Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

10186 Olivia Terrace Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11972
TYPE / CHAPTER
Voluntary / 11V

Filed

3-12-25

Updated

3-12-25

Last Checked

3-17-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2025
Last Entry Filed
Mar 15, 2025

Docket Entries by Day

Mar 12 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 10186 OLIVIA TERRACE LLC List of Equity Security Holders due 03/26/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/26/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/26/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/26/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/26/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/26/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/26/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/26/2025. Schedule I: Your Income (Form 106I) due 03/26/2025. Schedule J: Your Expenses (Form 106J) due 03/26/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/26/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/26/2025. Statement of Financial Affairs (Form 107 or 207) due 03/26/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/26/2025. Corporate Resolution Authorizing Filing of Petition due 03/26/2025. Statement of Related Cases (LBR Form F1015-2) due 03/26/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/26/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/26/2025. Incomplete Filings due by 03/26/2025. Chapter 11 Plan Small Business Subchapter V Due by 06/10/2025. (Ham, Yoon) (Entered: 03/12/2025)
Mar 12 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-11972) [misc,volp11] (1738.00) Filing Fee. Receipt number A58145565. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/12/2025)
Mar 12 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 10186 OLIVIA TERRACE LLC List of Equity Security Holders due 03/26/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/26/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/26/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/26/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/26/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/26/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/26/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/26/2025. Schedule I: Your Income (Form 106I) due 03/26/2025. Schedule J: Your Expenses (Form 106J) due 03/26/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/26/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/26/2025. Statement of Financial Affairs (Form 107 or 207) due 03/26/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/26/2025. Corporate Resolution Authorizing Filing of Petition due 03/26/2025. Statement of Related Cases (LBR Form F1015-2) due 03/26/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/26/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/26/2025. Incomplete Filings due by 03/26/2025. Chapter 11 Plan Small Business Subchapter V Due by 06/10/2025. (Ham, Yoon) WARNING: Item subsequently amended to include deficiency re: Corporate Ownership Statement (LBR F1007-4) due 03/26/2025. Modified on 3/12/2025 (LL). (Entered: 03/12/2025)
Mar 12 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Perry Isaacson, Misty. (Perry Isaacson, Misty) (Entered: 03/12/2025)
Mar 13 3 Procedures Order....April 22, 2025 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 3/13/2025 (SS) (Entered: 03/13/2025)
Mar 13 4 Hearing Set Status hearing to be held on 4/22/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS) (Entered: 03/13/2025)
Mar 14 5 Notice of Appointment of Trustee Subchapter V; Proof of Service. Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 03/14/2025)
Mar 14 6 Meeting of Creditors 341(a) meeting to be held on 4/2/2025 at 12:30 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/2/2025. Proofs of Claims due by 5/21/2025. Government Proof of Claim due by 9/8/2025. (LL2) (Entered: 03/14/2025)
Mar 14 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 10186 OLIVIA TERRACE LLC) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025)
Mar 14 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 10186 OLIVIA TERRACE LLC) No. of Notices: 1. Notice Date 03/14/2025. (Admin.) (Entered: 03/14/2025)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Mar 12, 2025
Type
voluntary
Updated
Mar 12, 2025
Last checked
Mar 17, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    10186 OLIVIA TERRACE LLC
    766 E Colorado Blvd Ste 102
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9395

    Represented By

    Yoon O Ham
    1425 W Foothill Blvd Ste 235
    Upland, CA 91786
    909-256-2920
    Fax : 909-256-2927
    Email: hamyesq@gmail.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Partners Risk Specialists, Inc 11 2:2023bk18399
    Oct 30, 2023 Partners Risk Specialists, Inc 11 2:2023bk17142
    Mar 26, 2023 Hawthorne Hangar Operations, L.P. 11 2:2023bk11789
    May 19, 2021 Verano Recovery, LLC, a California limited liabili 11 2:2021bk14127
    Nov 21, 2018 Sumar International, Inc. 11 2:2018bk23696
    Mar 26, 2013 CalCounties Title Nation Company 7 2:13-bk-17901
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Liborio Markets #5, Inc. 11 2:12-bk-23275
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Sep 13, 2011 Judy & Ziv, Inc. 7 2:11-bk-48812
    Sep 7, 2011 Nose Wine Bar, Inc. 11 2:11-bk-48110
    Jul 14, 2011 PacificUS Real Estate Group 11 2:11-bk-40120