Welcome to BusinessBankruptcies.com!

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

8233 Roxbury LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14444
TYPE / CHAPTER
Voluntary / 11V

Filed

8-16-22

Updated

10-15-23

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2023
Last Entry Filed
Oct 13, 2023

Docket Entries by Month

There are 123 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 7, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 66 OBJECTION TO CLAIM filed by 8233 Roxbury LLC) Hearing to be held on 05/18/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for 66 , (PP) (Entered: 04/07/2023)
Apr 13, 2023 100 Amended Disclosure Statement Declarations of Richard Langley and David Jacob Filed by Debtor 8233 Roxbury LLC (RE: related document(s)60 Disclosure Statement Declarations of Richard Langley Jr. and David Jacob Filed by Debtor 8233 Roxbury LLC.). (Havkin, Stella) (Entered: 04/13/2023)
Apr 13, 2023 101 Amended Chapter 11 Plan Second Amended Filed by Debtor 8233 Roxbury LLC (RE: related document(s)82 Amended Chapter 11 Plan First Filed by Debtor 8233 Roxbury LLC (RE: related document(s)61 Chapter 11 Plan of Reorganization Filed by Debtor 8233 Roxbury LLC (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8233 Roxbury LLC List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Schedule I: Your Income (Form 106I) due 08/30/2022. Schedule J: Your Expenses (Form 106J) due 08/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/30/2022. Incomplete Filings due by 08/30/2022. (Simon, Kevin). Warning: See docket entries no 2 thru no 3 and 5 also 8 for corrective actions. Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 8/16/2022 (LL2).).).). (Havkin, Stella) (Entered: 04/13/2023)
May 3, 2023 102 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: # 1 Exhibit bank statement) (Havkin, Stella) (Entered: 05/03/2023)
May 4, 2023 103 Objection (related document(s): 100 Amended Disclosure Statement filed by Debtor 8233 Roxbury LLC) with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph) (Entered: 05/04/2023)
May 8, 2023 104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188, Filed by Creditor Apex Property Group, LLC (Caceres, Joseph) (Entered: 05/08/2023)
May 8, 2023 105 Request for judicial notice with proof of service Filed by Creditor Apex Property Group, LLC (RE: related document(s)104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188,). (Caceres, Joseph) (Entered: 05/08/2023)
May 8, 2023 Receipt of Motion for Relief from Stay - Real Property( 2:22-bk-14444-WB) [motion,nmrp] ( 188.00) Filing Fee. Receipt number A55434154. Fee amount 188.00. (re: Doc# 104) (U.S. Treasury) (Entered: 05/08/2023)
May 8, 2023 106 Hearing Set (RE: related document(s)104 Motion for Relief from Stay - Real Property filed by Creditor Apex Property Group, LLC) The Hearing date is set for 5/30/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 05/08/2023)
May 11, 2023 107 Reply to (related document(s): 98 Reply filed by Debtor 8233 Roxbury LLC, 103 Objection filed by Creditor Apex Property Group, LLC) Supplemental Response to Objection based on the provided accounting. Filed by Debtor 8233 Roxbury LLC (Havkin, Stella) (Entered: 05/11/2023)
Show 10 more entries
May 25, 2023 117 Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: # 1 Index attachment) (Havkin, Stella) (Entered: 05/25/2023)
May 26, 2023 118 BNC Certificate of Notice - PDF Document. (RE: related document(s)116 Order Denying Approval Of Disclosure Statement (BNC-PDF)) No. of Notices: 1. Notice Date 05/26/2023. (Admin.) (Entered: 05/26/2023)
May 30, 2023 119 Notice of lodgment with proof of service Filed by Creditor Apex Property Group, LLC (RE: related document(s)104 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: Single Family Residence at 8233 Roxbury Road, Los Angeles, CA 90069 with proof of service. Fee Amount $188,). (Caceres, Joseph) (Entered: 05/30/2023)
Jun 1, 2023 120 Status report Filed by Debtor 8233 Roxbury LLC (RE: related document(s) Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)). (Havkin, Stella) (Entered: 06/01/2023)
Jun 2, 2023 121 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 104 ) Signed on 6/2/2023 (WK) (Entered: 06/02/2023)
Jun 4, 2023 122 BNC Certificate of Notice - PDF Document. (RE: related document(s)121 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/04/2023. (Admin.) (Entered: 06/04/2023)
Jun 21, 2023 123 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: # 1 Index Attachment) (Havkin, Stella) (Entered: 06/21/2023)
Jul 19, 2023 124 Hearing Rescheduled/Continued (RE: related document(s)66 Objection to Claim filed by Debtor 8233 Roxbury LLC) Status hearing to be held on 8/17/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 07/19/2023)
Jul 19, 2023 125 Hearing Rescheduled/Continued re Case Management Conference in a Chapter 11 Case - Hearing to be held on 8/17/2023 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2) (Entered: 07/19/2023)
Jul 27, 2023 126 Chapter 11 Monthly Operating Report for the Month Ending: June 30, 2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: # 1 Appendix attachment) (Havkin, Stella) (Entered: 07/27/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Aug 16, 2022
Type
voluntary
Terminated
Oct 13, 2023
Updated
Oct 15, 2023
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    8233 Roxbury LLC
    Apex Property Group, LLC
    Farid Yaghoubtil
    First American Title Insurance Company
    Los Angeles County Treasurer and Tax Collector
    Office of the United States Trustee
    Sark Window Coverings & Awnings Inc

    Parties

    Debtor

    8233 Roxbury LLC
    8233 Roxbury Road
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2831

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue, Suite 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-293-2414
    Email: stella@havkinandshrago.com
    Kevin T Simon
    Law Offices of Kevin T. Simon, APC
    21241 Ventura Blvd.
    Suite 253
    Woodland Hills, CA 91364
    818-783-1674
    Fax : 818-783-6253
    Email: kevin@ktsimonlaw.com
    TERMINATED: 08/22/2022

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2021 Hannibal Classics, Inc. 7 2:2021bk16478
    Aug 1, 2019 NAMR1726 LLC 11 2:2019bk18998
    Jun 22, 2018 8800 LLC 11 2:2018bk17263
    Feb 15, 2018 Harlem Chase LLC 7 2:2018bk11686
    Sep 21, 2016 8564 Franklin Avenue, LLC 7 2:16-bk-22521
    Sep 16, 2016 Lucid West Entertainment, LLC 11 2:16-bk-22370
    Aug 2, 2016 7969 Group, LLC 7 2:16-bk-20283
    Jul 13, 2015 Bag Fund LLC 7 2:15-bk-21052
    Jun 9, 2014 Monrovia Myrtle, LLC 11 2:14-bk-21299
    Nov 25, 2012 No Actor Left Behind, Inc. 7 2:12-bk-48946
    Jul 31, 2012 No Actor Left Behind, Inc. 7 2:12-bk-36230
    Mar 7, 2012 Only New Age Music, Inc. 7 9:12-bk-10973
    Sep 26, 2011 Patagonia Food Concepts, Inc 7 2:11-bk-50371
    Sep 19, 2011 I & J Enterprises, Inc. 11 2:11-bk-49613
    Aug 14, 2011 O-Bar LLC 7 2:11-bk-44541