Case number: 2:23-bk-15752 - Elite Investment Management Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Elite Investment Management Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Neil W. Bason

  • Filed

    09/05/2023

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-15752-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  09/05/2023
Plan confirmed:  04/11/2024
341 meeting:  11/08/2023
Deadline for objecting to discharge:  12/04/2023

Debtor

Elite Investment Management Group, LLC

4221 Wilshire Blvd., Suite 312
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 45-5156188

represented by
Aaron E. DE Leest

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: adeleest@DanningGill.com

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: Zev.Shechtman@saul.com

John N Tedford, IV

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: jtedford@DanningGill.com

U.S. Trustee

United States Trustee (LA)

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

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2024150Notice of Occurrence of Effective Date with Respect to Debtor's Chapter 11 Plan of Liquidation Dated February 12, 2024 with Proof of Service Filed by Debtor Elite Investment Management Group, LLC (RE: related document(s)138 Order Approving Disclosure Statement and Confirming Debtor's Consolidated Disclosure Statement and Chapter 11 Plan of Liquidation Dated February 12, 2024 (BNC-PDF) (Related Doc # 106) Signed on 4/11/2024 (DG)). (Tedford, John) (Entered: 04/24/2024)
04/22/2024149Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Elite Investment Management Group, LLC. (Attachments: # 1 Appendix) (Tedford, John) (Entered: 04/22/2024)
04/13/2024148BNC Certificate of Notice - PDF Document. (RE: related document(s)138 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/2024147BNC Certificate of Notice - PDF Document. (RE: related document(s)137 Memorandum of decision (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/2024146BNC Certificate of Notice - PDF Document. (RE: related document(s)136 Order Appointing Trustee (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/2024145BNC Certificate of Notice (RE: related document(s)139 Confirming Ch 11 plan (Notice) (CACB Auto) (BNC)) No. of Notices: 30. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/12/2024143Post confirmation status conference will be held on May 7, 2024 at 1:00 p.m. (SS) (Entered: 04/12/2024)
04/12/2024142Certified Copy Emailed to pmorris@danninggill.com (Entered: 04/12/2024)
04/12/2024141Hearing Held on 04/09/24 at 1:00 p.m.: Continued to 05/07/24 at 1:00 p.m. (RE: related document(s) 1 Status Conference re: Chapter 11 Case) (DG) (Entered: 04/12/2024)
04/12/2024Receipt of Request for a Certified Copy( 2:23-bk-15752-NB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56730771. Fee amount 12.00. (re: Doc# 140 ) (U.S. Treasury) (Entered: 04/12/2024)