Case number: 5:24-bk-50626 - 12 Conejo LP - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50626

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  04/29/2024
341 meeting:  06/04/2024
Deadline for filing claims:  09/03/2024

Debtor

12 Conejo LP

2510 Monterey Street
P.O. Box #4359
Torrence, CA 90510
LOS ANGELES-CA
Tax ID / EIN: 88-3362530

represented by
Jonathan S. Shenson

Greenberg Glusker LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Michael J. Fletcher

DOJ-Ust
2500 Tulare Street
Suite 1401
Fresno, CA 93721
559-487-5002
Email: michael.fletcher@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/13/202424Declaration of George P. Blanco (RE: related document(s)21 Motion to Extend Time, 22 Application to Designate Responsible Individual, 23 Motion for Joint Administration). Filed by Debtor 12 Conejo LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202423Motion for Joint Administration Filed by Debtor 12 Conejo LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202422Application to Designate George P. Blanco as Responsible Individual Filed by Debtor 12 Conejo LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/13/202421Motion to Extend Time Application for order extending time to file schedules, statement of financial affairs, and related materials Filed by Debtor 12 Conejo LP (Shenson, Jonathan) (Entered: 05/13/2024)
05/09/202420Notice of Appearance and Request for Notice of Service and Papers by Matthew G. Bouslog. Filed by Interested Party Step Up GP, LLC (Bouslog, Matthew) (Entered: 05/09/2024)
05/03/202419BNC Certificate of Mailing (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/03/202418BNC Certificate of Mailing (RE: related document(s) 9 Order to File Missing Documents). Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/03/202417BNC Certificate of Mailing (RE: related document(s) 8 Order to File Missing Documents). Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/03/202416BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 12 Order for Payment of State and Federal Taxes). Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
05/03/202415BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 13 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)