1500 W Highland, LLC
11
Mark D. Houle
04/22/2024
07/02/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Mark D. Houle Chapter 11 Voluntary Asset |
|
Debtor 1500 W Highland, LLC, Debtor
1500 W. Highland Ave. San Bernardino, CA 92411 SAN BERNARDINO-CA Tax ID / EIN: 86-3578036 |
represented by |
James Mortensen
2855 Michelle Drive Ste 120 Irvine, CA 92606 213-387-7414 Fax : 213-387-8414 Email: pimmsno2@gmail.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov 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 Ali Matin
Office of the United States Trustee 3801 University Avenue, Suite 720 Riverside, CA 92501 951-276-6990 Fax : 951-276-6973 Email: ali.matin@usdoj.gov Cameron C Ridley
Office of the United States Trustee 3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: Cameron.Ridley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/07/2024 | 15 | Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC) (EZ) WARNING: Incorrect docket entry due to clerical error. Modified on 5/7/2024 (EZ). (Entered: 05/07/2024) THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. |
05/03/2024 | 14 | Corporate resolution authorizing filing of petitions Filed by Debtor 1500 W Highland, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Mortensen, James) (Entered: 05/03/2024) |
05/02/2024 | 13 | Statement of Corporate Ownership filed. Filed by Debtor 1500 W Highland, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Mortensen, James) (Entered: 05/02/2024) |
04/28/2024 | 12 | BNC Certificate of Notice - PDF Document. (RE: related document(s)7 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/28/2024 | 11 | BNC Certificate of Notice (RE: related document(s)9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/26/2024 | 10 | Notice of Meeting of Creditors and Notice of Telephonic Meeting Of Creditors Pursuant to 11 U.S.C. § 341(a) & FRBP 2003 Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)9 Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/22/2024. (WJ6)). (Matin, Ali) (Entered: 04/26/2024) |
04/26/2024 | 9 | Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/22/2024. (WJ6) (Entered: 04/26/2024) |
04/26/2024 | 8 | Hearing (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC) Status Conference hearing to be held on 6/4/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6) (Entered: 04/26/2024) |
04/26/2024 | 7 | Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (BNC-PDF) (Related Doc # 1 ) Signed on 4/26/2024 (JC6) (Entered: 04/26/2024) |
04/24/2024 | 6 | BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/24/2024. (Admin.) (Entered: 04/24/2024) |