Case number: 6:17-bk-17285 - Lincoln James Investment Properties, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Lincoln James Investment Properties, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    08/30/2017

  • Last Filing

    04/24/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-17285-WJ

Assigned to: Wayne E. Johnson
Chapter 11
Voluntary
Asset


Date filed:  08/30/2017
341 meeting:  09/26/2017
Deadline for filing claims:  12/29/2017
Deadline for filing claims (govt.):  03/19/2018

Debtor

Lincoln James Investment Properties, LLC

27310 Madison Ave, STE 103
Temecula, CA 92590
RIVERSIDE-CA
Tax ID / EIN: 46-1704246

represented by
Todd L Turoci

The Turoci Firm
3845 Tenth Street
Riverside, CA 92501
888-332-8362
Fax : 866-762-0618
Email: mail@theturocifirm.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
represented by
Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Mohammad Tehrani

3801 University Ave Ste 720
Riverside, CA 92501
951-276-6990
Fax : 951-276-6973
Email: Mohammad.V.Tehrani@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/14/201752Monthly Operating Report. Operating Report Number: Three (3). For the Month Ending 11/30/2017 Filed by Debtor Lincoln James Investment Properties, LLC. (Turoci, Todd) (Entered: 12/14/2017)
12/13/201751Notice of Default Filed by Creditor Plaza Bank (RE: related document(s) 27 Order Granting Motion To Use Cash Collateral (BNC-PDF) (Related Doc # 15) Signed on 10/27/2017). (Carlyon, Candace) (Entered: 12/13/2017)
12/06/201750BNC Certificate of Notice - PDF Document. (RE: related document(s) 46 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 12/06/2017. (Admin.) (Entered: 12/06/2017)
12/05/201749Hearing Set (RE: related document(s) 47 Motion for Relief from Stay - Real Property filed by Creditor Happy Rock Merchant Solutions, LLC) The Hearing date is set for 12/28/2017 at 10:00 AM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Gooch, Yvonne) (Entered: 12/05/2017)
12/05/201748Notice of lodgment of Order in Bankruptcy Case Re: Notice of Motion and Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 (Real Property) Filed by Creditor Happy Rock Merchant Solutions, LLC (RE: related document(s) 47 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27310 Madison Avenue, Temecula, CA 92590 . Fee Amount $181, Filed by Creditor Happy Rock Merchant Solutions, LLC). (Rogan, Richard) (Entered: 12/05/2017)
12/05/2017Receipt of Motion for Relief from Stay - Real Property(6:17-bk-17285-WJ) [motion,nmrp] ( 181.00) Filing Fee. Receipt number 46074401. Fee amount 181.00. (re: Doc# 47) (U.S. Treasury) (Entered: 12/05/2017)
12/05/201747Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 27310 Madison Avenue, Temecula, CA 92590 . Fee Amount $181, Filed by Creditor Happy Rock Merchant Solutions, LLC (Rogan, Richard) (Entered: 12/05/2017)
12/04/201746Order Granting Application to Employ Todd L. Turoci (BNC-PDF) (Related Doc # 11) Signed on 12/4/2017. (Gooch, Yvonne) (Entered: 12/04/2017)
11/29/201743Notice of Default Filed by Creditor Plaza Bank (RE: related document(s) 27 Order Granting Motion To Use Cash Collateral (BNC-PDF) (Related Doc # 15) Signed on 10/27/2017). (Carlyon, Candace) (Entered: 11/29/2017)
11/28/201745Document Hearing Held - Vacated. Ntc of Voluntary Dismissal Filed 11-20-17. (RE: related document(s) 33 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (RS)) (Jefferson, Angie) (Entered: 11/29/2017)