Halladay Holding, LLC
11
Sheri Bluebond
11/06/2024
11/21/2024
Yes
v
DsclsDue, PlnDue, Incomplete, JNTADMN, MEMBER |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2024 | 16 | Notice 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) |
11/20/2024 | 15 | 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) , 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) |
11/15/2024 | 14 | Certified Copy Emailed to rebecka@lnbyg.com |
11/15/2024 | 13 | Request 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) |
11/10/2024 | 12 | BNC 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.) |
11/09/2024 | 11 | BNC 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.) |
11/09/2024 | 10 | BNC 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.) |
11/09/2024 | 9 | BNC 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.) |
11/08/2024 | 8 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Bello, Reem. (Bello, Reem) |
11/08/2024 | 7 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert) |