Case number: 2:20-bk-19977 - LN Ventures, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-19977-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
Asset

Date filed:  11/04/2020
341 meeting:  12/03/2020
Deadline for filing claims:  01/13/2021
Deadline for filing claims (govt.):  05/03/2021

Debtor

LN Ventures, LLC

9505 Hidden Valley Rd.
Beverly Hills, CA 90210
LOS ANGELES-CA
Tax ID / EIN: 83-1106619

represented by
Omero Banuelos

415 W. Foothill Blvd.
Suite 202
Claremont, CA 91711
626-233-7027
Email: banueloslaw@gmail.com

Trustee

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

 
 
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
11/19/202012Application of non-resident attorney to appear in a specific case per Local Bankruptcy rule Filed by (Tatum, Shafari) (Entered: 11/19/2020)
11/18/202011Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , 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 G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor LN Ventures, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Banuelos, Omero) (Entered: 11/18/2020)
11/18/202010Hearing Set (RE: related document(s) 9 Motion for Relief From Stay filed by Creditor HOF I Grantor Trust 5) The Hearing date is set for 12/8/2020 at 10:30 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 11/18/2020)
11/17/20209Motion for Relief from Stay (Motion to Dismiss, or in the Alternative). Fee Amount $181, Filed by Creditor HOF I Grantor Trust 5 (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 # 10 Exhibit J # 11 Exhibit K # 12 Supplement Memo & Points of Authorities # 13 List of 20 Largest Creditors Mailing Matrix) (Chau, Stephanie) (Entered: 11/17/2020)
11/17/20208Notice of Appearance and Request for Notice by Stephanie Chau Filed by Creditor HOF I Grantor Trust 5. (Chau, Stephanie) (Entered: 11/17/2020)
11/06/20207BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LN Ventures, LLC) No. of Notices: 1. Notice Date 11/06/2020. (Admin.) (Entered: 11/06/2020)
11/06/20206BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LN Ventures, LLC) No. of Notices: 1. Notice Date 11/06/2020. (Admin.) (Entered: 11/06/2020)
11/06/20205BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7ba)) No. of Notices: 3. Notice Date 11/06/2020. (Admin.) (Entered: 11/06/2020)
11/05/20204Notice of Appearance and Request for Notice by Marshall J Hogan Filed by Creditor PS Funding, Inc.. (Hogan, Marshall) (Entered: 11/05/2020)
11/05/20203Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor PS Funding, Inc.. (Pezold, Eric) (Entered: 11/05/2020)