Welcome to BusinessBankruptcies.com!

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

10975 South Vermont Ave LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk16223
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-22

Updated

9-14-23

Last Checked

1-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2023
Last Entry Filed
Jan 10, 2023

Docket Entries by Month

There are 15 older docket entries.

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

login purchase single case subscribe now

Nov 17, 2022 13 BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/17/2022. (Admin.) (Entered: 11/17/2022)
Nov 18, 2022 14 BNC Certificate of Notice (RE: related document(s)9 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 11/18/2022. (Admin.) (Entered: 11/18/2022)
Nov 21, 2022 15 Notice to Filer of Correction Made/No Action Required: The creditors have been uploaded in the system. Other - THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 10975 South Vermont Ave LLC, 9 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (LL2) (Entered: 11/21/2022)
Nov 21, 2022 16 Meeting of Creditors 341(a) meeting to be held on 12/16/2022 at 12:00 PM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 2/14/2023. (OV) (Entered: 11/21/2022)
Nov 23, 2022 17 BNC Certificate of Notice (RE: related document(s)16 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 9. Notice Date 11/23/2022. (Admin.) (Entered: 11/23/2022)
Dec 13, 2022 18 Application Notice of Motion & Motion for Order Of Continuance of Automatic Stay With Points & Authorities In Support AndDeclaratin of Attorney for Debtor Pursuant To Section 362 (e) et seq. Filed by Debtor 10975 South Vermont Ave LLC (Folke, Duane) (Entered: 12/13/2022)
Dec 14, 2022 19 Motion to Extend Time Filed by Debtor 10975 South Vermont Ave LLC (Attachments: # 1 Proposed Order Proposed Order Granting Debtor's Motion for Order Continuing Automatic Stay # 2 Proposed Order Proposed Order Granting Debtor's Motion Continuing the Automatic Stay) (Folke, Duane) (Entered: 12/14/2022)
Dec 14, 2022 20 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. Other: Mandatory proof of service not attached to PDF. CORRECTION: Incorrect hearing time on PDF - (RE: related document(s)18 Application (Generic) filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/14/2022)
Dec 14, 2022 21 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. Other: CORRECTION: Orders should not be filed in CM/ECF. Refer to the Central Guide for proper procedures. - (RE: related document(s)19 Motion to Extend Time filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/14/2022)
Dec 14, 2022 22 U.S. Trustee Motion to dismiss or convert with proof of service Filed by U.S. Trustee United States Trustee (LA). (Morrison, Kelly) (Entered: 12/14/2022)
Show 10 more entries
Dec 20, 2022 33 Affidavit Re: Chapter 11 Evidence of "Current Insurance Statement" and "Declaration Page" On Behalf of the Debtor Filed by Debtor 10975 South Vermont Ave LLC. (Folke, Duane) (Entered: 12/20/2022)
Dec 20, 2022 34 Cash Flow Statement for Small Business Filed by Debtor 10975 South Vermont Ave LLC. (Folke, Duane) (Entered: 12/20/2022)
Dec 20, 2022 35 Tax Documents for the Year for 2021 Filed by Debtor 10975 South Vermont Ave LLC. (Folke, Duane) (Entered: 12/20/2022)
Dec 20, 2022 36 Tax Documents for the Year for 2020 Filed by Debtor 10975 South Vermont Ave LLC. (Folke, Duane) (Entered: 12/20/2022)
Dec 20, 2022 37 Tax Documents for the Year for 2019 Filed by Debtor 10975 South Vermont Ave LLC. (Folke, Duane) (Entered: 12/20/2022)
Dec 21, 2022 38 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. CORRECTION: Incorrect hearing information on PDF. CORRECTION: Mandatory proof of service not attached to PDF. CORRECTION: No Chapter on PDF. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)27 Application (Generic) filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/21/2022)
Dec 21, 2022 39 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Incorrect hearing information on PDF. CORRECTION: Mandatory proof of service not attached to PDF. CORRECTION: Chapter not included on PDF. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)28 Declaration filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/21/2022)
Dec 21, 2022 40 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Orders cannot be filed in CM/ECF. Refer to the Central Guide for the proper procedures. THE FILER IS INSTRUCTED TO VOLUNTARY DISMISS THE EVENT CODE USED IMMEDIATELY. (RE: related document(s)29 Generic Motion filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/21/2022)
Dec 21, 2022 41 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. CORRECTION: Mandatory proof of service not attached to PDF. CORRECTION: Chapter not included on PDF. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)30 Generic Motion filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/21/2022)
Dec 21, 2022 42 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. CORRECTION: Form should not be filed with the Bankruptcy Court. THE FILER IS INSTRUCTED TO WITHDRAWAL THE PDF IMMEDIATELY. (RE: related document(s)31 Statement filed by Debtor 10975 South Vermont Ave LLC) (TJ) (Entered: 12/21/2022)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk16223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Nov 14, 2022
Type
voluntary
Terminated
Jun 20, 2023
Updated
Sep 14, 2023
Last checked
Jan 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Best Alliance Foreclosure
    Daniel Genis, Trustee
    Dykema Gossett, LLP
    Fidelity Mortgage Lender
    Glasshouse Investment
    Loran Anthony Trust
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Royrp Enterprises, LLP
    Superior Court of California

    Parties

    Debtor

    10975 South Vermont Ave LLC
    4742 Lorelei Ave
    Long Beach, CA 90808
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5745

    Represented By

    Duane R Folke
    The Law Offices of Duane R. Folke
    3450 Wilshire Blvd Ste 108-17
    Suite #108-17
    Los Angeles, CA 90010-2208
    213-333-0762
    Email: folkeslaw@hotmail.com

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 A1 Preferred Roofing, Inc 7 2:2023bk16176
    Apr 4, 2023 Virgin Orbit, LLC parent case 11 1:2023bk10408
    Apr 4, 2023 Vieco USA, Inc. parent case 11 1:2023bk10407
    Apr 4, 2023 JACM Holdings, Inc. parent case 11 1:2023bk10406
    Apr 4, 2023 Virgin Orbit Holdings, Inc. 11 1:2023bk10405
    Sep 28, 2022 10975 South Vermont Ave LLC 11 2:2022bk15271
    Jun 1, 2022 PWP Investments, LLC 11 2:2022bk13044
    Apr 6, 2022 PWP Investments LLC 11V 2:2022bk11920
    Apr 12, 2016 ENERGE CORPORATION 7 2:16-bk-14685
    Feb 19, 2016 Felahy Law Group, APC 11 2:16-bk-12068
    Jan 29, 2014 Granger Enterprises Inc 7 2:14-bk-11649
    Jan 17, 2014 S3 Management Corp. 7 2:14-bk-10927
    May 8, 2013 DICE Electronics, LLC 7 2:13-bk-22143
    Apr 3, 2013 Total Hydroponics Center Inc 7 2:13-bk-18724
    Nov 5, 2012 Total Time, Inc. 11 2:12-bk-47015