Welcome to BusinessBankruptcies.com!

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

3015 Ventures Limited Liability Company

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10288
TYPE / CHAPTER
Voluntary / 7

Filed

2-6-24

Updated

3-10-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 9, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338 Filed by 3015 Ventures Limited Liability Company Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 2/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/20/2024. Statement of Financial Affairs (Form 107 or 207) due 2/20/2024. Corporate Resolution Authorizing Filing of Petition due 2/20/2024. Incomplete Filings due by 2/20/2024. (Attachments: # 1 Member and Third Party ID) (TS) (Entered: 02/06/2024)
Feb 6 2 Meeting of Creditors with 341(a) meeting to be held on 3/13/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (TS) (Entered: 02/06/2024)
Feb 6 4 Order Directing Debtor To Appear And Show Cause Why This Case Should Not Be Dismissed. IT IS ORDERED: Debtor Is Directed To Appear On February 27, 2024, At 11:00 A.M. And Show Cause Why The Case Should Not Be Dismissed For The Failure To Have Counsel. Any Response Must Be Filed By No Later Than February 20, 2024. The Failure To File A Response, Obtain Counsel, And/Or Appear At The Hearing May Result In The Dismissal Of This Case Without Further Notice. (BNC-PDF) (Related Doc # doc ) Signed on 2/6/2024 (NB8) (Entered: 02/06/2024)
Feb 6 5 Hearing Set (RE: related document 4 Order Directing Debtor To Appear And Show Cause Why This Case Should Not Be Dismissed.) Show Cause hearing to be held on 2/27/2024 at 11:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) (Entered: 02/06/2024)
Feb 6 6 Receipt of Chapter 7 Filing Fee - $338.00 by TS. Receipt Number 81000268. (admin) (Entered: 02/06/2024)
Feb 8 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 8 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 3015 Ventures Limited Liability Company) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 8 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 3015 Ventures Limited Liability Company) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 8 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 9 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Behnam, Tanya. (Behnam, Tanya) (Entered: 02/09/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2024bk10288
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Feb 6, 2024
Type
voluntary
Terminated
Mar 5, 2024
Updated
Mar 10, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Assured Lender Services, Inc.

    Parties

    Debtor

    3015 Ventures Limited Liability Company
    2030 Main St Ste 1300
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx0795

    Represented By

    3015 Ventures Limited Liability Company
    PRO SE

    Trustee

    Jeffrey I Golden (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Talaton Capital Ltd 7 8:2024bk10833
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 9:2023bk10517
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 8:2023bk11271
    Jun 2, 2023 Global Premier Regency Palms Palmdale, LP 11 9:2023bk10454
    Oct 3, 2019 4627 Camden LLC 11 8:2019bk13875
    Oct 3, 2019 Morse Properties LLC 11 8:2019bk13874
    Feb 14, 2019 LF Runoff 2, LLC 11 8:2019bk10526
    Jan 15, 2019 BP Fisher Law Group, LLP 11 8:2019bk10158
    Jul 20, 2018 WCR Development Company LLC 11 8:2018bk12667
    Aug 5, 2014 Scilabs Nutraceuticals, Inc. 7 8:14-bk-14845
    Jul 19, 2012 MTS GOLF LLC 11 2:12-bk-16259
    Jul 19, 2012 MTS LAND LLC 11 2:12-bk-16257
    Jun 22, 2012 Ritz Interactive, LLC 11 1:12-bk-11869
    Feb 2, 2012 Stujansar Corporation 7 8:12-bk-11383
    Aug 19, 2011 Ritz Interactive, Inc 11 8:11-bk-21690