Welcome to BusinessBankruptcies.com!

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

Buckingham Heights Business Park (a California Lim

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk17060
TYPE / CHAPTER
Voluntary / 11

Filed

9-8-21

Updated

3-31-24

Last Checked

10-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 9, 2021
Last Entry Filed
Sep 8, 2021

Docket Entries by Quarter

Sep 8, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Buckingham Heights Business Park (a California Limited Partnership) (Kim, Jeannie)Schedule A/B: Property (Form 106A/B or 206A/B) due 9/22/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/22/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/22/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/22/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 9/22/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/22/2021. Statement of Financial Affairs (Form 107 or 207) due 9/22/2021. Summary of Assets and Liabilities - Form 106Sum or 206Sum due date: due 9/22/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/22/2021. Statement of Related Cases - LBR F1015-2 due date:9/22/2021. Incomplete Filings due by 9/22/2021. Modified on 9/8/2021 (Kaaumoana, William). (Entered: 09/08/2021)
Sep 8, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-17060) [misc,volp11] (1738.00) Filing Fee. Receipt number A53363170. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/08/2021)
Sep 8, 2021 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership). (Kim, Jeannie) (Entered: 09/08/2021)
Sep 8, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Buckingham Heights Business Park (a California Limited Partnership)) Corporate Ownership Statement (LBR Form F1007-4) due by 9/22/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/22/2021. Statement of Related Cases - LBR F1015-2 due date:9/22/2021 Incomplete Filings due by 9/22/2021. (Kaaumoana, William) (Kaaumoana, William). (Entered: 09/08/2021)
Sep 8, 2021 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Buckingham Heights Business Park (a California Limited Partnership)) Schedule A/B: Property (Form 106A/B or 206A/B) due 9/22/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/22/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/22/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/22/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 9/22/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/22/2021. Statement of Financial Affairs (Form 107 or 207) due 9/22/2021. Summary of Assets and Liabilities - Form 106Sum or 206Sum due date: due 9/22/2021. Incomplete Filings due by 9/22/2021. (Kaaumoana, William) (Entered: 09/08/2021)
Sep 8, 2021 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Buckingham Heights Business Park (a California Limited Partnership)) (Kaaumoana, William) (Entered: 09/08/2021)
Sep 8, 2021 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Buckingham Heights Business Park (a California Limited Partnership)) (Kaaumoana, William) (Entered: 09/08/2021)
Sep 8, 2021 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 Buckingham Heights Business Park (a California Limited Partnership)) (Kaaumoana, William) (Entered: 09/08/2021)
Sep 8, 2021 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership) (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Lauter, Michael) (Entered: 09/08/2021)
Sep 8, 2021 7 Motion Regarding Chapter 11 First Day Motions Debtors First Day Emergency Motion for Order Authorizing Debtor to Maintain Existing Bank Accounts, Approving Continuance of its Cash Management System, and Maintaining Existing Business Forms Filed by Debtor Buckingham Heights Business Park (a California Limited Partnership) (Lauter, Michael) (Entered: 09/08/2021)

There are 4 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
2:2021bk17060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Sep 8, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 4, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3rd I Digital, Inc
    ABM
    Access Healing Counseling & Associates
    ADT
    Advanced Fire & Alarm Inc
    Allies for Every Child
    Amtech Elevators
    Angel J. Horacek, Esq.
    Aqua-Flo Supply, Inc.
    ASAP Lock & Key
    Aspen MLT LLC
    Assembly Rules Committee
    AT&T
    AZ Power Inc
    Barr Engineering
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Buckingham Heights Business Park (a California Limited Partnership)
    17635 Camino De Yatasto
    Pacific Palisades, CA 90272
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1012

    Represented By

    Jeannie Kim
    Sheppard Mullin Richter & Hampton LLP
    Four Embarcadero Center
    17th Fl
    San Francisco, CA 94111
    415-4349100
    Email: jekim@sheppardmullin.com
    Michael M Lauter
    Sheppard Mullin
    Four Embarcadero Ctr 17th Fl
    San Francisco, CA 94111
    415-434-9100
    Fax : 415-434-3947
    Email: mlauter@sheppardmullin.com

    U.S. Trustee

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

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2023 Bestiale LLC 7 2:2023bk13075
    Apr 13, 2023 AGS Pro, Inc. 11 2:2023bk12236
    Sep 2, 2022 Bradass Fitness Inc 7 2:2022bk14843
    Apr 13, 2021 Mainland Investments LLC 7 2:2021bk12991
    Jul 22, 2020 Airline Media Productions, Inc. parent case 11 1:2020bk11836
    Jul 22, 2020 Global Eagle Entertainment Inc. 11 1:2020bk11835
    Dec 19, 2019 The Benchmark Builders Showroom, Inc. 7 2:2019bk24793
    Aug 17, 2017 Grand View Financial LLC 11 2:17-bk-20125
    Jun 9, 2016 DLR Investors, LP 11 1:16-bk-11427
    Apr 30, 2014 T.A.O.C. INC 7 2:14-bk-18270
    Mar 23, 2013 Lara Boutique, Inc. 7 2:13-bk-17626
    Feb 19, 2013 Harold Lapidus Trust No.1 U/D/T 9/8/82 11 2:13-bk-14134
    Sep 25, 2012 Carey Limousine L.A., Inc. 11 1:12-bk-12664
    Aug 25, 2011 Radio Multi Media Incorporated 11 2:11-bk-46350
    Jul 5, 2011 Farmer's Direct LLC 7 2:11-bk-38707