LIGCEDB LLC
11
Martin R. Barash
05/09/2022
03/21/2024
Yes
v
DsclsDue, PlnDue |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 138 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor LIGCEDB LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas) |
03/06/2024 | 137 | Hearing 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) |
03/06/2024 | 136 | Notice 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) |
03/04/2024 | 135 | Withdrawal of Claim(s): 1 -2 Filed by Creditor Los Angeles County Treasurer and Tax Collector. (Hill, Maya) |
02/29/2024 | 134 | Disclosure Statement Debtor's Disclosure Statement Describing Chapter 11 Plan of Reorganization Filed by Debtor LIGCEDB LLC. (Ure, Thomas) |
02/29/2024 | 133 | Chapter 11 Plan of Reorganization Debtor's Plan of Reorganization Filed by Debtor LIGCEDB LLC. (Ure, Thomas) |
02/21/2024 | 132 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor LIGCEDB LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas) |
01/27/2024 | 131 | BNC 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.) |
01/25/2024 | 130 | Scheduling Order After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [1]) Signed on 1/25/2024 (JC) |
01/24/2024 | 129 | Notice of sale of estate property (LBR 6004-2) 4351 Victoria Park Place, Los Angeles,CA 90019 Filed by Debtor LIGCEDB LLC. (Ure, Thomas) |