NBA Properties Inc
11
Sheri Bluebond
05/27/2025
08/01/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor NBA Properties Inc
600 Lincoln Ave #93185 Pasadena, CA 91109 LOS ANGELES-CA Tax ID / EIN: 95-4569103 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 90240 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.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 |
---|---|---|
08/01/2025 | 32 | BNC Certificate of Notice (RE: related document(s)[30] Dismiss Case for Abuse and Notice of Motion (BNC) filed by U.S. Trustee United States Trustee (LA)) No. of Notices: 22. Notice Date 08/01/2025. (Admin.) |
07/25/2025 | Hearing Set (RE: related document(s)[30] Dismiss Case for Abuse and Notice of Motion (BNC) filed by United States Trustee (LA)) Hearing to be held on 09/04/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) | |
07/24/2025 | 31 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[28] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/24/2025. (Admin.) |
07/24/2025 | 30 | Motion to Dismiss Case for Abuse and Notice of Motion (BNC) United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jenna Hunter in Support Thereof Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David) |
07/22/2025 | 29 | Reply to (related document(s): [18] Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: 3880 Shadow Grove Road, Pasadena, CA 91107 . Fee Amount $199, filed by Creditor Pacific RBLF Funding Trust) Filed by Creditor Pacific RBLF Funding Trust (Still, Andrew) |
07/22/2025 | 28 | Order Scheduling Deadlines After Chapter 11 Status Conference (BNC-PDF) (Related Doc # [1]) CONTINUED to 10-8-25 at 11am. Status report by 10-1-25. Set claims bar date notice deadline: 7-21-25. Set claims bar date: 9-30-25. Signed on 7/22/2025 (ME2) |
07/21/2025 | 27 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor NBA Properties Inc. (Attachments: # (1) Holographic Signatures) (Ure, Thomas) |
07/21/2025 | 26 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 [LBR 3003-1] Filed by Debtor NBA Properties Inc. (Ure, Thomas) |
07/16/2025 | 25 | Hearing Held on 7-16-25 re [1] Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 10-8-25 at 11am. Status report by 10-1-25. Set claims bar date notice deadline: 7-21-25. Set claims bar date: 9-30-25. Scheduling order to be lodged by Debtor; (ME2) |
07/16/2025 | Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by NBA Properties Inc) Hearing to be held on 10/08/2025 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012 for [1], (ME2) |