Welcome to BusinessBankruptcies.com!

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

Battle Creek Conservation Ventures, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-11683
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-15

Updated

9-13-23

Last Checked

10-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2015
Last Entry Filed
Oct 6, 2015

Docket Entries by Year

There are 34 older docket entries.

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

login purchase single case subscribe now

Sep 2, 2015 33 Proof of service Filed by Creditor Charles A. Orwick III (RE: related document(s)27 Motion to Dismiss Debtor ). (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 2, 2015 34 Motion to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 2, 2015 35 Notice of motion/application to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III (RE: related document(s)34 Motion to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III). (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 2, 2015 36 Memorandum of points and authorities in Support of Motion to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III. (Reisinger, Andrew). Related document(s) 34 Motion to Determine Single Asset Real Estate Debtor filed by Creditor Charles A. Orwick. Modified on 9/3/2015 (Fisher, Liliana). (Entered: 09/02/2015)
Sep 2, 2015 37 Declaration re: of Charles A. Orwick, III in Support of Motion to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III (RE: related document(s)34 Motion to Determine Single Asset Real Estate Debtor). (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 2, 2015 38 Exhibit s in Support of Motion to Determine Single Asset Real Estate Debtor Filed by Creditor Charles A. Orwick III (RE: related document(s)34 Motion to Determine Single Asset Real Estate Debtor). (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 2, 2015 39 Proof of service Filed by Creditor Charles A. Orwick III (RE: related document(s)34 Motion to Determine Single Asset Real Estate Debtor). (Reisinger, Andrew) (Entered: 09/02/2015)
Sep 3, 2015 40 Hearing Set (RE: related document(s)27 Dismiss Debtor filed by Creditor Charles A. Orwick) The Hearing date is set for 9/24/2015 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 09/03/2015)
Sep 3, 2015 41 Application to Employ Eric R. Robbins as Special Consultant Pursuant to 11 U.S.C. § 327(E); Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014; and Declaration of James R. Felton in Support Thereof Filed by Debtor Battle Creek Conservation Ventures, LLC (Kim, Yi) (Entered: 09/03/2015)
Sep 3, 2015 42 Notice of motion/application Filed by Debtor Battle Creek Conservation Ventures, LLC (RE: related document(s)41 Application to Employ Eric R. Robbins as Special Consultant Pursuant to 11 U.S.C. § 327(E); Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014; and Declaration of James R. Felton in Support Thereof Filed by Debtor Battle Creek Conservation Ventures, LLC). (Kim, Yi) (Entered: 09/03/2015)
Show 10 more entries
Sep 10, 2015 53 Opposition to (related document(s): 27 Motion to Dismiss Debtor filed by Creditor Charles A. Orwick, 29 Memorandum of points and authorities filed by Creditor Charles A. Orwick) Filed by Debtor Battle Creek Conservation Ventures, LLC (Kim, Yi) (Entered: 09/10/2015)
Sep 10, 2015 54 Declaration re: of James R. Felton in Support of Opposition to Motion to Dismiss Filed by Debtor Battle Creek Conservation Ventures, LLC (RE: related document(s)53 Opposition). (Attachments: # 1 Exhibit A - I # 2 Exhibit J - M) (Kim, Yi) (Entered: 09/10/2015)
Sep 11, 2015 55 Request for courtesy Notice of Electronic Filing (NEF) Filed by Weber, Trisha. (Weber, Trisha) (Entered: 09/11/2015)
Sep 11, 2015 56 Proof of service Filed by Creditor Tehama County Tax Collector. (Weber, Trisha) (Entered: 09/11/2015)
Sep 11, 2015 57 Request for special notice with proof of service Filed by Creditor Tehama County Tax Collector. (Weber, Trisha) (Entered: 09/11/2015)
Sep 11, 2015 58 Request for courtesy Notice of Electronic Filing (NEF) Filed by Weber, Trisha. (Weber, Trisha) (Entered: 09/11/2015)
Sep 11, 2015 59 BNC Certificate of Notice - PDF Document. (RE: related document(s)52 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/11/2015. (Admin.) (Entered: 09/11/2015)
Sep 15, 2015 60 Monthly Operating Report. Operating Report Number: 4. For the Month Ending August 31, 2015 Filed by Debtor Battle Creek Conservation Ventures, LLC. (Kim, Yi) (Entered: 09/15/2015)
Sep 17, 2015 61 Application to Employ Eric R. Robbins as Special Consultant Pursuant to 11 U.S.C. 327(a) Filed by Debtor Battle Creek Conservation Ventures, LLC (Kim, Yi) (Entered: 09/17/2015)
Sep 17, 2015 62 Notice of motion/application AMENDED Filed by Debtor Battle Creek Conservation Ventures, LLC (RE: related document(s)61 Application to Employ Eric R. Robbins as Special Consultant Pursuant to 11 U.S.C. 327(a) Filed by Debtor Battle Creek Conservation Ventures, LLC). (Kim, Yi) (Entered: 09/17/2015)

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
1:15-bk-11683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
May 13, 2015
Type
voluntary
Terminated
Oct 24, 2016
Updated
Sep 13, 2023
Last checked
Oct 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Battle Creek Conservation Ventures, LLC
    California Board of Equalization
    Charles A. Orwick III, Trustee
    Charles A. Orwick, as Trustee
    Foreclosure Specialists, LLC
    Franchise Tax Board
    Internal Revenue Service
    Tehama County Tax Collector
    Yi Sun Kim

    Parties

    Debtor

    Battle Creek Conservation Ventures, LLC
    16000 Ventura Blvd., Ste 1000
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0634

    Represented By

    James R Felton
    16000 Ventura Blvd Ste 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-986-6534
    Email: jfelton@greenbass.com
    Yi S Kim
    16000 Ventura Blvd, Ste 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-986-6534
    Email: ykim@greenbass.com
    Trisha C Weber
    Tehama County Counsel
    727 Oak St Ste 223
    Red Bluff, CA 96080
    530-527-9252
    Fax : 530-527-9255
    Email: tweber@co.tehama.ca.us

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Dec 5, 2018 Jeffrey Steinberg M.D., A Medical Corporation 7 1:2018bk12919
    Nov 16, 2017 Hatteras Holdings, LLC 7 1:17-bk-13081
    Jul 20, 2017 RK Partnership 11 1:17-bk-11923
    Jan 11, 2016 Osher And Osher, Inc. 11 1:16-bk-10069
    Mar 13, 2015 Circle C Ranchlands W.M.U. LLC 11 1:15-bk-10873
    Dec 11, 2014 Spring & Ash Creek W.M.U., LLC 11 1:14-bk-15496
    Sep 11, 2013 Fulcrum 5, Inc. parent case 11 1:13-bk-15931
    Sep 11, 2013 T.V. 10's, LLC parent case 11 1:13-bk-15930
    Sep 11, 2013 KSL MEDIA, INC 7 1:13-bk-15929
    Jun 17, 2013 Vista Hermosa Holdings LLC 11 2:13-bk-25804
    Nov 21, 2012 Oak Ridge Preserve, LLC 11 1:12-bk-20219
    Nov 13, 2012 Copper Hill Estates, LLC 11 1:12-bk-20040
    Jun 11, 2012 Thomas J Hopkins PH.D., M.D., AMC 11 1:12-bk-15406
    Dec 19, 2011 MAYAN PROPERTIES 11 2:11-bk-29238