Welcome to BusinessBankruptcies.com!

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

11262 Ventura Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2025bk10352
TYPE / CHAPTER
Voluntary / 11V

Filed

3-3-25

Updated

3-30-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 9, 2025

Docket Entries by Week of Year

Mar 3 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 11262 VENTURA LLC List of Equity Security Holders due 3/17/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/17/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/17/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/17/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/17/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/17/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/17/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/17/2025. Statement of Financial Affairs (Form 107 or 207) due 3/17/2025. Corporate Resolution Authorizing Filing of Petition due 3/17/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/17/2025. Incomplete Filings due by 3/17/2025. Chapter 11 Plan Small Business Subchapter V Due by 6/2/2025. (BT) Additional attachment(s) added on 3/3/2025 (BT). (Entered: 03/03/2025)
Mar 3 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by SC. Receipt Number 22003773. (admin) (Entered: 03/03/2025)
Mar 4 3 Order Directing debtor to appear and show cause why this case should not be dismissed based upon debtor's lack of representation by legal counsel - Hearing set for 3/18/25 at 1 p.m. in Courtroom 1545 (BNC-PDF) (Related Doc # 1) Signed on 3/4/2025 (NV) Additional attachment(s) added on 3/4/2025 (NV). (Entered: 03/04/2025)
Mar 4 4 Order setting initial status conference in chapter 11 case (Procedures Order) (BNC-PDF) Signed on 3/4/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC). Status hearing to be held on 4/8/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason Initial Status Conference Report Due By 3/25/2025. (NV) (Entered: 03/04/2025)
Mar 4 Hearing Set (RE: related document(s) 3 Order to Show Cause (BNC-PDF) ) Hearing to be held on 03/18/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (NV) (Entered: 03/04/2025)
Mar 4 Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by 11262 VENTURA LLC) Status Hearing to be held on 04/08/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (NV) (Entered: 03/04/2025)
Mar 4 5 Certificate of Service Filed by (RE: related document(s)4 Order setting initial status conference in chapter 11 case (BNC-PDF)). (NV) (Entered: 03/04/2025)
Mar 4 6 Notice of Appointment of Trustee Subchapter V; Proof of Service. John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 03/04/2025)
Mar 4 7 Meeting of Creditors 341(a) meeting to be held on 3/20/2025 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999.Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 5/19/2025. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 9/2/2025. (LL2) (Entered: 03/04/2025)
Mar 4 8 Order INTRA Transfer Case to Another Division from Los Angeles Division to San Fernando Division (BNC-PDF). Signed on 3/4/2025. (NV) (Entered: 03/04/2025)
Mar 5 9 Comments- "CM/ECF Intradistrict Transfer feature used to transfer case from Los Angeles Division to San Fernando Valley Division (New Case Number Assigned: 1:25-bk-10352-VK Previous Case Number: 2:25-bk-11664-NB)." (AG1) (Entered: 03/05/2025)
Mar 5 Judge Victoria S. Kaufman added to case. Involvement of Judge Neil W. Bason Terminated (AG1) (Entered: 03/05/2025)
Mar 5 10 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (AG1) (Entered: 03/05/2025)
Mar 6 11 Meeting of Creditors 341(a) meeting to be held on 3/31/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 5/30/2025. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 9/2/2025. (AG1) (Entered: 03/06/2025)

There are 5 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
1:2025bk10352
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Mar 3, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    11262 VENTURA LLC
    9440 Santa Monica Blvd #301
    Beverly Hills, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4810

    Represented By

    11262 VENTURA LLC
    PRO SE

    Trustee

    John-Patrick McGinnis Fritz (TR)
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    TERMINATED: 03/04/2025

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 03/05/2025

    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
    TERMINATED: 03/05/2025

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 3 11262 VENTURA LLC 11V 2:2025bk11664
    Sep 25, 2023 9301 Cherokee Lane, LLC, a Delaware Limited Liabil 11 2:2023bk16232
    Jul 5, 2023 Pontchartrain, LLC 11 2:2023bk14185
    Jul 29, 2022 Newton Advanced Energy Ltd. Co. 7 4:2022bk41698
    Jul 3, 2020 G-Star Raw Retail Inc. 11V 2:2020bk16040
    Jun 28, 2019 OSB Investment, LLC 11 2:2019bk17591
    Jun 15, 2018 Drago Air Catering Inc. 7 2:2018bk16968
    Feb 17, 2018 Desert Blonde Tarantula Limited parent case 11 1:2018bk10345
    Jun 1, 2017 Sunset Brokers, Inc., a California Corporation 7 2:17-bk-16756
    May 20, 2015 Cohen Legal Network, Inc 7 2:15-bk-18100
    Apr 9, 2015 Cohen Legal Network Inc 7 2:15-bk-15533
    Jan 20, 2015 41 INC 7 2:15-bk-10809
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Nov 6, 2012 Fariborz Aframiyan Farnad DMD, Inc. 11 2:12-bk-47124
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150