Jambax 2, LLC
7
Sheri Bluebond
08/01/2019
08/21/2019
No
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset |
|
Debtor Jambax 2, LLC
458 Doheny Drive Unit 1889 Los Angeles, CA 90048 LOS ANGELES-CA 323-244-9178 Tax ID / EIN: 80-0546962 |
represented by |
Sanford C Parke
Law Offices of Sandy Parke 1913 E. 17th Street Suite 212 Santa Ana, CA 92705 714-750-5900 Fax : 714-948-4468 Email: ocattorney@pacbell.net |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 3435 Wilshire Blvd, Suite 990 Los Angeles, CA 90010 213-368-5000 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
08/09/2019 | 21 | Notice of Security Interest in Rents and Profits in Property Located at 1378-1382 Alabama Street, San Francisco, CA 94110 and Non-Consent/Objection to use of Property and/or Cash Collateral Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust. (Valenzuela, Amelia) (Entered: 08/09/2019) |
08/09/2019 | 20 | Hearing Set (RE: related document(s) 11 Dismiss Case for Abuse and Notice of Motion (BNC) filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust) The Hearing date is set for 8/15/2019 at 11:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Milano, Sonny) (Entered: 08/09/2019) |
08/09/2019 | 19 | Order Granting Application and Setting Hearing on Shortened Notice for August 15, 2019 at 11:00 a.m., Courtroom #1539, 15th Floor, 255 East Temple Street, Los Angeles, CA 90012 (BNC-PDF) (Related Doc # 13 ) Signed on 8/9/2019 (Milano, Sonny) (Entered: 08/09/2019) |
08/09/2019 | 18 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. (RE: related document(s) 16 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Jambax 2, LLC, Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Corp Resolution Auth Filing, Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (Milano, Sonny) (Entered: 08/09/2019)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER HOLOGRAPHIC SIGNATURE OF ANNE KHAGI ON DECLARATION UNDER PENALTY OF PERJURY FOR NON-INDIVIDUAL DEBTORS |
08/09/2019 | 17 | Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , 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) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Jambax 2, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Schedule Schedule E/F # 2 Schedule Schedule D # 3 Schedule Schedule G # 4 Schedule Exhibit H) (Parke, Sanford) (Entered: 08/09/2019) |
08/09/2019 | 16 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Corporate resolution authorizing filing of petitions , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Jambax 2, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Attachments: # 1 Schedule Statement of Financial Affairs # 2 Schedule Summary of Schedules # 3 Schedule Corporate Resolution # 4 Schedule Attorney Compensation) (Parke, Sanford) (Entered: 08/09/2019) |
08/09/2019 | 15 | Notice of lodgment Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 13 Application shortening time Setting Hearing on Shortened Notice Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (Attachments: # 1 Proposed Order)). (Valenzuela, Amelia) (Entered: 08/09/2019) |
08/08/2019 | 14 | Declaration re: Declaration of James Stefani Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 13 Application shortening time Setting Hearing on Shortened Notice). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Valenzuela, Amelia) (Entered: 08/08/2019) |
08/08/2019 | 13 | Application shortening time Setting Hearing on Shortened Notice Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (Attachments: # 1 Proposed Order) (Valenzuela, Amelia) (Entered: 08/08/2019) |
08/08/2019 | 12 | Declaration re: Declaration of James Stefani Filed by Creditor HMC Assets, LLC, solely as Administrator for the Civic Holdings III Trust (RE: related document(s) 11 Motion to Dismiss Case for Abuse and Notice of Motion (BNC) ). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Valenzuela, Amelia) (Entered: 08/08/2019) |