Docket Entries by Year
Oct 11, 2011 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Elko Mall of America, LLC. Schedule A due 10/25/2011. Schedule B due 10/25/2011. Schedule D due 10/25/2011. Schedule E due 10/25/2011. Schedule F due 10/25/2011. Schedule G due 10/25/2011. Schedule H due 10/25/2011. Statement of Financial Affairs due 10/25/2011. List of Equity Security Holders due 10/25/2011. Corporate resolution authorizing filing of petitions due 10/25/2011. Summary of schedules due 10/25/2011. Declaration concerning debtors schedules due 10/25/2011. Disclosure of Compensation of Attorney for Debtor due 10/25/2011. Venue Disclosure Form due 10/25/2011. Corporate Ownership Statement due by 10/25/2011. Incomplete Filings due by 10/25/2011. (Cohen, Leslie) (Entered: 10/11/2011) | |
---|---|---|---|
Oct 11, 2011 | Receipt of Voluntary Petition (Chapter 11)(2:11-bk-52292) [misc,volp11] (1039.00) Filing Fee. Receipt number 22859047. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/11/2011) | ||
Oct 12, 2011 | Judge Peter Carroll added to case due to pending related case 2:11-52290-PC. (Sampson, Sharon) (Entered: 10/12/2011) | ||
Oct 12, 2011 | 2 | Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Summary of Schedules , Declaration concerning debtor's schedules , Statement of Financial Affairs Filed by Debtor Elko Mall of America, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Cohen, Leslie) (Entered: 10/12/2011) | |
Oct 12, 2011 | 3 | Order To Transfer Case To Another Division.(SAN FERNANDO VALLEY, TO BE REASSIGNED TO JUDGE MAUREEN) Signed on 10/12/2011. (Garcia, Elaine L.) (Entered: 10/12/2011) | |
Oct 12, 2011 | 4 | Emergency motion to Approve Use of Cash Collateral Filed by Debtor Elko Mall of America, LLC. (Cohen, Leslie) (Entered: 10/12/2011) | |
Oct 12, 2011 | 5 | Notice of Hearing Filed by Debtor Elko Mall of America, LLC. (RE: related document(s)4 Emergency motion to Approve Use of Cash Collateral Filed by Debtor Elko Mall of America, LLC.). (Cohen, Leslie) (Entered: 10/12/2011) | |
Oct 14, 2011 | 6 | Bankruptcy Case Closed - CASE TRANSFER OUT (Hernandez, Kevin) (Entered: 10/14/2011) | |
Oct 14, 2011 | 7 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Elko Mall of America, LLC.) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011) | |
Oct 14, 2011 | 8 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Elko Mall of America, LLC.) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011) |
This case is closed and is no longer being updated.
Ebrahim & Parichehr Kashani |
---|
Elko County Tax Assessor |
Elko Mall of America, LLC. |
Franchise Tax Board |
Howard J. Steinberg |
IRS - SB/SE Insolvency Unit |
Law Offices of Goicoechea, et al |
Leslie Cohen Law PC |
PCH USA 26, LLC |
United States Trustee |
Wilshire State Bank |
Wilshire State Bank |
Wilshire State Bank |
disposition: Intra-District Transfer
Elko Mall of America, LLC.
11911 San Vicente Blvd. #255
Los Angeles, CA 90049
LOS ANGELES-CA
Tax ID / EIN: xx-xxx8570
Leslie A Cohen
Leslie Cohen Law PC
506 Santa Monica Bl Ste 200
Santa Monica, CA 90401
310-394-5900
Fax : 310-394-9280
Email: leslie@lesliecohenlaw.com
United States Trustee (LA)
725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
Kenneth G Lau
725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4480
Fax : 213-894-2603
Email: kenneth.g.lau@usdoj.gov
Queenie K Ng
725 S Figueroa St Ste 2600
Los Angeles, CA 90017
213-894-4356
Fax : 213-894-2603
Email: queenie.k.ng@usdoj.gov