Welcome to BusinessBankruptcies.com!

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

Camarillo Plaza, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:11-bk-15562
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-11

Updated

9-14-23

Last Checked

12-8-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2011
Last Entry Filed
Dec 7, 2011

Docket Entries by Year

Dec 5, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Camarillo Plaza, LLC (Lawson, Janet) (Entered: 12/05/2011)
Dec 5, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-59637) [misc,volp11] (1046.00) Filing Fee. Receipt number 23986306. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/05/2011)
Dec 5, 2011 2 Motion to Change Venue/Inter-district Transfer - Bankruptcy Filed by Debtor Camarillo Plaza, LLC (Lawson, Janet) (Entered: 12/05/2011)
Dec 6, 2011 3 Order To Transfer Case To Another Division (Northern Divisional Office). Signed on 12/6/2011. (Wesley, Wendy Ann) (Entered: 12/06/2011)
Dec 6, 2011 4 Comments - CM/ECF Copy Case feature used to transfer case from Los Angeles Division to Northern Division. Previous case #2:11-bk-59637-BB, new case # 9:11-bk-15562-RR (Klassen, Meredith) (Entered: 12/06/2011)
Dec 6, 2011 Judge Robin Riblet added to case. Involvement of Judge Sheri Bluebond Terminated (Klassen, Meredith) (Entered: 12/06/2011)
Dec 6, 2011 5 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Klassen, Meredith) (Entered: 12/06/2011)
Dec 7, 2011 6 Motion for Conditional Use of Cash Collateral Filed by Debtor Camarillo Plaza, LLC (Lawson, Janet) Warning: Item subsequently amended by docket entry #8. Modified on 12/7/2011 (Williams, Quentin). (Entered: 12/07/2011)
Dec 7, 2011 7 Application shortening time to hear motion to use cash collateral Filed by Debtor Camarillo Plaza, LLC (Lawson, Janet) (Entered: 12/07/2011)
Dec 7, 2011 8 Notice to Filer of Error and/or Deficient Document On the proof of service, the method for service under Section I is incorrect. THE FILER IS INSTRUCTED TO FILE AN AMENDED PROOF OF SERVICE. (RE: related document(s)6 Motion for Conditional Use of Cash Collateral filed by Debtor Camarillo Plaza, LLC) (Williams, Quentin) (Entered: 12/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:11-bk-15562
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robin Riblet
Chapter
11
Filed
Dec 5, 2011
Type
voluntary
Terminated
Nov 6, 2014
Updated
Sep 14, 2023
Last checked
Dec 8, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Klein Co, Inc
    Brendan's Irish Pub & Restaurant
    BubbleSeekers
    Cheek Enterprises, Inc
    Cifuentes Landscaping
    City Of Camarillo
    E.J. Harrison & Sons, Inc
    Gordon Strange
    Hometel Furnishings, Inc.
    Med-Legal
    Ramiro Martinez
    Sergio Salinas Consulting
    Shindler & Lynn, CPA
    Southern California Edison
    Structure Law Group
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Camarillo Plaza, LLC
    11676 Terryhill Place
    Los Angeles, CA 90049
    LOS ANGELES-CA

    Represented By

    Janet A Lawson
    3639 E Harbor Blvd #109
    Ventura, CA 93001
    805-985-1147
    Fax : 805-658-2302
    Email: jlawsonlawyer@gmail.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017
    TERMINATED: 12/06/2011

    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
    Russell Clementson
    725 S Figueroa Ste 2600
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-2603
    Email: russell.clementson@usdoj.gov

    U.S. Trustee

    United States Trustee (ND)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Sep 24, 2012 Freestyle Productions, LLC 7 2:12-bk-42292
    Sep 24, 2012 Rigel Entertainment, Inc. 7 2:12-bk-42294
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083