Welcome to BusinessBankruptcies.com!

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

714 Alexandria LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12640
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-24

Updated

4-8-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Apr 11, 2024

Docket Entries by Day

Apr 5 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by 714 Alexandria LLC List of Equity Security Holders due 04/19/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/19/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/19/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/19/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/19/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/19/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/19/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/19/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/19/2024. Statement of Financial Affairs (Form 107 or 207) due 04/19/2024. Corporate Resolution Authorizing Filing of Petition due 04/19/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 04/19/2024. Statement of Related Cases (LBR Form F1015-2) due 04/19/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/19/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/19/2024. Incomplete Filings due by 04/19/2024. (Attachments: # 1 List of 20 Largest Creditors) (Bullock, Donna) (Entered: 04/05/2024)
Apr 5 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-12640) [misc,volp11] (1738.00) Filing Fee. Receipt number A56706414. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/05/2024)
Apr 5 2 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 4/5/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC). Status hearing to be held on 6/12/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 5/6/2024. (TM) (Entered: 04/05/2024)
Apr 5 3 Hearing Set Re Chapter 11 Case Management Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC) Status hearing to be held on 6/12/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 04/05/2024)
Apr 7 4 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 04/07/2024. (Admin.) (Entered: 04/07/2024)
Apr 8 5 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. Kindly re-file pages 1-5 of the Voluntary Petition, specifically Official Form 201. Utilize the Event Code: 'Addendum to Voluntary Petition' for this resubmission. Ensure that question number 7, which inquiries about the nature of the debtor's business, is answered comprehensively. Also, confirm whether the debtor's mailing address corresponds with the principal place of business as indicated in question 4. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC) (WK) (Entered: 04/08/2024)
Apr 8 6 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered 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 714 Alexandria LLC) (WK) (Entered: 04/08/2024)
Apr 8 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (WK). Note: 72 Hours Deficiency Has Been Cured. Modified on 4/8/2024 (LL2). (Entered: 04/08/2024)
Apr 8 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bardavid, Moses. (Bardavid, Moses) (Entered: 04/08/2024)
Apr 8 9 Addendum to voluntary petition Amended Petition Filed by Debtor 714 Alexandria LLC. (Attachments: # 1 Master Mailing Matrix) (Bullock, Donna) (Entered: 04/08/2024)
Apr 8 10 Notice to Filer of Correction Made/No Action Required: Other - Not filed on mandatory cover sheet. Please use Summary of Amended Schedule, Master Mailing List, and/or Statements (Form F 1007-1.1.AMENDED.SUMMARY) when amending petition documents. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)9 Addendum to Vol Pet filed by Debtor 714 Alexandria LLC) (DF) (Entered: 04/08/2024)
Apr 10 11 Request for a Certified Copy Fee Amount $12. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC) (SCX) (Entered: 04/10/2024)
Apr 10 12 Receipt of Photocopies Fee - $3.50 by SC. Receipt Number 22001573. (admin) (Entered: 04/10/2024)
Apr 10 13 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC) No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
Apr 10 14 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 714 Alexandria LLC) No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
Apr 10 15 BNC Certificate of Notice (RE: related document(s)7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12640
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Apr 5, 2024
Type
voluntary
Updated
Apr 8, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2007 Bentley Max Richard Revocable Trust dated Feb
    Agoura Hills Financial, Inc.
    Alvarez Construction Service Inc
    Betula Lenta Inc
    Bowles & Verna LLP
    CGE Fire Protection
    David M Browne
    J Woo Engineers
    Jason E Micheals
    Jonathan Pae
    Los Angeles County Tax Collector
    National Construction Rentals
    North Star Capital Fund LLC
    Pacific Bell Telephone Company dba AT&T
    Schindler Elevator Corporation
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    714 Alexandria LLC
    800 W 6th Street
    16th Floor
    Los Angeles, CA 90017
    LOS ANGELES-CA
    (213) 537-0439
    Tax ID / EIN: xx-xxx2853

    Represented By

    Donna C Bullock
    Law Offices of Donna Bullock
    800 W 6th St Ste 1250
    Los Angeles, CA 90017
    562-726-0778
    Fax : 562-683-0319
    Email: donnabullockcarrera@yahoo.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 #
    Apr 4 304 Kenmore Ave LLC 11 2:2024bk12618
    Apr 28, 2021 GCI-MP, Inc. parent case 11V 2:2021bk13481
    Apr 30, 2012 Milbank 521 Sam Houston III, LLC 11 2:12-bk-25301
    Apr 30, 2012 521 Sam Houston II, LLC 11 2:12-bk-25299
    Apr 30, 2012 Milbank 521 Sam Houston I, LLC 11 2:12-bk-25297
    Sep 5, 2011 Milbank 525 Sam Houston V, LLC 11 2:11-bk-47751
    Sep 5, 2011 Milbank 525 Sam Houston IV, LLC 11 2:11-bk-47750
    Sep 5, 2011 Milbank 525 Sam Houston III, LLC 11 2:11-bk-47749
    Sep 5, 2011 525 Sam Houston II, LLC 11 2:11-bk-47748
    Sep 5, 2011 Milbank 525 Sam Houston I, LLC 11 2:11-bk-47747
    Sep 5, 2011 Milbank 505 Sam Houston V, LLC 11 2:11-bk-47746
    Sep 5, 2011 Milbank 505 Sam Houston IV, LLC 11 2:11-bk-47745
    Sep 5, 2011 Milbank 505 Sam Houston III, LLC 11 2:11-bk-47743
    Sep 5, 2011 505 Sam Houston II, LLC 11 2:11-bk-47742
    Sep 5, 2011 Milbank 505 Sam Houston I, LLC 11 2:11-bk-47740