Case number: 1:22-bk-10567 - LIGCEDB LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-10567-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  05/09/2022
341 meeting:  07/14/2022
Deadline for filing claims:  11/02/2022
Deadline for objecting to discharge:  08/08/2022

Debtor

LIGCEDB LLC

17729 Chatsworth Street
Granada Hills, CA 91344
LOS ANGELES-CA
Tax ID / EIN: 82-1884587
dba
Loveleeds


represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave #200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (SV)

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

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/21/2024138Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor LIGCEDB LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)
03/06/2024137Hearing Rescheduled/Continued - Chapter 11 Status Conference - hearing to be held on 5/14/2024 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
03/06/2024136Notice of Rescheduled Hearing - Chapter 11 Status Conference - [ON THE COURT'S OWN MOTION] (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by LIGCEDB LLC Statement of Financial Affairs (Form 107 or 207) due 05/23/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 05/23/2022. Incomplete Filings due by 05/23/2022. CORRECTION: Deficient for Statement of Financial Affairs (Form 107 or 207) due 5/23/2022. Corporate Resolution Authorizing Filing of Petition due 5/23/2022. Not deficient for Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1). (Ure, Thomas) Modified on 5/10/2022 (RT).). (JC)
03/04/2024135Withdrawal of Claim(s): 1 -2 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya)
02/29/2024134Disclosure Statement Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization Filed by Debtor LIGCEDB LLC. (Ure, Thomas)
02/29/2024133Chapter 11 Plan of Reorganization Debtor's Plan of Reorganization Filed by Debtor LIGCEDB LLC. (Ure, Thomas)
02/21/2024132Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor LIGCEDB LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)
01/27/2024131BNC Certificate of Notice - PDF Document. (RE: related document(s)[130] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2024. (Admin.)
01/25/2024130Scheduling Order After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [1]) Signed on 1/25/2024 (JC)
01/24/2024129Notice of sale of estate property (LBR 6004-2) 4351 Victoria Park Place, Los Angeles,CA 90019 Filed by Debtor LIGCEDB LLC. (Ure, Thomas)