Welcome to BusinessBankruptcies.com!

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

Cinema Square, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10634
TYPE / CHAPTER
Voluntary / 11

Filed

6-14-21

Updated

3-17-24

Last Checked

7-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 15, 2021
Last Entry Filed
Jun 14, 2021

Docket Entries by Quarter

Jun 14, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Cinema Square, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/28/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/28/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 06/28/2021. Schedule I: Your Income (Form 106I) due 06/28/2021. Schedule J: Your Expenses (Form 106J) due 06/28/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/28/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/28/2021. Statement of Financial Affairs (Form 107 or 207) due 06/28/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/28/2021. Incomplete Filings due by 06/28/2021. (Beall, William) WARNING: See Docket # 2 for corrective action. Modified on 6/14/2021 (McNabb, Jim). (Entered: 06/14/2021)
Jun 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 9:21-bk-10634) [misc,volp11] (1738.00) Filing Fee. Receipt number A53045847. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/14/2021)
Jun 14, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cinema Square, LLC) Corporate Resolution Authorizing Filing of Petition due 6/28/2021. Incomplete Filings due by 6/28/2021. (McNabb, Jim) (Entered: 06/14/2021)
Jun 14, 2021 2 Notice to Filer of Error and/or Deficient Document Petition was filed as incomplete, with incorrect/incomplete listing of deficiencies. Petition is not deficient Schedule C, I, J, declaration of individual debtor. Petition is deficient corporate resolution authorizing filing of petition. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT corporate resolution by 6/28/21. . (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cinema Square, LLC, Set Case Commencement Deficiency Deadlines (ccdn)) (McNabb, Jim) (Entered: 06/14/2021)
Jun 14, 2021 3 Notice of Appearance and Request for Notice by Amir Gamliel Filed by Creditor Wilmington Trust, National Association, as Trustee, for the benefit of the Holders of COMM 2016-DC2 Mortgage Trust Commercial Mortgage Pass Through Certificates, Series 2016-DC2. (Gamliel, Amir) (Entered: 06/14/2021)
Jun 14, 2021 4 Motion to Use Cash Collateral with proof of service Filed by Debtor Cinema Square, LLC (Beall, William) (Entered: 06/14/2021)
Jun 14, 2021 5 Application shortening time with proof of service Filed by Debtor Cinema Square, LLC (Beall, William) (Entered: 06/14/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10634
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jun 14, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arris Architects
    Butler Fitzgerald Fiveson & McCarthy, P.C.
    Butler, Fitzgerald, Fiveson
    Cavaletto Family LP
    Cinema Square LLC
    Damitz, Brooks, Nightingale, Turner
    HE Inc.
    Jeffries Loancore, LLC
    LRES Corp
    MBS
    Pacifica Commercial Realty
    Rogers, Sheffield & Capbell, LLC
    SLO Sun Energy
    Small Business Adminstration
    stat

    Parties

    Debtor

    Cinema Square, LLC, Debtor-in-possession
    4656 Vintage Ranch Lane
    Santa Barbara, CA 93110
    SANTA BARBARA-CA
    Tax ID / EIN: xx-xxx4306

    Represented By

    William C Beall
    Beall and Burkhardt, APC
    1114 State St Ste 200
    Santa Barbara, CA 93101
    805-966-6774
    Fax : 805-963-5988
    Email: will@beallandburkhardt.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    United States Department of Justice/OUST
    1415 State Street
    Suite 148
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2023 Ampersand Publishing, LLC 7 9:2023bk10601
    Jan 3, 2020 Standup Paddle Sports, LLC 7 9:2020bk10009
    Jan 8, 2019 Rees Financial Group LLC 7 9:2019bk10030
    Sep 27, 2018 Urkeb, Inc. 7 9:2018bk11570
    Jun 26, 2018 Zimmerman Construction, Inc. 7 9:2018bk11017
    Oct 14, 2016 Channel Technologies Group, LLC 11 9:16-bk-11912
    Apr 1, 2014 Remedy Intelligent Staffing, Inc. 11 1:14-bk-10721
    Apr 1, 2014 Real Time Staffing Services, Inc. 11 1:14-bk-10720
    Apr 1, 2014 New Koosharem Corporation 11 1:14-bk-10719
    Apr 1, 2014 Koosharem, LLC 11 1:14-bk-10718
    Apr 1, 2014 Ablest, Inc. 11 1:14-bk-10717
    Apr 1, 2014 Remedy Staffing, Inc. 11 1:14-bk-10722
    Oct 16, 2013 Ace Exploration & Water Drilling Co., Inc. 7 9:13-bk-12563
    Oct 10, 2011 Creekside 50, LLC 7 1:11-bk-13739
    Jul 1, 2011 Carson River Estates LLC 11 9:11-bk-13146