Carson Civic Center Property, LLC
11
Maureen Tighe
12/22/2015
07/07/2016
Yes
v
Repeat-cacb, PlnDue, DsclsDue |
Assigned to: Maureen Tighe Chapter 11 Voluntary Asset |
|
Debtor Carson Civic Center Property, LLC
3815 Alonzo Avenue Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 47-3908148 |
represented by |
Raymond H Aver
Law Offices of Raymond H Aver APC 1950 Sawtelle Blvd Ste 120 Los Angeles, CA 90025 310-473-3511 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 |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/05/2016 | 12 | Statement of Related Cases (LBR Form 1015-2.1) , List of Equity Security Holders , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Carson Civic Center Property, LLC (RE: related document(s) 1Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 01/05/2016) |
01/01/2016 | 11 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 9Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/01/2016. (Admin.) (Entered: 01/01/2016) |
12/30/2015 | 10 | Hearing Set (Re: # 19 Order Setting Scheduling and Case Management Conference and Filing of Monthly Reports) Status hearing to be held on 2/4/2016 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 12/30/2015) |
12/30/2015 | 9 | Order Setting Scheduling and Case Management Conference and Filing of Monthly Reports (Related Doc # 1) Signed on 12/30/2015 (Fisher, Liliana) (Entered: 12/30/2015) |
12/26/2015 | 8 | BNC Certificate of Notice (RE: related document(s) 5Meeting of Creditors Chapter 11 & 12) No. of Notices: 13. Notice Date 12/26/2015. (Admin.) (Entered: 12/26/2015) |
12/24/2015 | 7 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Carson Civic Center Property, LLC) No. of Notices: 1. Notice Date 12/24/2015. (Admin.) (Entered: 12/24/2015) |
12/24/2015 | 6 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Carson Civic Center Property, LLC) No. of Notices: 1. Notice Date 12/24/2015. (Admin.) (Entered: 12/24/2015) |
12/24/2015 | 5 | Meeting of Creditors 341(a) meeting to be held on 2/2/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Campbell, Fern) (Entered: 12/24/2015) |
12/22/2015 | Judge Maureen Tighe added to case due to prior case 1:15-bk-11573-MT. Involvement of Judge Victoria S. Kaufman Terminated (Fleming, Lachelle) (Entered: 12/22/2015) | |
12/22/2015 | 4 | Statement of Corporate Ownership filed. Filed by Debtor Carson Civic Center Property, LLC. (Aver, Raymond) (Entered: 12/22/2015) |