Case number: 2:24-bk-19128 - Halladay Holding, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Halladay Holding, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    11/06/2024

  • Last Filing

    11/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, JNTADMN, MEMBER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-19128-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  11/06/2024

Debtor

Halladay Holding, LLC

11516 Downey Ave
Downey, CA 90241
LOS ANGELES-CA
Tax ID / EIN: 47-3410766
dba
Halladay Holding


represented by
John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/21/202416Notice to Filer of Correction Made/No Action Required: Please Include Judge's Initials (BB) On All Future Filings. Other - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[15] Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Halladay Holding, LLC, Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Corp Resolution Auth Filing, Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (PP)
11/20/202415Declaration 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) , Corporate resolution authorizing filing of petitions , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Halladay Holding, LLC. (Fritz, John-Patrick)
11/15/202414Certified Copy Emailed to rebecka@lnbyg.com
11/15/202413Request for a Certified Copy Fee Amount $12. The document will be sent via email to :rebecka@lnbyg.com: Filed by Debtor Halladay Holding, LLC (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Carrasco, Robert)
11/10/202412BNC Certificate of Notice (RE: related document(s)[6] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 11/10/2024. (Admin.)
11/09/202411BNC Certificate of Notice - PDF Document. (RE: related document(s)[4] ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 11/09/2024. (Admin.)
11/09/202410BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Halladay Holding, LLC) No. of Notices: 1. Notice Date 11/09/2024. (Admin.)
11/09/20249BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Halladay Holding, LLC) No. of Notices: 1. Notice Date 11/09/2024. (Admin.)
11/08/20248Request for courtesy Notice of Electronic Filing (NEF) Filed by Bello, Reem. (Bello, Reem)
11/08/20247Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert)