Welcome to BusinessBankruptcies.com!

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

3170 Cherry Avenue Property LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk15095
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-24

Updated

8-11-24

Last Checked

7-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2024
Last Entry Filed
Jun 30, 2024

Docket Entries by Week of Year

Jun 27 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 3170 Cherry Avenue Property LLC List of Equity Security Holders due 07/11/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 07/11/2024. Statement of Financial Affairs (Form 107 or 207) due 07/11/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 07/11/2024. Statement of Related Cases (LBR Form F1015-2) due 07/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/11/2024. Incomplete Filings due by 07/11/2024. (Till, James) (Entered: 06/27/2024)
Jun 27 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-15095) [misc,volp11] (1738.00) Filing Fee. Receipt number A57050813. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2024)
Jun 28 2 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 6/28/2024. Status hearing to be held on 9/10/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 06/28/2024)
Jun 28 3 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3170 Cherry Avenue Property LLC) Status hearing to be held on 9/10/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 06/28/2024)
Jun 30 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3170 Cherry Avenue Property LLC) No. of Notices: 1. Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)
Jun 30 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 3170 Cherry Avenue Property LLC) No. of Notices: 1. Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)
Jun 30 6 BNC Certificate of Notice - PDF Document. (RE: related document(s)2 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 06/30/2024. (Admin.) (Entered: 06/30/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk15095
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jun 27, 2024
Type
voluntary
Terminated
Aug 8, 2024
Updated
Aug 11, 2024
Last checked
Jul 1, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    3170 Cherry Avenue Property LLC
    9777 Wilshire Blvd Ste 400
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2318

    Represented By

    James E Till
    Till Law Group
    120 Newport Center Drive
    Newport Beach, CA 92660
    949-524-4999
    Email: james.till@till-lawgroup.com

    U.S. Trustee

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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6 R&H Automotive Group Inc. 7 2:2024bk14497
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Sep 7, 2022 Seraphim Stem Cell Research Foundation fka Boston 7 2:2022bk14911
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Nov 25, 2013 Three Sycamore Investments LLC 7 2:13-bk-38077
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Aug 18, 2011 1663 W 11th Place, LP 11 2:11-bk-45150