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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
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. |
17545 Lassen St. LLC
9100 Wilshire Boulevard
Suite 725 E
Beverly Hills, CA 90212-0000
LOS ANGELES-CA
Tax ID / EIN: xx-xxx1650
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
TERMINATED: 02/21/2017
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
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811