Oak Ridge Preserve, LLC
11
11/21/2012
02/12/2014
Yes
PlnDue, DsclsDue, Incomplete |
Assigned to: Alan M. Ahart Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2012 | 2 | Declaration Re: Electronic FilingFiled by Debtor Oak Ridge Preserve, LLC. (Dunstan, Simon) (Entered: 11/21/2012) |
11/21/2012 | Receipt 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) | |
11/21/2012 | 1 | Chapter 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) |