Case number: 2:25-bk-11664 - 11262 VENTURA LLC - California Central Bankruptcy Court

Case Information
Docket Header
INTRA, Subchapter_V, SmBus, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-11664-NB

Assigned to: Neil W. Bason
Chapter 11
Voluntary
Asset


Date filed:  03/03/2025
341 meeting:  03/20/2025
Deadline for filing claims:  05/12/2025
Deadline for filing claims (govt.):  09/02/2025

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

Latest Dockets

Date Filed#Docket Text
03/06/202515BNC 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)
03/06/202514BNC 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)
03/06/202513BNC 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)
03/06/202512BNC 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)
03/05/202511BNC 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)
03/05/202510BNC 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)
03/05/20259Comments -"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)
03/04/20258Order 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)
03/04/20257Meeting 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)
03/04/20256Notice 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)