs due 12/5/2012. List of Equity Security Holders due 12/5/2012. Statement - Form 22B Due: 12/5/2012.Statement of Related Case due 12/5/2012. Corporate resolution authorizing filing of petitions due 12/5/2012. Summary of schedules due 12/5/2012. Declaration concerning debtors schedules due 12/5/2012. Disclosure of Compensation of Attorney for Debtor due 12/5/2012. Venue Disclosure Form due 12/5/2012. Statistical Summary due 12/5/2012. Corporate Ownership Statement due by 12/5/2012. Incomplete Filings due by 12/5/2012. (Dunstan, Simon) (Entered: 11/21/2012)