Welcome to BusinessBankruptcies.com!

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

Aloojian Enterprises LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-19565
TYPE / CHAPTER
Voluntary / 11

Filed

5-15-14

Updated

9-13-23

Last Checked

1-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 13, 2015
Last Entry Filed
Jan 9, 2015

Docket Entries by Year

There are 203 older docket entries.

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

login purchase single case subscribe now

Nov 24, 2014 195 Withdrawal re: Notice of Withdrawal of Supplemental Application of Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group, LLC as the Debtor's Business Broker [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)192 Application to Employ GlassRatner Advisory & Capital Group, LLC as Business Broker Supplemental Application of Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group, LLC as the Debtor's Business Broker; Declarations of A, 193 Notice of motion/application). (Koenig, Stuart) (Entered: 11/24/2014)
Nov 24, 2014 196 Application to Employ GlassRatner Advisory & Capital Group, LLC as Business Broker Application of Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group, LLC as the Debtor's Business Broker; Declarations of Adam Meislik and Agop Shukri in Support Thereof [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC (Koenig, Stuart) (Entered: 11/24/2014)
Nov 24, 2014 197 Notice of motion/application Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)196 Application to Employ GlassRatner Advisory & Capital Group, LLC as Business Broker Application of Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group, LLC as the Debtor's Business Broker; Declarations of Adam Meislik and Agop Shukri in Support Thereof [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC). (Koenig, Stuart) (Entered: 11/24/2014)
Nov 25, 2014 198 Reply to (related document(s): 191 Opposition filed by Creditor TerraCotta Keystone Realty Fund LLC) Reply to Limited Opposition of Terracotta Keystone Realty Fund LLC to the First Interim Fee Application of Creim Macias Koenig & Frey Reorganization Counsel to the Debtor for Compensation and Reimbursement of Expenses [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC (Koenig, Stuart) (Entered: 11/25/2014)
Dec 1, 2014 199 Chapter 11 Plan of Reorganization Plan of Reorganization Proposed by Debtor, Aloojian Enterprises, LLC [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC. (Frey, Sandford) (Entered: 12/01/2014)
Dec 2, 2014 200 Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion of Debtor for an Order Authorizing and Approving: (1) The Adequacy of the Disclosure Statement Describing Plan of Reorganization Proposed by Debtor; (2) The Form, Scope, and Nature of Solicitation, Balloting, Tabulation, and Notices with Respect Thereto; (3) Related Confirmation Procedures, Deadlines and Notices; and (4) Partial Relief from the Court's Scheduling Order to the Extent any Deadline is Deemed Applicable to the Disclosure Statement; Memorandum of Points and Authorities; Declarations in Support Thereof [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC (Frey, Sandford) (Entered: 12/02/2014)
Dec 3, 2014 201 Hearing Set (RE: related document(s)200 Motion for approval of chapter 11 disclosure statement filed by Debtor Aloojian Enterprises LLC) The Hearing date is set for 1/7/2015 at 02:00 PM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Beauchamp, Sonia) (Entered: 12/03/2014)
Dec 3, 2014 202 Notice of lodgment Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)186 Application for Compensation First Interim Fee Application of Creim Macias Koenig & Frey Reorganization Counsel to the Debtor for Compensation and Reimbursement of Expenses for May 15, 2014 through August 31, 2014; Declarations of Stuart I. Koenig an). (Frey, Sandford) (Entered: 12/03/2014)
Dec 3, 2014 203 Disclosure Statement Describing Plan Of Reorganization Proposed By Debtor, Aloojian Enterprises, LLC (with proof of service) Filed by Debtor Aloojian Enterprises LLC. (Attachments: # 1 Part 2 of 2 # 2 Part 3 of 3 # 3 Exhibit 1 (Part 1 of 3) # 4 Exhibit 1 (Part 2 of 3) # 5 Exhibit 1 (Part 3 of 3) # 6 Exhibit 2 - 15 # 7 Proof of Service)(Frey, Sandford) (Entered: 12/03/2014)
Dec 4, 2014 204 28 U.S.C. Section 455(e)Disclosures; notice of possible basis for Judges Recusal and Waiver Procedures (BNC-PDF) Signed on 12/4/2014 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aloojian Enterprises LLC). (Kaaumoana, William) (Entered: 12/04/2014)
Show 10 more entries
Dec 8, 2014 215 Original signature page Original Signature of Joseph Abraham to Declaration in Support of Motion of Debtor for an Order Authorizing and Approving: (1) The Adequacy of the Disclosure Statement Describing Plan of Reorganization proposed by Debtor; (2) The Form, Scope, and Nature of Solicitation, Balloting, Tabulation, and Notices with Respect Thereto; (3) Related Confirmation Procedures, Deadlines and Notices; and (4) Partial Relief from the Court's Scheduling Order to the Extend any Deadline is Deemed Applicable to the Disclosure Statement [Docket No. 200] [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC. (Koenig, Stuart) (Entered: 12/08/2014)
Dec 11, 2014 216 Monthly Operating Report. Operating Report Number: Seven (7). For the Month Ending November 30, 2014 Filed by Debtor Aloojian Enterprises LLC. (Wade, Marta) (Entered: 12/11/2014)
Dec 16, 2014 217 Stipulation By Aloojian Enterprises LLC and Stipulation to Continue Hearing on Motion of Debtor for an Order Authorizing and Approving the Adequacy of the Disclosure Statement Describing Plan of Reorganization Proposed by Debtor and Related Dates [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC (Koenig, Stuart) (Entered: 12/16/2014)
Dec 16, 2014 218 Notice of lodgment Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)217 Stipulation By Aloojian Enterprises LLC and Stipulation to Continue Hearing on Motion of Debtor for an Order Authorizing and Approving the Adequacy of the Disclosure Statement Describing Plan of Reorganization Proposed by Debtor and Related Dates). (Koenig, Stuart) (Entered: 12/16/2014)
Dec 18, 2014 219 Order Approving Stipulation to Continue Hearing on Motion of Debtor for an Order Authorizing and Approving the Adequacy of the Disclosure Statement Describing Plan of Reorganization ; hearing(s) continued to : 2/11/15 @ 2pm (Related Doc # 217 ) Signed on 12/18/2014 (Kaaumoana, William) (Entered: 12/18/2014)
Dec 18, 2014 220 Proof of service Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)219 Order (Generic) (BNC-PDF)). (Koenig, Stuart) (Entered: 12/18/2014)
Dec 20, 2014 221 BNC Certificate of Notice - PDF Document. (RE: related document(s)219 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/20/2014. (Admin.) (Entered: 12/20/2014)
Dec 29, 2014 222 Declaration re: non opposition Declaration of Stuart I. Koenig Regarding Non Opposition of Objection to Judge Bluebond's Continued Adjudication of Bankruptcy Case [28 U.S.C. Section 455(e)] [Docket No. 204] [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC. (Koenig, Stuart) (Entered: 12/29/2014)
Dec 29, 2014 223 Notice Notice of Waiver of Objection to Judge Bluebond's Continued Adjudication of Bankruptcy Case [28 U.S.C. Sec. 455(e)] [with Proof of Service] Filed by Debtor Aloojian Enterprises LLC. (Koenig, Stuart) (Entered: 12/29/2014)
Dec 29, 2014 224 Notice of lodgment Filed by Debtor Aloojian Enterprises LLC (RE: related document(s)196 Application to Employ GlassRatner Advisory & Capital Group, LLC as Business Broker Application of Debtor and Debtor in Possession to Employ GlassRatner Advisory & Capital Group, LLC as the Debtor's Business Broker; Declarations of Adam Meislik a). (Koenig, Stuart) (Entered: 12/29/2014)

