Tommy's California Ventura, LLC
11
Edward L. Morris
05/21/2024
11/08/2024
Yes
v
REFORM, DsclsDue, MEMBER, ClaimsAgent, jntadmn |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Tommy's California Ventura, LLC
120 Ottawa Ave. NW Grand Rapids, MI 49053 KENT-MI Tax ID / EIN: 85-3845149 aka Tommy's Ventura |
represented by |
Elizabeth Nicolle Boydston
Gutnicki LLP 10440 North Central Expressway Suite 800 Dallas, TX 75231 469-895-4413 Fax : 469-895-4413 Email: lboydston@gutnicki.com Alexandria Rahn
Gutnicki LLP 10440 N. Central Expressway Suite 800 Dallas, TX 75231 469-935-6699 Email: arahn@gutnicki.com |
Trustee Mark Andrews |
represented by |
Aaron Michael Kaufman
Gray Reed & McGraw LLP 1601 Elm Street, Suite 4600 Dallas, TX 75201 214-954-4135 Fax : 214-953-1332 Email: akaufman@grayreed.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2024 | 19 | (1 pg) Clerk's correspondence requesting the re-docketing of the schedules, using the correct docket event (schedules). from attorney for trustee. (RE: related document(s)17 INCORRECT ENTRY: Incorrect docket event used. Statement of financial affairs for a non-individual . Filed by Debtor Tommy's California Ventura, LLC (RE: related document(s)4 Notice of deficiency). (Kaufman, Aaron) Modified text on 7/23/2024 .) Responses due by 7/26/2024. (Nunns, Tracy) |
07/22/2024 | 18 | (23 pgs) Statement of financial affairs for a non-individual . Filed by Debtor Tommy's California Ventura, LLC. (Kaufman, Aaron) |
07/22/2024 | 17 | (31 pgs) INCORRECT ENTRY: Incorrect docket event used. Statement of financial affairs for a non-individual . Filed by Debtor Tommy's California Ventura, LLC (RE: related document(s)4 Notice of deficiency). (Kaufman, Aaron) Modified text on 7/23/2024 (Nunns, Tracy). |
07/02/2024 | 16 | (3 pgs) Order granting 15 Motion to extend time. (Re: related document(s) 4 Notice of deficiency, 15 Motion to extend time to File Schedules of Assets and Liabilities, and Statements of Financial Affairs, and (II) Granting Related Relief) Schedule A/B due 7/8/2024 for 4, Schedule D due 7/8/2024 for 4, Schedule E/F due 7/8/2024 for 4, Schedule G due 7/8/2024 for 4, Schedule H due 7/8/2024 for 4, Creditor matrix due 7/8/2024 for 4, Statement of Financial Affairs due 7/8/2024 for 4, Summary of Assets and Liabilities and Certain Statistical Information due 7/8/2024 for 4, Declaration Under Penalty of Perjury for Non-individual Debtors due 7/8/2024 for 4, Entered on 7/2/2024. (Nunns, Tracy) |
06/25/2024 | 15 | (10 pgs) Motion to extend time to File Schedules of Assets and Liabilities, and Statements of Financial Affairs, and (II) Granting Related Relief Filed by Trustee Mark Andrews Objections due by 6/28/2024. (Kaufman, Aaron) |
05/26/2024 | 12 | (5 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)7 Meeting of creditors 341(a) meeting to be held on 7/1/2024 at 10:30 AM by TELEPHONE. Proofs of Claims due by 9/30/2024. Government Proof of Claim due by 11/18/2024.) No. of Notices: 2. Notice Date 05/26/2024. (Admin.) |
05/24/2024 | 11 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 Notice of deficiency. Schedule A/B due 6/4/2024. Schedule D due 6/4/2024. Schedule E/F due 6/4/2024. Schedule G due 6/4/2024. Schedule H due 6/4/2024. Declaration Under Penalty of Perjury for Non-individual Debtors due 6/4/2024. Summary of Assets and Liabilities and Certain Statistical Information due 6/4/2024. Declaration for electronic filing due within 7 days from date of petition. Statement of Financial Affairs due 6/4/2024. Creditor matrix due 5/24/2024. (Ecker, C.)) No. of Notices: 1. Notice Date 05/24/2024. (Admin.) |
05/24/2024 | 10 | (3 pgs) Order granting 6 Motion to extend time. (Re: related document(s) 4 Notice of deficiency) Schedule A/B due 6/24/2024 for 4, Schedule D due 6/24/2024 for 4, Schedule E/F due 6/24/2024 for 4, Schedule G due 6/24/2024 for 4, Schedule H due 6/24/2024 for 4, Creditor matrix due 6/24/2024 for 4, Statement of Financial Affairs due 6/24/2024 for 4, Summary of Assets and Liabilities and Certain Statistical Information due 6/24/2024 for 4, Declaration Under Penalty of Perjury for Non-individual Debtors due 6/24/2024 for 4, Declaration for electronic filing due 6/24/2024 for 4, Entered on 5/24/2024. (Hyden, Kara) |
05/24/2024 | 9 | (9 pgs) Order granting motion for joint administration lead case 9:24-bk-90000 with member case 9:24-bk-90007 (related document # 2). An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 Cases of Tommys Fort Worth, LLC and its affiliates that have concurrently commenced chapter 11 cases. The docket in the chapter 11 case of Tommys Fort Worth, LLC, Case No. 24-90000-11 should be consulted for all matters affecting this case. Entered on 5/24/2024. (Spelmon, T) |
05/23/2024 | 8 | Hearing held on 5/23/2024. (RE: related document(s)2 Motion for joint administration of cases 24-90000-11, 24-90001-11, 24-90002-11, 24-90003-11, 24-90004-11, 24-90005-11, 24-90006-11, 24-90008-11, 24-90009-11, 24-90010-11, 24-90011-11, 24-90012-11, 24-90013-11, 24-90014-11, 24-90015-11, and 24-41734 Filed by Debtor Tommy's California Ventura, LLC) ***GRANTED*** (Warren, Shelley) |