Welcome to BusinessBankruptcies.com!

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

Cba 54

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-13429
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-15

Updated

9-13-23

Last Checked

11-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2015
Last Entry Filed
Nov 19, 2015

Docket Entries by Year

There are 18 older docket entries.

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

login purchase single case subscribe now

Oct 27, 2015 17 Hearing Set (Re: #16 Order Setting Scheduling and Case Management Conference and Filing of Monthly Reports) Status hearing to be held on 12/17/2015 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 10/27/2015)
Oct 27, 2015 18 Notice to Correct Date on Notice of Motion for Relief from the Automatic Stay (Action in NonBankruptcy Forum) with proof of service Filed by Creditor Paul Jacob (RE: related document(s)13 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Ortal vs. CHOA Dayton, et al, etc. Case No. 2012CV02795 Montgomery County, Ohio ("Receivership Action") with proof of service. Fee Amount $176, Filed by Creditor Paul Jacob (Attachments: # 1 Exhibit 1-2 # 2 Exhibit 3-4 # 3 Exhibit 5-6 # 4 Exhibit 7-9 # 5 Exhibit 10-11)). (Pagter, R) (Entered: 10/27/2015)
Oct 28, 2015 19 Hearing Set (RE: related document(s)13 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Paul Jacob) The Hearing date is set for 11/18/2015 at 09:30 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 10/28/2015)
Oct 28, 2015 20 Schedule A (Official Form B6A) - Real Property Filed by Debtor CBA 54 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 21 Amended Schedule B (Official Form B6B) - Personal Property Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 22 Schedule C (Official Form B6C) - Property Claimed as Exempt Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 23 Schedule D (Official Form B6D) - Creditors Holding Secured Claims Filed by Debtor CBA 54 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 24 Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims Filed by Debtor CBA 54 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 25 Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims Filed by Debtor CBA 54 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Futter, Cynthia) (Entered: 10/28/2015)
Oct 28, 2015 26 Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases Filed by Debtor CBA 54 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Futter, Cynthia) (Entered: 10/28/2015)
Show 10 more entries
Oct 30, 2015 37 Addendum to voluntary petition to list complete EIN of Debtor Filed by Debtor CBA 54 LLC. (Futter, Cynthia)WARNING: Item subsequently amended by docket entry #38. Modified on 11/2/2015 (Toomer, Rosalind). (Entered: 10/30/2015)
Nov 2, 2015 38 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)37 Addendum to Vol Pet filed by Debtor CBA 54 LLC) (Toomer, Rosalind) (Entered: 11/02/2015)
Nov 2, 2015 39 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature and/or was not accompanied by the required Local Bankruptcy form Electronic Filing Declaration. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)36 Statement of Related Cases (LBR Form 1015-2.1) filed by Debtor CBA 54 LLC) (Toomer, Rosalind) (Entered: 11/02/2015)
Nov 2, 2015 40 Notice to Filer of Error and/or Deficient Document Other - Document needs to be filed in a flattened format. (RE: related document(s)34 Corporate Ownership Statement filed by Debtor CBA 54 LLC) (Toomer, Rosalind) (Entered: 11/02/2015)
Nov 6, 2015 41 Application to Employ Futter-Wells, PC as Counsel to Debtor in Possession Filed by Debtor CBA 54 LLC (Futter, Cynthia) (Entered: 11/06/2015)
Nov 6, 2015 42 Notice of Application to Employ Bankruptcy Counsel Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 11/06/2015)
Nov 6, 2015 43 Addendum to voluntary petition Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 11/06/2015)
Nov 6, 2015 44 Statement of Related Cases (LBR Form 1015-2.1) Incl. Electronic Filing Decl. Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 11/06/2015)
Nov 6, 2015 45 Statement of Corporate Ownership filed. Filed by Debtor CBA 54 LLC. (Futter, Cynthia) (Entered: 11/06/2015)
Nov 6, 2015 46 Opposition to (related document(s): 13 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Ortal vs. CHOA Dayton, et al, etc. Case No. 2012CV02795 Montgomery County, Ohio ("Receivership Action") with proof o filed by Creditor Paul Jacob) Declarations in Support of Opposition Filed by Debtor CBA 54 LLC (Futter, Cynthia) (Entered: 11/06/2015)

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-13429
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Oct 14, 2015
Type
voluntary
Terminated
Jun 21, 2016
Updated
Sep 13, 2023
Last checked
Nov 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Choa Dayton, LLC
    Don Tepper
    Internal Revenue Service
    Internal Revenue Service
    RIVERSIDE COUNTY TAX COLLECTOR
    Riverside County Treasurer
    Ronnie Carroll Tipton and Paula Hazel Tipton
    Scott Wyman
    State Board of Equalization
    Tax Ease Ohio
    Wagner Ford Investments, LLC

    Parties

    Debtor

    CBA 54 LLC
    14930 Ventura Boulevard
    Suite 200
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4745

    Represented By

    Cynthia Futter
    Futter-Wells PC
    2463 Ashland Ave
    Santa Monica, CA 90405
    310-450-6857
    Fax : 888-907-0006
    Email: cfutter@futterwells.com

    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 #
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Dec 19, 2022 Rive Gauche Television parent case 11 1:2022bk11457
    Dec 19, 2022 AfterShock Comics, LLC 11 1:2022bk11456
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Aug 2, 2017 Secured Merchants, LLC 7 1:17-bk-12058
    Jul 17, 2017 ALLIANCE FUNDING GROUP INC. 7 1:17-bk-11888
    Sep 15, 2016 AMERICAN FUNDERS CORP. 7 1:16-bk-12701
    Sep 14, 2016 ALLIANCE FUNDING GROUP INC 7 1:16-bk-12686
    Apr 25, 2016 Stephen W. Hand Company 7 1:16-bk-11236
    Apr 25, 2016 The Hand Company, LLC 7 1:16-bk-11235
    Sep 17, 2013 Porchlight Distribution, Inc. parent case 11 1:13-bk-16040
    Jul 29, 2013 Porchlight Entertainment, Inc. 7 1:13-bk-14983
    Oct 25, 2012 Cameron Pointe, LLC 7 1:12-bk-19446
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Aug 4, 2011 ZDay Corp 7 1:11-bk-19350