Welcome to BusinessBankruptcies.com!

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

Crystal Waterfalls LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-27769
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-15

Updated

9-13-23

Last Checked

12-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2015
Last Entry Filed
Dec 22, 2015

Docket Entries by Year

There are 10 older docket entries.

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

login purchase single case subscribe now

Nov 23, 2015 8 Notice "Notice Of Perfection Of Lien Against Debtor's Cash Collateral By B3 Capital Venture, LLC Pursuant To 11 U.S.C. Section 546 (b) And 552 (b) And Demand For Segregation And Accounting Of Cash Collateral Pursuant To 11 U.S.C. Section 363 (c)" Filed by Creditor B3 Capital Venture, LLC. (Aver, Raymond) (Entered: 11/23/2015)
Nov 23, 2015 9 Order Granting Application And Setting Hearing On Shortened Notice re 1 First Day Motions; Hearing date: Wednesday, November 25, 2015 Time: 3:00 p.m.; 255 East Temple Street, Los Angeles, CA 90012 (BNC-PDF) (Related Doc # doc ) Signed on 11/23/2015 (Lomeli, Lydia R.) (Entered: 11/23/2015)
Nov 23, 2015 10 Hearing Set re 1 First Day Motions; The Hearing date is set for 11/25/2015 at 03:00 PM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 11/23/2015)
Nov 24, 2015 11 Motion to Use Cash Collateral Emergency "Frist Day" Motion of Debtor and Debtor in Possession for Inerim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities Filed by Debtor Crystal Waterfalls LLC (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 12 Emergency motion Debtor's Emergency Motion for Order: (A) Deeming Utilities Adequately Assured of Future Performance, and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to Section 366 of the Bankruptcy Code; Memorandum of Points and Authorities Filed by Debtor Crystal Waterfalls LLC (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 13 Declaration re: Declaration of Casey Z. Donoyan in Support of Debtor's Emergency "First Day" Motion of Debtor and Debtor in Possession for Interim and Final Orders Authorizing Use of Cash Collateral Filed by Debtor Crystal Waterfalls LLC (RE: related document(s)11 Motion to Use Cash Collateral Emergency "Frist Day" Motion of Debtor and Debtor in Possession for Inerim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities, 12 Emergency motion Debtor's Emergency Motion for Order: (A) Deeming Utilities Adequately Assured of Future Performance, and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to Section 366 of the Bankruptcy Code; Memorandum o). (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 14 Declaration re: Declaration of Jeffrey Peldon in Support of Debtors' Emergency "First Day" Motion of Debtor and Debtor in Possession for Interim and Final Orders Authorizing Use of Cash Collateral Filed by Debtor Crystal Waterfalls LLC (RE: related document(s)11 Motion to Use Cash Collateral Emergency "Frist Day" Motion of Debtor and Debtor in Possession for Inerim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities, 12 Emergency motion Debtor's Emergency Motion for Order: (A) Deeming Utilities Adequately Assured of Future Performance, and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to Section 366 of the Bankruptcy Code; Memorandum o, 13 Declaration). (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 15 Declaration re: Omnibus Declaration of Lucy Gao in Support of "First Day" Motions Filed by Debtor Crystal Waterfalls LLC (RE: related document(s)11 Motion to Use Cash Collateral Emergency "Frist Day" Motion of Debtor and Debtor in Possession for Inerim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities, 12 Emergency motion Debtor's Emergency Motion for Order: (A) Deeming Utilities Adequately Assured of Future Performance, and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to Section 366 of the Bankruptcy Code; Memorandum o, 13 Declaration, 14 Declaration). (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 16 Notice of Hearing Filed by Debtor Crystal Waterfalls LLC (RE: related document(s)11 Motion to Use Cash Collateral Emergency "Frist Day" Motion of Debtor and Debtor in Possession for Inerim and Final Orders Authorizing Use of Cash Collateral; Memorandum of Points and Authorities Filed by Debtor Crystal Waterfalls LLC, 12 Emergency motion Debtor's Emergency Motion for Order: (A) Deeming Utilities Adequately Assured of Future Performance, and (B) Establishing Procedure for Determining Adequate Assurances Pursuant to Section 366 of the Bankruptcy Code; Memorandum of Points and Authorities Filed by Debtor Crystal Waterfalls LLC). (Landsberg, Ian) (Entered: 11/24/2015)
Nov 24, 2015 17 Hearing Set (RE: related document(s)11 Motion to Use Cash Collateral filed by Debtor Crystal Waterfalls LLC) The Hearing date is set for 11/25/2015 at 03:00 PM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Lomeli, Lydia R.) (Entered: 11/24/2015)
Show 10 more entries
Nov 30, 2015 28 Hearing Held on 11-25-15 (RE: related document(s)11 Motion to Use Cash Collateral filed by Debtor Crystal Waterfalls LLC) - Grant motion for use of cash collateral on an interim basis subject to theterms and conditions set forth on the record. Further hearing on interim use:January 13, 2016 at 10:00 a.m. (Lomeli, Lydia R.) (Entered: 11/30/2015)
Nov 30, 2015 29 Hearing Held on 11-25-15 (RE: related document(s)12 Emergency motion filed by Debtor Crystal Waterfalls LLC) - Grant (Lomeli, Lydia R.) (Entered: 11/30/2015)
Dec 2, 2015 30 Substitution of attorney Filed by Debtor Crystal Waterfalls LLC. (Landsberg, Ian) NOTICE TO FILER: Attorney to file form Notice of Attorney Change of Address or Law Firm; Modified on 12/3/2015 (Lomeli, Lydia R.). (Entered: 12/02/2015)
Dec 2, 2015 31 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Crystal Waterfalls LLC (Landsberg, Ian) (Entered: 12/02/2015)
Dec 2, 2015 32 BNC Certificate of Notice - PDF Document. (RE: related document(s)27 Order on Motion for Adequate Protection (BNC-PDF)) No. of Notices: 1. Notice Date 12/02/2015. (Admin.) (Entered: 12/02/2015)
Dec 3, 2015 Receipt of Certification Fee - $22.00 by 19. Receipt Number 20202220. (admin) (Entered: 12/03/2015)
Dec 3, 2015 Receipt of Photocopies Fee - $3.00 by 19. Receipt Number 20202220. (admin) (Entered: 12/03/2015)
Dec 3, 2015 33 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)30 Substitution of attorney filed by Debtor Crystal Waterfalls LLC) NOTICE TO FILER: Attorney to file form Notice of Attorney Change of Address or Law Firm; (Lomeli, Lydia R.) (Entered: 12/03/2015)
Dec 3, 2015 34 Notice Notice of Attorney Change of Address or Law Firm Filed by Debtor Crystal Waterfalls LLC (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Crystal Waterfalls LLC Summary of Schedules (Form B6 Pg 1) due 12/3/2015. Schedule A (Form B6A) due 12/3/2015. Schedule B (Form B6B) due 12/3/2015. Schedule D (Form B6D) due 12/3/2015. Schedule E (Form B6E) due 12/3/2015. Schedule F (Form B6F) due 12/3/2015. Schedule G (Form B6G) due 12/3/2015. Schedule H (Form B6H) due 12/3/2015. Declaration Concerning Debtors Schedules (Form B6) due 12/3/2015. Statement of Financial Affairs (Form B7) due 12/3/2015.Statement of Related Cases due 12/3/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 12/3/2015. Debtor Certification of Employment Income due by 12/3/2015. Incomplete Filings due by 12/3/2015. (Landsberg, Ian). Warning: Item subsequently amended by docket entry no 4. Case is also deficient for Corporate Ownership Statement due by 12/3/2015. List of Equity Security Holders due 12/3/2015. Debtor Certification of Employment Income not required for Chapter 11 Corporation. Modified on 11/20/2015., 30 Substitution of attorney Filed by Debtor Crystal Waterfalls LLC. (Landsberg, Ian) NOTICE TO FILER: Attorney to file form Notice of Attorney Change of Address or Law Firm; Modified on 12/3/2015 (Lomeli, Lydia R.)., 33 Notice to Filer of Error and/or Deficient Document Other - (RE: related document(s)30 Substitution of attorney filed by Debtor Crystal Waterfalls LLC) NOTICE TO FILER: Attorney to file form Notice of Attorney Change of Address or Law Firm; (Lomeli, Lydia R.)). (Landsberg, Ian) (Entered: 12/03/2015)
Dec 4, 2015 35 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information; extended through and includingDecember 17, 2015; (BNC-PDF) (Related Doc # 31) Signed on 12/4/2015. (Lomeli, Lydia R.) (Entered: 12/04/2015)

