Welcome to BusinessBankruptcies.com!

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

1500 W Highland, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk12152
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-24

Updated

4-23-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Day

Apr 22 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1500 W Highland, LLC Corporate Resolution Authorizing Filing of Petition due 05/6/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/6/2024. Incomplete Filings due by 05/6/2024. (Mortensen, James) WARNING: See docket entry #2 and 3 for corrective action. Case deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 4/25/24. Debtor's physical street address must be provided in addition to any post office box address or principal place of business address (Official Form 101 or 201)[LBR 10021(a)] due 4/25/24. See 72 Hour Notice of Dismissal of Case at docket entry #2. Case also deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2024. Incomplete Filings due by 5/6/2024. Modified on 4/22/2024 (KR6). (Entered: 04/22/2024)
Apr 22 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-12152) [misc,volp11] (1738.00) Filing Fee. Receipt number A56765052. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2024)
Apr 22 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (KR6) (Entered: 04/22/2024)
Apr 22 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2024. Incomplete Filings due by 5/6/2024. (KR6) (Entered: 04/22/2024)
Apr 22 3 Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR10021(a)] THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC) (KR6) (Entered: 04/22/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk12152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Apr 22, 2024
Type
voluntary
Updated
Apr 23, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Oregon Trail Corporation

    Parties

    Debtor

    1500 W Highland, LLC, Debtor
    1500 W. Highland Ave.
    San Bernardino, CA 92411
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx8036

    Represented By

    James Mortensen
    2855 Michelle Drive
    Ste 120
    Irvine, CA 92606
    213-387-7414
    Fax : 213-387-8414
    Email: pimmsno2@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 23, 2023 Jadi, Community Resource Development LLC 11 6:2023bk13225
    Jan 19, 2022 J.U.N. Iron Works, Inc. 7 6:2022bk10183
    Jun 25, 2021 Wilson Gomer MD Professional Medical Corporation 11V 6:2021bk13502
    May 19, 2021 Medina Concrete Construction, Inc. 7 6:2021bk12742
    Jul 22, 2019 Cirila LLC 7 6:2019bk16379
    Jul 3, 2018 Yahir's Electronics, Inc. 7 6:2018bk15628
    Aug 4, 2016 Miyagi Sushi, Inc. 11 6:16-bk-16990
    Jan 21, 2016 Al's Air Systems Inc. 7 6:16-bk-10513
    Apr 7, 2014 Modular Express Construction Inc 7 6:14-bk-14508
    Jan 8, 2014 Fama Roofing Corporation a California Corporation 7 6:14-bk-10214
    Jun 25, 2012 Joe's Sun Rise Construction Inc 7 6:12-bk-25114
    Feb 28, 2012 INTERIOR NETWORK, INC 7 6:12-bk-14909
    Dec 19, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-48038
    Nov 13, 2011 RAMSESEE INVESTMENT GROUP, LLC 11 6:11-bk-44817
    Jun 29, 2011 Fiedler Corp. 7 6:11-bk-31263