Welcome to BusinessBankruptcies.com!

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

Alta Vista Gardens, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11780
TYPE / CHAPTER
Voluntary / 11V

Filed

3-7-24

Updated

3-31-24

Last Checked

4-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Week of Year

Mar 7 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Alta Vista Gardens, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/21/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/21/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/21/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/21/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/21/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/21/2024. Statement of Financial Affairs (Form 107 or 207) due 03/21/2024. Statement of Related Cases (LBR Form F1015-2) due 03/21/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/21/2024. 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 03/21/2024. Incomplete Filings due by 03/21/2024. Chapter 11 Plan Subchapter V Due by 06/5/2024.Appointment of health care ombudsman due by 04/8/2024 (Resnik, Matthew) (Entered: 03/07/2024)
Mar 7 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-11780) [misc,volp11] (1738.00) Filing Fee. Receipt number A56586409. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2024)
Mar 7 2 Corporate resolution authorizing filing of petitions Filed by Debtor Alta Vista Gardens, Inc.. (Resnik, Matthew) (Entered: 03/07/2024)
Mar 8 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alta Vista Gardens, Inc.) Corporate Ownership Statement (LBR Form F1007-4) due by 3/21/2024. Incomplete Filings due by 3/21/2024. (LG) (Entered: 03/08/2024)
Mar 8 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alta Vista Gardens, Inc.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/21/2024. List of Equity Security Holders due 3/21/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/21/2024(LG) (Entered: 03/08/2024)
Mar 8 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alta Vista Gardens, Inc.) (LG) (Entered: 03/08/2024)
Mar 8 4 Notice to Filer: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alta Vista Gardens, Inc.) (LG) (Entered: 03/08/2024)
Mar 10 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alta Vista Gardens, Inc.) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024)
Mar 10 6 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 03/10/2024. (Admin.) (Entered: 03/10/2024)
Mar 11 7 Notice of Appointment of Trustee . Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Madoyan, Noreen) (Entered: 03/11/2024)

There are 2 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
2:2024bk11780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11V
Filed
Mar 7, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Tax and Fee Admin
    CSC ServiceWorks
    Douglas Hart c/o Ramin Soofer, Esq.
    Employment Development Dept.
    Franchise Tax Board
    Internal Revenue Service
    Konstantin and Faina Goldenberg
    LADWP
    Los Angeles County Tax Collector
    Spectrum

    Parties

    Debtor

    Alta Vista Gardens, Inc.
    829 N Alta Vista Blvd
    Los Angeles, CA 90046
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5399

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: Matt@rhmfirm.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

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

    Represented By

    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Philmar Studios Inc 11 1:2024bk10377
    Mar 6 Philmar Studios Inc 11 2:2024bk11695
    Aug 21, 2023 Academics Anonymous, LLC 7 2:2023bk15350
    Apr 23, 2023 Hypercube Films, Ltd. Liability Co. 11 2:2023bk12463
    Mar 23, 2023 2202 East Anderson Street, LLC 11V 2:2023bk11695
    Sep 14, 2022 Bay Area Development Co. 11 2:2022bk15031
    Aug 8, 2022 Z Construction & Development Inc. 7 2:2022bk14295
    Aug 7, 2020 OWENINFLOW, LLC 7 2:2020bk17191
    Jun 30, 2020 Works Concepts, Inc 7 2:2020bk15947
    Feb 28, 2020 J.A.H. Consulting, Inc. 7 2:2020bk12267
    Oct 1, 2019 C & F Sturm, LLC 11 2:2019bk21593
    Apr 25, 2019 Sinemia, Inc. 7 1:2019bk10890
    Jun 18, 2018 Post Production, Inc. 11 2:2018bk17028
    Jan 28, 2014 Kerwin Development Inc 7 2:14-bk-11572
    Jan 19, 2012 FPC Inc. 11 1:12-bk-10206