Welcome to BusinessBankruptcies.com!

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

17841 Palora Manor LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk15519
TYPE / CHAPTER
Voluntary / 11V

Filed

8-28-23

Updated

3-17-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 28, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 17841 Palora Manor LLC List of Equity Security Holders due 09/11/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/11/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/11/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/11/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/11/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/11/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/11/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 09/11/2023. Schedule I: Your Income (Form 106I) due 09/11/2023. Schedule J: Your Expenses (Form 106J) due 09/11/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/11/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/11/2023. Statement of Financial Affairs (Form 107 or 207) due 09/11/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/11/2023. Incomplete Filings due by 09/11/2023. Chapter 11 Plan Small Business Subchapter V Due by 11/27/2023. (Freis, Jon) WARNING: Items subsequently amended by dockets 2 3 and 4; Case is also deficient for the following: The Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual immediately. In addition, Statement of Related Cases (LBR Form F1015-2) (holographic signature of debtor is missing) due 09/11/2023. The following deadlines have been terminated and are not required: Schedule C, Schedule I, Schedule J and Decl re Sched (Form 106Dec), Statement (Form 122B); Modified on 8/28/2023 (ME2). Warning: Terminated deadline for Chapter 11 Plan Small Business Subchapter V. Chapter 11 Plan Subchapter V due by 11/27/2023. Modified on 8/28/2023 (LL2). (Entered: 08/28/2023)
Aug 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-15519) [misc,volp11] (1738.00) Filing Fee. Receipt number A55860626. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/28/2023)
Aug 28, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual (ME2) (Entered: 08/28/2023)
Aug 28, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17841 Palora Manor LLC) Statement of Related Cases (LBR Form F1015-2) due 9/11/2023 (holographic signature of debtor is missing) . (ME2) (Entered: 08/28/2023)
Aug 28, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17841 Palora Manor LLC) (ME2) (Entered: 08/28/2023)
Aug 28, 2023 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17841 Palora Manor LLC) (ME2) (Entered: 08/28/2023)
Aug 28, 2023 5 Notice to Filer of Correction Made/No Action Required: Attorney's address on CM did not match the address on the PDF at the time of filing.. 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 17841 Palora Manor LLC) (ME2) Modified on 8/28/2023 (ME2). (Entered: 08/28/2023)
Aug 28, 2023 6 Updated Debtor's Election to Non-Small Business Subchapter V. 1. (LL2) (Entered: 08/28/2023)
Aug 28, 2023 7 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor 17841 Palora Manor LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Freis, Jon) (Entered: 08/28/2023)
Aug 28, 2023 8 Order To Show Cause Why Chapter 11 Trustee Should Not Be Appointed Or Bankruptcy Case Should Not Be Converted To Chapter 7 Or Dismissed (BNC-PDF) IT IS HEREBY ORDERED that a hearing in this case will be held in Courtroom 1539 at 255 East Temple Street, Los Angeles, California 90012 on September 12, 2023 at 10:00 a.m. Signed on 8/28/2023. (ME2) (Entered: 08/28/2023)

There are 2 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
2:2023bk15519
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Aug 28, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jerry Fan
    Jerry Fan
    Jon H. Freis, Esq.
    Los Angeles County Tax Collector

    Parties

    Debtor

    17841 Palora Manor LLC
    1901 Avenue of the Stars #470
    Los Angeles, CA 90067
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6888

    Represented By

    Jon H Freis
    Law Offices of Jon H. Freis
    9454 Wilshire Blvd
    Penthouse
    Beverly Hills, CA 90212
    310-276-1218
    Fax : 310-276-1961
    Email: jon@jhflaw.net

    U.S. Trustee

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

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 June Me, LLC 11 1:2024bk10527
    Mar 14 K3B Enterprises, LLC 11 1:2024bk10406
    May 25, 2022 4276 Crenshaw Investment LLC 7 1:2022bk10624
    Oct 25, 2021 June Me LLC 7 2:2021bk18196
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Feb 26, 2020 Green Environmental Group, Inc 7 1:2020bk10456
    Sep 21, 2018 MidiCi Group, LLC 11 1:2018bk12354
    Apr 11, 2017 We Lead, Inc 7 1:17-bk-10949
    Jun 22, 2016 Flavor Entertainment LLC 7 1:16-bk-11847
    Apr 1, 2016 Passion Cafe & Lounge Inc. 7 1:16-bk-10979
    Mar 26, 2016 Lookout Viewpoint LLC 7 1:16-bk-10888
    Dec 18, 2015 Lookout Viewpoint, LLC 7 1:15-bk-14106
    Aug 18, 2015 Century Sciences, LLC 7 1:15-bk-12747
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836