Stanford and 12th Street, LP
11
Sheri Bluebond
09/15/2025
09/17/2025
Yes
v
DsclsDue, PlnDue, Incomplete |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor Stanford and 12th Street, LP
807 East 12th Street Suite 401 Los Angeles, CA 90021 LOS ANGELES-CA Tax ID / EIN: 55-0909678 |
represented by |
Jason Wallach
Michel Miller Park 1901 Avenue of the Stars Ste 1100 Los Angeles, CA 90067 818-404-1249 Email: JWALLACH@MMPLAWYERS.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 |
---|---|---|
09/17/2025 | Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-18089) [misc,volp11] (1738.00) Filing Fee. Receipt number A58949106. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2025) | |
09/16/2025 | 4 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Stanford and 12th Street, LP) (DG) (Entered: 09/16/2025)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
09/16/2025 | 3 | Meeting of Creditors 341(a) meeting to be held on 10/20/2025 at 09:00 AM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:4892201. Last day to oppose discharge or dischargeability is 12/19/2025. (LL2) (Entered: 09/16/2025) |
09/16/2025 | Judge Sheri Bluebond added to case due to related case 2:25-17990-BB. Involvement of Judge Neil W. Bason Terminated (AG) (Entered: 09/16/2025) | |
09/15/2025 | 2 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Resnik, Matthew. (Resnik, Matthew) (Entered: 09/15/2025) |
09/15/2025 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Stanford and 12th Street, LP List of Equity Security Holders due 09/29/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/29/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/29/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/29/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/29/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/29/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/29/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 09/29/2025. Schedule I: Your Income (Form 106I) due 09/29/2025. Schedule J: Your Expenses (Form 106J) due 09/29/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/29/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/29/2025. Statement of Financial Affairs (Form 107 or 207) due 09/29/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/29/2025. Statement About Your Social Security Numbers (Form 121) due by 09/29/2025. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 09/29/2025. Cert. of Credit Counseling due by 09/29/2025. Corporate Resolution Authorizing Filing of Petition due 09/29/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 09/29/2025. Statement of Related Cases (LBR Form F1015-2) due 09/29/2025. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 09/29/2025. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/29/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/29/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/29/2025. Incomplete Filings due by 09/29/2025. (Wallach, Jason) (Entered: 09/15/2025) |