Case number: 2:19-bk-11227 - Old Firehouse of Pomona, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Old Firehouse of Pomona, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    02/05/2019

  • Last Filing

    08/01/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-11227-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset

Date filed:  02/05/2019

Debtor

Old Firehouse of Pomona, LLC

1135 South Swall Drive
Los Angeles, CA 90035
LOS ANGELES-CA
Tax ID / EIN: 54-8390659

represented by
Raymond H. Aver

Law Offices of Raymond H. Aver
A Professional Corporation
10801 National Boulevard, Suite 100
Los Angeles, CA 90064
(310) 571-3511
Fax : (310) 473-3512
Email: ray@averlaw.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
04/04/201935Reply to (related document(s): 27 Opposition filed by Debtor Old Firehouse of Pomona, LLC) Filed by Creditor Mark Adams (Attachments: # 1 Certificate of Service) (Adams, Andrew)
04/04/201930Proof of service "Proof Of Service Of 'Order Scheduling Chapter 11 Status And Case Management Conference'" Filed by Debtor Old Firehouse of Pomona, LLC (RE: related document(s)25 Order (Generic) (BNC-PDF)). (Aver, Raymond)
03/28/201929Reply to (related document(s): 24 Opposition filed by Creditor Mark Adams) "Reply To 'Creditor And State Court Receiver California Receivership Group's Opposition To Debtor's Motion For Turnover'" with proof of service Filed by Debtor Old Firehouse of Pomona, LLC (Aver, Raymond)
03/28/201928Declaration re: "Declaration Of Yaghoub Halelouyan In Support Of 'Opposition To 'Creditor And State Court Receivership Group's Notice Of Motion And Motion To Dismiss Bankruptcy Petition"'" Filed by Debtor Old Firehouse of Pomona, LLC (RE: related document(s)27 Opposition). (Attachments: # 1 Exhibit A - Exhibit I # 2 Exhibit J - Exhibit M) (Aver, Raymond)
03/28/201927Opposition to (related document(s): 16 Motion to Dismiss Debtor filed by Creditor Mark Adams) "Opposition To 'Creditor And State Court Receiver California Receivership Group's Notice Of Motion And Motion To Dismiss Bankruptcy Petition'; Memorandum Of Points And Authorities" Filed by Debtor Old Firehouse of Pomona, LLC (Aver, Raymond)
03/24/201926BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2019. (Admin.)
03/20/201924Opposition to (related document(s): 19 Motion for Turnover of Property "Motion For Order Requiring State Court Receiver To Turnover Property Of The Estate To The Debtor, And To File An Accounting Pursuant To 11 U.S.C. Section 543(b)(1)" with proof of service filed by Debtor Old Firehouse of Pomona, LLC) Filed by Creditor Mark Adams (Attachments: # 1 Declaration of Andrew Adams # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Certificate of Service) (Adams, Andrew)
03/15/201920Hearing Set (RE: related document(s)19 Motion for Turnover of Property filed by Debtor Old Firehouse of Pomona, LLC) The Hearing date is set for 4/4/2019 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
03/14/201918Hearing Set (RE: related document(s)16 Dismiss Debtor filed by Creditor Mark Adams) The Hearing date is set for 4/11/2019 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (Bryant, Sandra R.)
03/14/201917Notice of Hearing Filed by Creditor Mark Adams (RE: related document(s)16 Motion to Dismiss Debtor Filed by Creditor Mark Adams (Attachments: # 1 Declaration of Andrew Adams # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Certificate of Service)). (Attachments: # 1 Certificate of Service) (Adams, Andrew)