Welcome to BusinessBankruptcies.com!

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

Crown Jewel Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17999
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-23

Updated

3-31-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 6, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Crown Jewel Properties, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/15/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/15/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/15/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/15/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/15/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/15/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/15/2023. Schedule I: Your Income (Form 106I) due 12/15/2023. Schedule J: Your Expenses (Form 106J) due 12/15/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/15/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/15/2023. Statement of Financial Affairs (Form 107 or 207) due 12/15/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/15/2023. Statement About Your Social Security Numbers (Form 121) due by 12/15/2023. Signature of Attorney on Petition (Form 101 or 201) due 12/15/2023. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 12/15/2023. Cert. of Credit Counseling due by 12/15/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 12/15/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 12/15/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/15/2023. Incomplete Filings due by 12/15/2023. (Neistat, Douglas) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17999) [misc,volp11] (1738.00) Filing Fee. Receipt number A56234084. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/01/2023)
Dec 4, 2023 2 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :msingleman@gblawllp.com: Filed by Debtor Crown Jewel Properties, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Rothstein, Jeremy) (Entered: 12/04/2023)
Dec 4, 2023 Receipt of Request for a Certified Copy( 2:23-bk-17999-NB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56239401. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 12/04/2023)
Dec 4, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Crown Jewel Properties, LLC) (DG) (Entered: 12/04/2023)
Dec 4, 2023 4 Procedure Order....status conference: January 9, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 12/4/2023 (SS) (Entered: 12/04/2023)
Dec 4, 2023 5 Hearing Set Status hearing to be held on 1/9/2024 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to docket entry 1) The case judge is Neil W. Bason (SS) (Entered: 12/04/2023)
Dec 4, 2023 6 Certified Copy Emailed to msingleman@gblawllp.com (Entered: 12/04/2023)
Dec 5, 2023 7 Meeting of Creditors 341(a) meeting to be held on 1/3/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 3/4/2024. (LL2) (Entered: 12/05/2023)
Dec 5, 2023 8 Declaration re: Declaration of Marleigh Singleman re Service of Procedures Order Filed by Debtor Crown Jewel Properties, LLC (RE: related document(s)4 Order (Generic) (BNC-PDF)). (Rothstein, Jeremy) (Entered: 12/05/2023)

There are 2 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17999
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Dec 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buchanan Mortgage Holdings, LLC
    California Business Ventures
    Crown Jewel Properties, LLC
    Douglas M. Neistat
    Eleo Electric
    Franchise Tax Board
    Internal Revenue Service
    Jenna Development, Inc.
    Kandila Bros
    Newport Consulting, Inc.
    Rutan & Tucker, LLP
    San Diego County Treasurer
    Timothy Howard

    Parties

    Debtor

    Crown Jewel Properties, LLC
    1860 Obispo Avenue,
    Suite F
    Signal Hill, CA 90755
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6161

    Represented By

    Douglas M Neistat
    G&B LAW, LLP
    16000 Ventura Blvd.
    Suite 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-986-6534
    Email: dneistat@gblawllp.com
    Jeremy H Rothstein
    G&B Law, LLP
    16000 Ventura Blvd Ste 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-382-6200
    Email: jrothstein@gblawllp.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2023 OC Real Estate Consultants, Inc. 7 2:2023bk15576
    Jun 29, 2023 Name Your Game, Inc 7 2:2023bk14065
    Oct 12, 2021 Crown Jewel Properties, LLC 11 2:2021bk17872
    Dec 17, 2020 Gladstone Automotive Services, Inc. 7 2:2020bk21000
    Jul 9, 2018 SM Novelties, LLC 11 2:2018bk17880
    Feb 8, 2017 Prestige Auto Body Center, Inc. 11 2:17-bk-11539
    Sep 27, 2016 MC PHARMACY, INC. 11 2:16-bk-22758
    Apr 19, 2016 The Red Barrel, Inc. 7 2:16-bk-15086
    Mar 30, 2015 Coastal Paint & Decorating Company, Inc. 7 2:15-bk-14879
    Dec 29, 2014 Sophy's Thai & Cambodian Cuisine, LLC 7 2:14-bk-33727
    Mar 5, 2014 Belmont Heights Healthcare Center LLC 11 8:14-bk-11358
    Mar 19, 2013 Propane Express, Inc. 7 2:13-bk-17136
    Mar 11, 2013 Integrated Medical Systems, Inc., A Wyoming Corpor 11 2:13-bk-16265
    Nov 10, 2012 Pineapple BBQ, Inc. 7 2:12-bk-47709
    Jul 26, 2012 Crucial Apparel, Inc. 7 2:12-bk-35746