11262 VENTURA LLC
11
Neil W. Bason
03/03/2025
03/06/2025
Yes
v
INTRA, Subchapter_V, SmBus, PlnDue, Incomplete |
Assigned to: Neil W. Bason Chapter 11 Voluntary Asset |
|
Debtor 11262 VENTURA LLC
9440 Santa Monica Blvd #301 Beverly Hills, CA 90210 LOS ANGELES-CA Tax ID / EIN: 27-2334810 |
represented by |
11262 VENTURA LLC
PRO SE |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/06/2025 | 15 | BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order to Change Venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/06/2025 | 14 | BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/06/2025 | 13 | BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/06/2025 | 12 | BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2)) No. of Notices: 12. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/05/2025 | 11 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025) |
03/05/2025 | 10 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC) No. of Notices: 1. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025) |
03/05/2025 | 9 | Comments -"CM/ECF Intradistrict Transfer feature used to transfer case from Los Angeles Division to San Fernando Valley Division (New Case Number Assigned: 1:25-bk-10352-VK Previous Case Number: 2:25-bk-11664-NB)." (AG1) (Entered: 03/05/2025) |
03/04/2025 | 8 | Order INTRA Transfer Case to Another Division from Los Angeles Division to San Fernando Division (BNC-PDF). Signed on 3/4/2025. (NV) (Entered: 03/04/2025) |
03/04/2025 | 7 | Meeting of Creditors 341(a) meeting to be held on 3/20/2025 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999.Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 5/19/2025. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 9/2/2025. (LL2) (Entered: 03/04/2025) |
03/04/2025 | 6 | Notice of Appointment of Trustee Subchapter V; Proof of Service. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 03/04/2025) |