Welcome to BusinessBankruptcies.com!

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

818 Real Road Partne 818 Real Road Partners LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10334
TYPE / CHAPTER
Voluntary / 11V

Filed

1-18-24

Updated

3-31-24

Last Checked

2-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 18 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 818 Real Road Partne 818 Real Road Partners LLC List of Equity Security Holders due 02/1/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2024. Schedule I: Your Income (Form 106I) due 02/1/2024. Schedule J: Your Expenses (Form 106J) due 02/1/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2024. Statement of Financial Affairs (Form 107 or 207) due 02/1/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/1/2024. Statement About Your Social Security Numbers (Form 121) due by 02/1/2024. Signature of Attorney on Petition (Form 101 or 201) due 02/1/2024. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/1/2024. Cert. of Credit Counseling due by 02/1/2024. Corporate Resolution Authorizing Filing of Petition due 02/1/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 02/1/2024. Statement of Related Cases (LBR Form F1015-2) due 02/1/2024. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/1/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/1/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/1/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/1/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/1/2024. Incomplete Filings due by 02/1/2024. (Aver, Raymond) (Entered: 01/18/2024)
Jan 18 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10334) [misc,volp11] (1738.00) Filing Fee. Receipt number A56384079. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2024)
Jan 18 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SC2) (Entered: 01/18/2024)
Jan 18 3 Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. Debtor's Address Does Not Match Petition. Two Addresses Are Listed On Docket And No City Lised on PDF THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING ADDENDUM TO VOLUNTARY PETITION. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 818 Real Road Partne 818 Real Road Partners LLC) (SC2) (Entered: 01/18/2024)
Jan 18 4 Addendum to voluntary petition Filed by Debtor 818 Real Road Partne 818 Real Road Partners LLC. (Aver, Raymond) (Entered: 01/18/2024)
Jan 18 5 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor 818 Real Road Partne 818 Real Road Partners LLC. (Aver, Raymond) (Entered: 01/18/2024)
Jan 18 6 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor 818 Real Road Partne 818 Real Road Partners LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 01/18/2024)
Jan 19 7 Amended Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SM2). Note: 72 Hours Deficiency Has Been Cured. Modified on 1/19/2024 (LL2). (Entered: 01/19/2024)
Jan 19 8 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature of the debtor. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)4 Addendum to Vol Pet filed by Debtor 818 Real Road Partners, LLC) (SM2) (Entered: 01/19/2024)
Jan 19 9 Updated Debtor's Election to Small Business Subchapter V. 1 and 4. (LL2). Note: The Case opened incorrectly at the time of filing. PDF reflects that this case is a Chapter 11 Subchapter V Voluntary Petition Non-Individual. Chapter 11 Plan Subchapter V Due by 4/17/2024. DsclsDue flag(s) has been removed. The Statistical Data has been corrected to reflect this information. Modified on 1/19/2024 (LL2). (Entered: 01/19/2024)
Jan 19 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert) (Entered: 01/19/2024)
Jan 19 11 Corporate resolution authorizing filing of petitions Filed by Debtor 818 Real Road Partners, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aver, Raymond) (Entered: 01/19/2024)
Jan 20 12 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 818 Real Road Partners, LLC) No. of Notices: 1. Notice Date 01/20/2024. (Admin.) (Entered: 01/20/2024)

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
2:2024bk10334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Jan 18, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B2 Funding LLC
    California Dept of Tax & Fee Admin
    Easy Financial LLC
    Mohsen Inc
    San Diego County Tax Collector

    Parties

    Debtor

    818 Real Road Partners, LLC
    6125 Washington Blvd, Ste 300
    Culver City, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3180

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    Trustee

    Robert Paul Goe (TR)
    Goe Forsythe & Hodges LLP
    17701 Cowan
    Building D
    Ste 210
    Irvine, CA 92614
    949-794-2460

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 Behnam Rafalian 11 2:2023bk17417
    Oct 11, 2023 Backbeatrags LLC 7 2:2023bk16632
    May 22, 2020 Mycratine Solutions, LLC, a California Limited Lia 7 2:2020bk14747
    Oct 18, 2017 RIGHT SOLUTION, INC., a California Corporation 7 2:17-bk-22797
    Apr 26, 2016 Style De Vie, Inc. 7 2:16-bk-15411
    Oct 15, 2015 Londoloza Dog Den & Cattery, Inc. 7 2:15-bk-25854
    Jun 30, 2014 RestoreGroup, Corp. 11 2:14-bk-22533
    Jan 22, 2014 Cottonsmith, LLC 11 2:14-bk-11194
    Jul 16, 2013 AUTENTICO THE UNIQUE ART & FURNITURE GALLERY, INC. 7 2:13-bk-28037
    Jul 16, 2013 SAVOR'S FAST FOOD, INC 7 2:13-bk-28036
    Feb 20, 2013 Beverly German Auto Parts, Inc. 7 2:13-bk-14408
    Dec 21, 2012 Beverly Glen Paradise, LLC 11 2:12-bk-51607
    Oct 9, 2012 Beverly Glen Paradise, LLC 11 2:12-bk-44051
    Sep 17, 2012 Malley Heights, LLC 11 1:12-bk-29305
    Nov 3, 2011 Flower Investment Group, LLC 11 2:11-bk-55858