Welcome to BusinessBankruptcies.com!

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

17545 Lassen St. LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-10445
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-17

Updated

9-13-23

Last Checked

3-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2017
Last Entry Filed
Feb 21, 2017

Docket Entries by Year

Feb 13, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 17545 Lassen St. LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/27/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/27/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/27/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/27/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/27/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 02/27/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/27/2017. Statement of Financial Affairs (Form 107 or 207) due 02/27/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/27/2017. Incomplete Filings due by 02/27/2017. (Neale, David). Case is also deficient for Statement of Related Cases (LBR Form F1015-2) due 2/27/2017. Modified on 2/14/2017 (Ly, Lynn). (Entered: 02/13/2017)
Feb 13, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-11734) [misc,volp11] (1717.00) Filing Fee. Receipt number 44222431. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/13/2017)
Feb 13, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor 17545 Lassen St. LLC. (Neale, David) (Entered: 02/13/2017)
Feb 13, 2017 3 Emergency motion -[Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Christopher Brown (POS Attached)]- Filed by Debtor 17545 Lassen St. LLC (Neale, David) (Entered: 02/13/2017)
Feb 13, 2017 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 02/13/2017)
Feb 14, 2017 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kwong, Jeffrey. (Kwong, Jeffrey) (Entered: 02/14/2017)
Feb 14, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17545 Lassen St. LLC) Statement of Related Cases (LBR Form F1015-2) due 2/27/2017. (Ly, Lynn) (Entered: 02/14/2017)
Feb 14, 2017 6 Hearing Set (RE: related document(s)3 Emergency motion filed by Debtor 17545 Lassen St. LLC) The Hearing date is set for 2/15/2017 at 02:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jones, Phyllis R.) (Entered: 02/14/2017)
Feb 14, 2017 7 Notice of Hearing Hearing On Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property Filed by Debtor 17545 Lassen St. LLC (RE: related document(s)3 Emergency motion -[Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Christopher Brown (POS Attached)]- Filed by Debtor 17545 Lassen St. LLC). (Kwong, Jeffrey) (Entered: 02/14/2017)
Feb 14, 2017 8 Declaration re: Of Jeffrey S. Kwong Re: Notice Of Emergency Hearing On The Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property Filed by Debtor 17545 Lassen St. LLC (RE: related document(s)3 Emergency motion -[Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Christopher Brown (POS Attached)]-, 7 Notice of Hearing). (Kwong, Jeffrey) (Entered: 02/14/2017)
Show 4 more entries
Feb 16, 2017 11 Meeting of Creditors 341(a) meeting to be held on 3/20/2017 at 09:00 AM at RM 5, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 02/16/2017)
Feb 16, 2017 12 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17545 Lassen St. LLC) No. of Notices: 1. Notice Date 02/16/2017. (Admin.) (Entered: 02/16/2017)
Feb 16, 2017 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17545 Lassen St. LLC) No. of Notices: 1. Notice Date 02/16/2017. (Admin.) (Entered: 02/16/2017)
Feb 17, 2017 14 Hearing Held on 2-15-17 (Bk Motion) (RE: related document(s) 3 Emergency motion) RULING: DENIED W/O PREJUDICE - ORDER TO FOLLOW (Mr. Landau) (Jones, Phyllis R.) (Entered: 02/17/2017)
Feb 17, 2017 15 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17545 Lassen St. LLC Status hearing to be held on 4/12/2017 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jones, Phyllis R.) (Entered: 02/17/2017)
Feb 17, 2017 16 Transcript Order Form, regarding Hearing Date 02/15/17 Filed by Interested Party Platinum Loan Servicing, Inc.. (Landau, Lewis) (Entered: 02/17/2017)
Feb 17, 2017 17 Notice of lodgment with Proof of Service Filed by Interested Party Platinum Loan Servicing, Inc. (RE: related document(s)3 Emergency motion -[Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Christopher Brown (POS Attached)]- Filed by Debtor 17545 Lassen St. LLC, 14 Hearing Held on 2-15-17 (Bk Motion) (RE: related document(s) 3 Emergency motion) RULING: DENIED W/O PREJUDICE - ORDER TO FOLLOW (Mr. Landau) (Jones, Phyllis R.)). (Landau, Lewis) (Entered: 02/17/2017)
Feb 17, 2017 18 Order reassigning Bankruptcy case pursuant to General Order 11-01 to Judge with prior related case - The case has been reassigned to Judge Kaufman (BNC-PDF). Signed on 2/17/2017. (Jones, Phyllis R.) (Entered: 02/17/2017)
Feb 18, 2017 19 BNC Certificate of Notice (RE: related document(s)11 Meeting of Creditors Chapter 11 & 12) No. of Notices: 14. Notice Date 02/18/2017. (Admin.) (Entered: 02/18/2017)
Feb 18, 2017 20 BNC Certificate of Notice - PDF Document. (RE: related document(s)9 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/18/2017. (Admin.) (Entered: 02/18/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-10445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Feb 13, 2017
Type
voluntary
Terminated
Jan 22, 2018
Updated
Sep 13, 2023
Last checked
Mar 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Brown
    D. Smith
    Elm Sands, LTD
    Franchise Tax Board
    Internal Revenue Service
    James and Tammie Williams
    Lewis R. Landau
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Oak Creek Estates Homeowners Assoc.
    PLC Investment Group, LLC
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    United States Attorney S.D.N.Y.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    17545 Lassen St. LLC
    9100 Wilshire Boulevard
    Suite 725 E
    Beverly Hills, CA 90212-0000
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1650

    Represented By

    Jeffrey S Kwong
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jsk@lnbyb.com
    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyb.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 02/21/2017

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    TERMINATED: 02/21/2017
    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov
    TERMINATED: 02/21/2017

    U.S. Trustee

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