Welcome to BusinessBankruptcies.com!

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

California Palms, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
4:2019bk42174
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-19

Updated

9-13-23

Last Checked

12-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2019
Last Entry Filed
Dec 2, 2019

Docket Entries by Quarter

Nov 29, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by California Palms, LLC Chapter 11 Small Business Plan due by 05/27/2020. Disclosure Statement due by 05/27/2020. (Attachments: # 1 Schedule Schedule A-H # 2 Schedule 3 Summary of Assets and Liabilities # 3 Schedule 4 Statement of Financial Affairs # 4 Schedule Declaration Penalty of Perjury # 5 Exhibit Disclosure of Compensation of Attorney for Debtor # 6 Exhibit Electronic Filing Declaration # 7 List of 20 Largest Creditors List of Twenty Largest Unsecured Claims # 8 Exhibit Resolution to File Bankruptcy) (Zellers, Richard aty) (Entered: 11/29/2019)
Nov 29, 2019 Receipt of Voluntary Petition (Chapter 11)(19-42174) [misc,volp11] (1717.00) Filing Fee. Receipt number 41258837. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 11/29/2019)
Nov 29, 2019 2 Motion and Application of Debtor-in-possession for Approval Of Employment of Attorney Richard G. Zellers under General Retainer Filed by Debtor California Palms, LLC (Zellers, Richard aty) (Entered: 11/29/2019)
Nov 29, 2019 3 Declaration re: of Sebastian Rucci in Support of Debtors Chapter 11 Petition Filed by Debtor California Palms, LLC. (Attachments: # 1 Exhibit Ex. A BBG Appraisal (10-11-19) # 2 Exhibit Ex. B All Island Valuation Appraisal (5-03-19) # 3 Exhibit Ex. C Licenses and Accreditation # 4 Exhibit Ex. D Insurance Approvals # 5 Exhibit Ex. E Patient Testimonials # 6 Exhibit Ex. F Mortgage (3-15-18) # 7 Exhibit Ex. G Promissory Note (3-12-18) # 8 Exhibit Ex. H Title Company Email on Disbursements # 9 Exhibit Ex. I Refinancing Commitments # 10 Exhibit Ex. J. Pender Email (11-27-19)) (Zellers, Richard aty) (Entered: 11/29/2019)
Nov 29, 2019 4 Support Document Memorandum in Support of Good Faith Chapter 11 Filing Filed by Debtor California Palms, LLC. (Zellers, Richard aty) (Entered: 11/29/2019)
Dec 1, 2019 5 Declaration re: Amended Declaration of Sebastian Rucci in Support of Debtors Chapter 11 Petition Filed by Debtor California Palms, LLC. (Attachments: # 1 Exhibit BBG Appraisal (10-11-19) # 2 Exhibit All Island Valuation Appraisal (5-03-19) # 3 Exhibit Licenses and Accreditation # 4 Exhibit Insurance Approvals # 5 Exhibit Patient Testimonials # 6 Exhibit Mortgage (3-15-18) # 7 Exhibit Promissory Note (3-12-18) # 8 Exhibit Emails # 9 Exhibit Unsigned Loan Agreement (3-18-19) # 10 Exhibit Title Company Email on Disbursements # 11 Exhibit Pender Email Applying Interest (4-23-18) # 12 Exhibit Pender Default Letter (5-17-18) # 13 Exhibit Pender Foreclosure Complaint # 14 Exhibit Refinancing Commitments # 15 Exhibit Pender Email (11-27-19)) (Zellers, Richard aty) (Entered: 12/01/2019)
Dec 1, 2019 6 Support Document Amended Memorandum in Support of Good Faith Chapter 11 Filing Filed by Debtor California Palms, LLC. (Zellers, Richard aty) (Entered: 12/01/2019)
Dec 2, 2019 7 Adversary case 19-04040. Complaint by California Palms, LLC, California Palms Addiction Recovery Campus, Inc., Sebastian Rucci against Pender Capital Asset Based Lending Fund I, L.P.. Fee Amount $350 NOTICE OF REMOVAL (Attachments: # 1 Exhibit Ex 1 State Complaint (4-19-18) # 2 Exhibit Ex 2 Verified Foreclosure and Answer (6-06-18) # 3 Exhibit Ex 3 Consent Order Holding Case in Abeyance (11-14-18) # 4 Exhibit Ex 4 Consent Judgment against Guarantor (5-21-19) # 5 Exhibit Ex 5 Consent Order on Settlement (6-19-19) # 6 Exhibit Ex 6 Consent Judgment of Foreclosure (8-22-19) # 7 Exhibit Ex. 7 Consent Order Appointing Receiver (8-22-19) # 8 Exhibit Ex. 8 Order Setting Contempt Hearing (10-21-19) # 9 Exhibit Ex. 9 Motion to Continue by Zellers (10-25-19) # 10 Exhibit Ex. 10 Consent Contempt Judgment (10-30-19) # 11 Exhibit Ex. 11 Rucci Motion for new Trial (11-12-19)) Nature of Suit:01 (Determination of Removed Claim or Cause; Rule 7001(10)),91 (Declaratory Judgement Rule 7001(9)),21 (Validity, Priority or Extent of Lien or Other Interest in Property; Rule 7001(2)) (Zellers, Richard aty) (Entered: 12/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
4:2019bk42174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Gustafson
Chapter
11
Filed
Nov 29, 2019
Type
voluntary
Terminated
Aug 31, 2020
Updated
Sep 13, 2023
Last checked
Dec 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Law Office of James Vitullo
    Law Office of Jeff Kurz
    Ohio Bureau of Workers' Compensation
    Ohio Bureau of Workers' Compensation

    Parties

    Debtor

    California Palms, LLC
    1051 N. Canfield-Niles Road
    Youngstown, OH 44515
    MAHONING-OH
    330-935-2663
    Tax ID / EIN: xx-xxx8280

    Represented By

    Richard G. Zellers
    Richard G. Zellers & Associates
    3695 Boardman-Canfield Road
    Bldg. B, Suite 300
    Canfield, OH 44406
    (330) 702-0780
    Fax : (330) 702-0788
    Email: zellersesq@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 CL Clay Enterprises, LLC 7 4:2023bk41259
    Jan 30, 2022 California Palms Addiction Recovery Campus, Inc. 11V 4:2022bk40065
    Sep 9, 2019 T&H Ivany, LLC 7 4:2019bk41645
    Feb 27, 2019 California Palms, LLC 11 4:2019bk40267
    Sep 7, 2017 Maximus III Properties LLC 11 4:17-bk-41723
    Aug 30, 2017 Martin Veblen, Inc. 7 5:17-bk-52059
    Aug 30, 2017 Martin Veblen, Inc. 7 4:17-bk-41744
    Feb 23, 2017 Chatur Corporation 7 4:17-bk-40290
    Mar 7, 2016 Mervyn Window Sales, Inc DBA WeatherTite Windows 7 4:16-bk-40356
    Mar 13, 2014 DSV Builders, Inc. 7 4:14-bk-40466
    Apr 16, 2013 Petroflow, Inc. 11 4:13-bk-40814
    Apr 16, 2013 D & L Energy, Inc., et al 7 4:13-bk-40813
    May 29, 2012 Kelly Green's Investment Inc. 7 4:12-bk-41353
    Mar 15, 2012 Bernard Auto Parts, Inc. 7 4:12-bk-40584
    Jul 20, 2011 Gold Key, Inc. 11 4:11-bk-42159