Park View Apt, LLC
11
Laurie Selber Silverstein
08/06/2024
04/04/2025
Yes
v
LeadSC, DsclsDue, SealedDoc(s) |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Park View Apt, LLC
3415 S Sepulveda Blvd Ste 1100 Los Angeles, CA 90034 LOS ANGELES-CA Tax ID / EIN: 83-1769344 |
represented by |
Steven D. Adler
Bayard, P.A. 600 North King Street, Suite 400 19801 Wilmington, DE 19801 Email: sadler@bayardlaw.com Ericka Fredricks Johnson
Bayard P.A. 600 N. King St. Suite 400 Wilmington, DE 19801 302-429-4275 Email: ejohnson@bayardlaw.com John P. Schafer
Till Law Group 120 Newport Center Drive Newport Beach, CA 62660 (949)524-4999 Email: jps@till-lawgroup.com James E. Till
Till Law Group 120 Newport Center Drive Newport Beach, CA 62660 (949)524-4999 Email: james.till@till-lawgroup.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Hannah J McCollum
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: hannah.mccollum@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/04/2025 | 103 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 04/04/2025) |
03/25/2025 | 102 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/25/2025) |
03/25/2025 | 101 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/25/2025) |
03/25/2025 | 100 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/25/2025) |
03/25/2025 | 99 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/25/2025) |
03/25/2025 | 98 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/25/2025) |
03/21/2025 | 97 | Notice of Hearing on United States Trustee's Motion for an Order Dismissing the Debtor's Chapter 11 Case (related document(s)96) Filed by U.S. Trustee. Hearing scheduled for 5/21/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 4/11/2025. (McCollum, Hannah) (Entered: 03/21/2025) |
03/21/2025 | 96 | Motion to Dismiss Case Filed by U.S. Trustee. Objections due by 4/11/2025. (McCollum, Hannah) (Entered: 03/21/2025) |
03/14/2025 | 95 | Receipt of filing fee for Amended Schedules/Statements( 24-11663-LSS) [misc,amdsch] ( 34.00). Receipt Number A12076260, amount $ 34.00. (U.S. Treasury) (Entered: 03/14/2025) |
03/14/2025 | 94 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Fee Amount $34. Filed by Park View Apt, LLC. (Adler, Steven) (Entered: 03/14/2025) |