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
2:15-bk-27769
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11
Filed
Nov 19, 2015
Type
voluntary
Terminated
Sep 20, 2019
Updated
Sep 13, 2023
Last checked
Dec 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Enriquez
    Ace Mangement Services Corporation
    Alysha Burrola
    American Hotel Register Co. Inc.
    American Telephone Inc.
    Amtech Elevator Services
    Andre Landscaping Service Inc.
    Application Development Company
    Aquatech Backflow Services Inc.
    Arrowhead
    Athens Services
    B3 Capital Venture LLC
    Best Buy Lighting
    Big League Dreams Sports, LLC
    Carbon's
    There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crystal Waterfalls LLC
    1211 E. Garvey Sreet
    Covina, CA 91724
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0298
    dba Park Inn by Radisson

    Represented By

    Ian Landsberg
    Landsberg Law, APC
    280 South Beverly Drive, Suite 504
    Beverly Hills, CA 90212
    (310) 409-2228
    Fax : (310) 409-2380
    Email: ian@landsberg-law.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    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 #
    Jan 26 Charter Hospice of the San Gabriel Valley, LLC 7 1:2024bk10109
    Jan 22 Casa Golondrina, Inc 7 2:2024bk10422
    Jan 3 Metavine, Inc. 11 2:2024bk10025
    Jan 3 Inbe Corporation 7 2:2024bk10035
    Dec 22, 2023 Fayfaire LLC 7 2:2023bk18494
    May 16, 2023 Alpine Plastering, Inc. 7 2:2023bk13014
    Jan 25, 2023 The Sierra Madre Roasting Company, Inc. 7 2:2023bk10413
    Oct 14, 2022 Consolidated Elevator Company Inc. 11V 2:2022bk15611
    Jan 14, 2020 EarlyBird Shuttles, LLC 7 2:2020bk10415
    Jul 24, 2019 Richfield Logistics, Inc. 7 2:2019bk18589
    Nov 18, 2015 American Retail Products, Inc. 7 2:15-bk-27664
    Mar 9, 2015 544 San Antonio Road LLC 11 2:15-bk-13570
    Feb 17, 2014 RD Owen Corp. 7 2:14-bk-12915
    Oct 15, 2012 Quest Academy, Inc. 11 2:12-bk-44627
    Oct 15, 2012 Quest Academy, Inc. 11 2:12-bk-44625