Case number: 1:16-bk-13199 - Justice Investments, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-13199-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
No asset

Date filed:  11/07/2016
341 meeting:  12/09/2016

Debtor

Justice Investments, LLC

8620 Santa Susana Place
West Hills, CA 91304
LOS ANGELES-CA
Tax ID / EIN: 27-3054903

represented by
Shirley A Kenninger

Kenninger & Associates
1519 E. Chapman Avenue Suite 145
Fullerton, CA 92831
714-525-9903
Email: sk@kenninger-associates.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/21/201617Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Electronic Filing Declaration (LBR Form F1002-1) , Debtor's Request to Activate Electronic Noticing (DeBN), Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Related Cases (LBR Form 1015-2.1) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Statement of Corporate Ownership filed. Filed by Debtor Justice Investments, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Supplement Corporate Ownership Statement # 2 Supplement Debtor's Request to Activate Electronic Noticing # 3 Supplement Disclosure of Compensation # 4 Verification Master Mailing List # 5 Statement of Related Cases # 6 Declaration Under Penalty / Perjury Form 202 # 7 Summary of Assets and Liabilities # 8 Electronic Declaration F1002-1 # 9 Statement of Financial Affairs) (Kenninger, Shirley) (Entered: 11/21/2016)
11/21/201616Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor Justice Investments, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Schedule H # 2 Schedule G # 3 Schedule E # 4 Schedule D) (Kenninger, Shirley) (Entered: 11/21/2016)
11/21/201615Schedule A/B for Non-Individual: Property (Official Form 106A/B or 206A/B) Filed by Debtor Justice Investments, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Kenninger, Shirley) (Entered: 11/21/2016)
11/17/201614Hearing Set (RE: related document(s) 9 Motion for Relief from Stay - Unlawful Detainer filed by Creditor AAE Properties, LLC) The Hearing date is set for 11/30/2016 at 10:00 AM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (Ogier, Kathy) (Entered: 11/17/2016)
11/16/201613Declaration re: AMENDED Supplemental Declaration of William Martinez Regarding Telephonic Notice and Proof of Service of Motion for Relief from Stay Filed by Creditor AAE Properties, LLC (RE: related document(s) 9 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8620 Santa Susana Place, West Hills, CA 91304 . Fee Amount $176,). (Nussbaum, Lane) (Entered: 11/16/2016)
11/16/201612Declaration re: Supplemental Declaration of William Martinez Regarding Telephonic Notice and Proof of Service of Motion for Relief from Stay Filed by Creditor AAE Properties, LLC (RE: related document(s) 9 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8620 Santa Susana Place, West Hills, CA 91304 . Fee Amount $176,). (Nussbaum, Lane) (Entered: 11/16/2016)
11/16/201611Memorandum of points and authorities and Declaratiion of Sandra L. Stevens in Support of Movant AAE Properties, LLC's Motion for Relief from Automatic Stay Filed by Creditor AAE Properties, LLC. (Nussbaum, Lane) (Entered: 11/16/2016)
11/16/201610Request for judicial notice [Filed in Support of Movant Motion for Relief from Automatic Stay] Filed by Creditor AAE Properties, LLC (RE: related document(s) 9 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8620 Santa Susana Place, West Hills, CA 91304 . Fee Amount $176,). (Nussbaum, Lane) (Entered: 11/16/2016)
11/16/20169Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 8620 Santa Susana Place, West Hills, CA 91304 . Fee Amount $176, Filed by Creditor AAE Properties, LLC (Nussbaum, Lane) (Entered: 11/16/2016)
11/09/20168BNC Certificate of Notice (RE: related document(s) 3 Amended Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/09/2016. (Admin.) (Entered: 11/09/2016)