Lima Development LLC
11
Barry Russell
12/11/2025
02/01/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Barry Russell Chapter 11 Voluntary Asset |
|
Debtor Lima Development LLC
1101 West Valley Boulevard, Suite 104 Alhambra, CA 91803 LOS ANGELES-CA Tax ID / EIN: 85-0599906 |
represented by |
Raymond H. Aver
Law Offices of Raymond H. Aver, A Professional Corporation 11849 W. Olympic Blvd Ste 204 Los Angeles, CA 90064 310-571-3511 Email: ray@averlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 21 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Lima Development LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 12/24/2025) |
| 12/24/2025 | 20 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; Declaration Under Penalty of Perjury for Non-Individual Debtors' and Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Debtor Lima Development LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 12/24/2025) |
| 12/24/2025 | 19 | Certified Copy Emailed to ray@averlaw.com (Entered: 12/24/2025) |
| 12/24/2025 | Receipt of Request for a Certified Copy( 2:25-bk-21153-BR) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59458860. Fee amount 12.00. (re: Doc# 18 ) (U.S. Treasury) (Entered: 12/24/2025) | |
| 12/24/2025 | 18 | Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ray@averlaw.com: Filed by Debtor Lima Development LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 12/24/2025) |
| 12/17/2025 | 17 | BNC Certificate of Notice (RE: related document(s)12 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/17/2025 | 16 | BNC Certificate of Notice (RE: related document(s)13 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/17/2025 | 15 | BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/17/2025 | 14 | Request for special notice Filed by Creditor Fernando Gonzalez. (Zunshine, Phillip) (Entered: 12/17/2025) |
| 12/15/2025 | 13 | Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lima Development LLC) (NV) (Entered: 12/15/2025) |