Welcome to BusinessBankruptcies.com!

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

Covina Palms Center, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-44683
TYPE / CHAPTER
N/A / 11

Filed

8-15-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2011
Last Entry Filed
Aug 16, 2011

Docket Entries by Year

Aug 15, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Covina Palms Center, LLC Schedule B due 08/29/2011. Schedule C due 08/29/2011. Schedule D due 08/29/2011. Schedule E due 08/29/2011. Schedule F due 08/29/2011. Schedule G due 08/29/2011. Schedule H due 08/29/2011. Schedule I due 08/29/2011. Schedule J due 08/29/2011. Statement of Financial Affairs due 08/29/2011. List of Equity Security Holders due 08/29/2011. Statement - Form 22B Due: 08/29/2011. Atty Signature Petition due 08/29/2011. Petition Prep Signature due 08/29/2011. Exhibit B due 08/29/2011. Notice of available chapters due 08/29/2011. Statement of assistance of non-attorney due 08/29/2011. Verification of creditor matrix due 08/29/2011. Corporate resolution authorizing filing of petitions due 08/29/2011. Exhibit A due 08/29/2011. Summary of schedules due 08/29/2011. Declaration concerning debtors schedules due 08/29/2011. Disclosure of Compensation of Attorney for Debtor due 08/29/2011. Disclosure of compensation of bankruptcy petition preparer due 08/29/2011. Venue Disclosure Form due 08/29/2011. Decl. and Ntc. by Petition Preparer (Form 19) due by 08/29/2011. Statistical Summary due 08/29/2011. Exhibit D due 08/29/2011. Corporate Ownership Statement due by 08/29/2011. Debtor Certification of Employment Income due by 08/29/2011. Statement of Social Security Number(s) Form B21 due by 08/29/2011. Incomplete Filings due by 08/29/2011. (Attachments: # 1 Appendix Statement of Related Cases# 2 List of 20 Largest Creditors # 3 Appendix Mailing List) (Biegenzahn, Stephen) WARNING: Item subsequently amended by docket entries 3,4. Case still deficient for Declaration of Electronic filing (corporation/partnership) due 8/29/2011.Creditors have not been uploaded in text (.txt) format.Modified on 8/16/2011 (Goins, Terry). (Entered: 08/15/2011)
Aug 15, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-44683) [misc,volp11] (1039.00) Filing Fee. Receipt number 21971859. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/15/2011)
Aug 16, 2011 2 Signature(s) petition form B1 of attorney Filed by Debtor Covina Palms Center, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Biegenzahn, Stephen) (Entered: 08/16/2011)
Aug 16, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as incomplete, however, all schedules and statement were filed. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Covina Palms Center, LLC) (Goins, Terry) (Entered: 08/16/2011)
Aug 16, 2011 4 Notice to Filer of Error and/or Deficient Document Creditors have not been uploaded in text (.txt) format and/or the Judge/Trustee Assignment has not been run. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS AND/OR RUN THE JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Covina Palms Center, LLC) (Goins, Terry) (Entered: 08/16/2011)
Aug 16, 2011 5 Case Commencement Deficiency Notice to include (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Covina Palms Center, LLC) (Goins, Terry) (Entered: 08/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-44683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Aug 15, 2011
Terminated
Mar 6, 2014
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Covina Palms Center, LLC, Debtor
    2404 Wilshire Blvd Suite 12A
    c/o Mika Properties
    Los Angeles, CA 90015
    Tax ID / EIN: xx-xxx7139

    Represented By

    Stephen F Biegenzahn
    611 W 6th St Ste 850
    Los Angeles, CA 90017
    213-617-0017
    Fax : 480-247-5977
    Email: efile@sfblaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Immediate Properties, LLC 11V 1:2023bk10248
    Jan 12, 2023 Furniture Love, Inc. 7 2:2023bk10186
    Aug 4, 2022 The Reformed University of USA 7 2:2022bk14244
    Nov 1, 2021 Los Angeles Clinica Medica General Medical Center, 11 2:2021bk18362
    Apr 21, 2016 DCT Motors, Inc. 7 2:16-bk-15169
    Jun 11, 2015 Ko-Am Comprop Investors, Inc. 7 2:15-bk-19366
    Jul 3, 2014 Central American Relief Foundation (CARF) 11 2:14-bk-22929
    Mar 5, 2014 Country Villa Nursing Center Inc. 11 8:14-bk-11364
    Oct 23, 2013 Victory Lofts LLC 7 2:13-bk-35782
    Jul 25, 2013 City Center Tower Partners LP 7 2:13-bk-28785
    Aug 13, 2012 Wilshire One Management, Inc 7 2:12-bk-37613
    Aug 8, 2012 People In Progress, Inc. 7 2:12-bk-37140
    Mar 21, 2012 22 Colt Lane Investors LLC 11 1:12-bk-12660
    Dec 6, 2011 La Vergne Food Lion Partners, LLC 11 2:11-bk-59810
    Dec 2, 2011 600 William Penn Partners, LLC 11 2:11-bk-59441