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
2:14-bk-19565
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
May 15, 2014
Type
voluntary
Terminated
Aug 3, 2016
Updated
Sep 13, 2023
Last checked
Jan 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7-Up
    A&A Distribution, LLC
    ACE Beverage
    ACE Cash & Carry
    Aloojian Enterprises LLC
    Boyett Petroleum
    Car Aroma Supplies
    Classic Distribution & Beverage
    Coca-Cola Bottling Co.
    Dotan Y Melech
    Escobar Newspapers
    Euro Coffee
    Franchise Tax Board
    Frito Lay
    Gallo Wine
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aloojian Enterprises LLC
    4419 N. Figueroa Street
    Los Angeles, CA 90065-3024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9647

    Represented By

    Sandford Frey
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Sfrey@cmkllp.com
    Stuart I Koenig
    633 W 5th St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Skoenig@cmkllp.com
    Marta C Wade
    Creim Macias Koenig & Frey LLP
    633 W Fifth St 51st Fl
    Los Angeles, CA 90071
    213-614-1944
    Fax : 213-614-1961
    Email: mwade@cmkllp.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
    TERMINATED: 10/22/2014
    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9, 2021 Mireal, Inc 7 2:2021bk11033
    Oct 1, 2020 WRK HSE, INC 7 2:2020bk18962
    Aug 12, 2019 Loot Crate Parent, Inc. parent case 11 1:2019bk11794
    Aug 11, 2019 LC Funding, Inc. parent case 11 1:2019bk11793
    Aug 11, 2019 Loot Crate Holdings, Inc. parent case 11 1:2019bk11792
    Aug 11, 2019 Loot Crate, Inc. 11 1:2019bk11791
    Jul 5, 2018 Laboratorios M.A.L.L.O. Inc. 7 2:2018bk17744
    Jan 4, 2013 Tony and Nates Transport, LLC 7 2:13-bk-10314
    Apr 10, 2012 201 Westmoreland Associates, Ltd. 11 2:12-bk-22642
    Mar 20, 2012 Lacy Street Venture LTD, LP 11 2:12-bk-19804
    Feb 9, 2012 White Knoll Venture, Ltd. 11 2:12-bk-14737
    Dec 28, 2011 1019 South Central Associates, LTD 11 2:11-bk-62493
    Sep 8, 2011 Home Front, Inc. 7 2:11-bk-48212
    Sep 2, 2011 Artisan Lofts Associates 11 2:11-bk-47571
    Aug 8, 2011 Artisan Lofts Associates Ltd A California Limited 7 2:11-bk-43574