Welcome to BusinessBankruptcies.com!

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

Bern 2000 LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-13196
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-13

Updated

9-13-23

Last Checked

2-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2013
Last Entry Filed
Feb 9, 2013

Docket Entries by Year

Feb 7, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Bern 2000 LLC (Altagen, Robert)WARNING! Item subsequently amended at docket entry no.6 Deficient Stmnt.of Finan.Affairs due 2/21/2013. Corp.Resolution due 2/21/2013. List of All Creditors due 2/11/2013. Incomplete Filings due 2/21/2013. Modified on 2/7/2013 (Macias, Dora O.). (Entered: 02/07/2013)
Feb 7, 2013 Receipt of Voluntary Petition (Chapter 11)(2:13-bk-13196) [misc,volp11] (1213.00) Filing Fee. Receipt number 31509072. Fee amount 1213.00. (U.S. Treasury) (Entered: 02/07/2013)
Feb 7, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Bern 2000 LLC. (Altagen, Robert) (Entered: 02/07/2013)
Feb 7, 2013 3 Statement of related cases Filed by Debtor Bern 2000 LLC. (Altagen, Robert) (Entered: 02/07/2013)
Feb 7, 2013 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bern 2000 LLC) (Macias, Dora O.) (Entered: 02/07/2013)
Feb 7, 2013 5 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 Bern 2000 LLC) (Macias, Dora O.) (Entered: 02/07/2013)
Feb 7, 2013 6 Notice to Filer of Correction Made/Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED RE: CORP. RESOLUTION, STMNT.OF FINAN.AFFAIRS REQUIRES NEW FORM AS OF 12/2012. ALSO, LIST OF ALL CREDITORS WAS NOT ATTACHED TO VERIFICATION OF CREDITOR MATRIX-72 HR.NOTICE ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bern 2000 LLC, 4 Case Commencement Deficiency Notice (BNC), 5 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) (Macias, Dora O.) (Entered: 02/07/2013)
Feb 7, 2013 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Macias, Dora O.) (Entered: 02/07/2013)
Feb 7, 2013 8 Order Setting Scheduling and Case Management Conference - Hearing set for 3/27/2013 at 11:00 AM in Courtroom 1675 (BNC-PDF) Signed on 2/7/2013 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Bern 2000 LLC). (Gae, Hannah) CORRECTION: Entered due to clerical error. This case is assigned to Judge Robles. Modified on 2/8/2013 (Gae, Hannah). (Entered: 02/07/2013)
Feb 7, 2013 9 Hearing Set (Related Doc #8) Status Conference hearing to be held on 3/27/2013 at 11:00 AM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Gae, Hannah) CORRECTION: Entered due to clerical error. This case is assigned to Judge Robles. Modified on 2/8/2013 (Gae, Hannah). (Entered: 02/07/2013)
Feb 8, 2013 Judge Ernest M. Robles added to case due to prior case 2:12-27785-ER. Judge Robert N Kwan terminated. (Fleming, Lachelle) (Entered: 02/08/2013)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-13196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Feb 7, 2013
Type
voluntary
Terminated
Apr 22, 2013
Updated
Sep 13, 2023
Last checked
Feb 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Michael Wolfe
    National Default Servicing Corporation
    Residential Credit Services

    Parties

    Debtor

    Bern 2000 LLC
    1605 W. Redondo Beach Blvd #201
    Gardena, CA 90247
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3411

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: rsaink@earthlink.net

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    725 S Figueroa St 26th Fl
    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 #
    Jun 8, 2023 DHUD Investments, A CA Corporation 11V 2:2023bk13542
    Sep 11, 2021 Hena Fashion, Inc. 7 2:2021bk17157
    Jun 30, 2021 ERG Fund LLC 7 2:2021bk15372
    Feb 29, 2020 Rancho Cielo Estates, LTD 11 2:2020bk12306
    Jun 18, 2018 Benjamin Construction and Development, Inc. 7 2:2018bk17021
    Mar 5, 2018 Neutral Ground Inc 11 2:2018bk12382
    Jan 20, 2017 Notesettlors LLC 7 2:17-bk-10698
    Dec 5, 2016 Notesettlors LLC 7 2:16-bk-25932
    Nov 23, 2015 Bolton Classic Wheels, Inc 7 2:15-bk-27927
    Oct 8, 2014 Support Services Of America, Inc. 7 2:14-bk-29125
    Dec 11, 2013 Secure Transitions, Inc. 7 2:13-bk-39179
    Mar 22, 2013 Scrubby Cleaning Support Services, Inc 7 2:13-bk-17561
    Aug 25, 2012 Sam & Haeng, Inc. 7 2:12-bk-39156
    May 21, 2012 Bern 2000 LLC 11 2:12-bk-27785
    Nov 4, 2011 Eagle Energy Group, LLC 7 2:11-bk-56026