Case number: 8:19-bk-13138 - Gateway Business Complex LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Gateway Business Complex LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Erithe A. Smith

  • Filed

    08/13/2019

  • Last Filing

    11/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:19-bk-13138-ES

Assigned to: Erithe A. Smith
Chapter 11
Voluntary
Asset

Date filed:  08/13/2019
341 meeting:  09/06/2019

Debtor

Gateway Business Complex LLC

1571 MacArthur Blvd.
Costa Mesa, CA 92626
ORANGE-CA
Tax ID / EIN: 32-0574232

represented by
Michael H Raichelson

The Law Offices of Michael H Raichelson
21900 Burbank Blvd., Suite 300
Woodland Hills, CA 91367
818-444-7770
Fax : 818-444-7776
Email: mhr@cabkattorney.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/27/201913Notice to Pay Court Costs Due Sent To: Michael Raichelson, Attorney for Debtor, Total Amount Due $0 . (Daniels, Sally) (Entered: 08/27/2019)
08/27/201912Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Corporate resolution authorizing filing of petitions , List of Equity Security Holders , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Gateway Business Complex LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Raichelson, Michael) (Entered: 08/27/2019)
08/27/201911Notice to creditors - Notice of Hearing RE: Notice of Motion and Motion by United States Trustee to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) (related document # 9) (BNC-PDF) (Duarte, Tina) (Entered: 08/27/2019)
08/27/201910Hearing Set (RE: related document(s) 9 Motion by United States Trustee to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b), filed by United States Trustee (SA)) .The Hearing date is set for 10/3/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/27/2019)
08/27/20199Trustee's Motion to Dismiss Case Notice of Motion and Motion By United States Trustee to Dismiss Case Pursuant to 11 U.S.C. §1112(b); Declaration of Marilyn S. Sorensen In Support Thereof Filed by U.S. Trustee United States Trustee (SA) (Hauser, Michael) (Entered: 08/27/2019)
08/17/20198BNC Certificate of Notice - PDF Document. (RE: related document(s) 3 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/17/2019. (Admin.) (Entered: 08/17/2019)
08/16/20197BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 11) No. of Notices: 6. Notice Date 08/16/2019. (Admin.) (Entered: 08/16/2019)
08/15/20196BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Gateway Business Complex LLC) No. of Notices: 1. Notice Date 08/15/2019. (Admin.) (Entered: 08/15/2019)
08/15/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Gateway Business Complex LLC) No. of Notices: 1. Notice Date 08/15/2019. (Admin.) (Entered: 08/15/2019)
08/15/20194Hearing Set (related document # 1). Status Conference Hearing on Status of Chapter 11 Case and (2) Requiring Report on Status of Chapter 11 Case to be held on 10/17/2019 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 08/15/2019)