Case number: 1:22-bk-10148 - Landmark 99 Enterprises, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Landmark 99 Enterprises, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    02/09/2022

  • Last Filing

    12/02/2024

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-10148-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Unknown assets


Date filed:  02/09/2022
Plan confirmed:  03/10/2023
341 meeting:  03/08/2022
Deadline for filing claims:  04/20/2022
Deadline for filing claims (govt.):  08/08/2022
Deadline for objecting to discharge:  05/09/2022

Debtor

Landmark 99 Enterprises, Inc.

212 Lakecrest Ln
Palm Desert, CA 92260
RIVERSIDE-CA
Tax ID / EIN: 82-0659370
dba
Wilma & Frieda's


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(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

Latest Dockets

Date Filed#Docket Text
12/02/2024237Status report Chapter 11 Post-Confirmation Status Report Filed by Debtor Landmark 99 Enterprises, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Berger, Michael)
11/07/2024236Declaration re: Declaration of Peter Garza Regarding Service of the Order Continuing Status Conference Filed by Debtor Landmark 99 Enterprises, Inc. (RE: related document(s)[233] Order (Generic) (BNC-PDF)). (Berger, Michael)
11/03/2024235BNC Certificate of Notice - PDF Document. (RE: related document(s)[233] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/03/2024. (Admin.)
11/01/2024234Hearing Rescheduled/Continued (Re: #[1]) Post Confirmation Status Conference hearing to be held on 12/11/2024 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (LF1)
11/01/2024233Order Continuing Post Confirmation Status Conference (BNC-PDF) (Related Doc # [1]) Signed on 11/1/2024 (LF1)
10/30/2024232Notice of Hearing Notice of Continued Post-Confirmation Status Conference Hearing Filed by Debtor Landmark 99 Enterprises, Inc.. (Berger, Michael)
10/17/2024231Status Report for Chapter 11 Status Conference Chapter 11 Post-Confirmation Status Report #5; Declaration of Kelly McFall In Support Thereof Filed by Debtor Landmark 99 Enterprises, Inc.. (Berger, Michael)
06/05/2024230BNC Certificate of Notice - PDF Document. (RE: related document(s)[228] ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 06/05/2024. (Admin.)
06/05/2024229Declaration re: Declaration of Peter Garza Regarding Service of the Order Continuing Post Confirmation Status Conference Filed by Debtor Landmark 99 Enterprises, Inc. (RE: related document(s)[228] ORDER to continue/reschedule hearing (BNC-PDF)). (Berger, Michael)
06/03/2024228Order Continuing Post Confirmation Status Conference (BNC-PDF) (Related Doc # 1 ) Signed on 6/3/2024 (PG) (Entered: 06/03/2024)