Welcome to BusinessBankruptcies.com!

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

Glen American Company LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-22126
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jun 27, 2014

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Jun 10, 2014 2 Statement of related cases Filed by Debtor American, LLC Glen (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Aron, Simon) (Entered: 06/10/2014)
Jun 10, 2014 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Toomer, Rosalind) (Entered: 06/10/2014)
Jun 10, 2014 4 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Glen American Company LLC) (Toomer, Rosalind) (Entered: 06/10/2014)
Jun 10, 2014 5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049 Filed by Debtor Glen American Company LLC (Aron, Simon) (Entered: 06/10/2014)
Jun 10, 2014 6 Notice of Hearing Filed by Debtor Glen American Company LLC (RE: related document(s)5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049 Filed by Debtor Glen American Company LLC). (Aron, Simon) (Entered: 06/10/2014)
Jun 11, 2014 7 Hearing Set (RE: related document(s)5 Emergency motion filed by Debtor Glen American Company LLC) The Hearing date is set for 6/11/2014 at 02:00PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The hearing judge is Neil W. Bason (Garcia, Patty) (Entered: 06/11/2014)
Jun 11, 2014 8 Declaration re: Executed Declaration of Ebrahim Shadsirat Filed by Debtor Glen American Company LLC (RE: related document(s)5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049). (Aron, Simon) (Entered: 06/11/2014)
Jun 11, 2014 9 Meeting of Creditors 341(a) meeting to be held on 7/10/2014 at 10:30 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. Last day to oppose discharge or dischargeability is 9/8/2014. (Keys, Robin) (Entered: 06/11/2014)
Jun 11, 2014 10 Opposition to (related document(s): 5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049 filed by Debtor Glen American Company LLC) Filed by Creditor Josef Sarshar (Attachments: # 1 Affidavit Declaration of John Clark Brown, Jr.) (Brown, John) (Entered: 06/11/2014)
Jun 12, 2014 11 Notice of lodgment of Order Granting Emergency Motion to Impose Stay Filed by Debtor Glen American Company LLC (RE: related document(s)5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049 Filed by Debtor Glen American Company LLC). (White, Johnny) (Entered: 06/12/2014)
Show 10 more entries
Jun 15, 2014 21 BNC Certificate of Notice - PDF Document. (RE: related document(s)19 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 06/15/2014. (Admin.) (Entered: 06/15/2014)
Jun 16, 2014 22 Declaration re: Supplemental Declaration of Ted Hsu, Simon Aron, and Ebrahim Shadsirate in Support of Debtor's Emergency Motion to Impose Stay Filed by Debtor Glen American Company LLC (RE: related document(s)5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049). (Aron, Simon) (Entered: 06/16/2014)
Jun 20, 2014 23 Addendum to voluntary petition Filed by Debtor Glen American Company LLC. (Aron, Simon) (Entered: 06/20/2014)
Jun 20, 2014 24 Order To Transfer Case To Another Division (BNC-PDF). Signed on 6/20/2014. (Garcia, Patty) (Entered: 06/20/2014)
Jun 22, 2014 25 BNC Certificate of Notice - PDF Document. (RE: related document(s)24 Order to Change Venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2014. (Admin.) (Entered: 06/22/2014)
Jun 23, 2014 26 Opposition to (related document(s): 5 Emergency motion to Impose Stay Pursuant to 11 U.S.C. § 362(d)(4) with Respect to Real Property Located at 230 Glenroy Place, Los Angeles, CA 90049 filed by Debtor Glen American Company LLC) ; Declarations of John Clark Brown, Jr. and Don Anderson Filed by Creditor Josef Sarshar (Brown, John) (Entered: 06/23/2014)
Jun 23, 2014 27 Exhibit in Support of Further Opposition to Emergency Motion to Reimpose Automatic Stay Filed by Creditor Josef Sarshar (RE: related document(s)26 Opposition). (Brown, John) (Entered: 06/23/2014)
Jun 23, 2014 28 Comments CM/ECF Intradistrict Transfer feature used to transfer case from SFV Division to LA Division; New Case No. 2:14-bk-22126 NB, Previous Case No. 1:14-bk-12907 VK (Smith, Cynthia Joyce) Additional attachment(s) added on 6/23/2014 (Smith, Cynthia Joyce). (Entered: 06/23/2014)
Jun 23, 2014 Judge Neil W. Bason added to case. Involvement of Judge Victoria S. Kaufman Terminated (Smith, Cynthia Joyce) (Entered: 06/23/2014)
Jun 23, 2014 29 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Smith, Cynthia Joyce) (Entered: 06/23/2014)

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
2:14-bk-22126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Jun 10, 2014
Type
voluntary
Terminated
Aug 20, 2014
Dismissed
Jun 25, 2014
Updated
Sep 13, 2023
Last checked
Jul 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Josef Sarshar
    La Legend LLC

    Parties

    Debtor

    disposition:  Dismissed for Other Reason

    Debtor

    dismissed:

    Debtor

    Glen American Company LLC, Debtor
    230 GLENROY PLACE
    LOS ANGELES, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4957

    Represented By

    Simon Aron
    Wolf, Rifkin, Shapiro & Schulman LLP
    11400 W Olympic Blvd 9th Fl
    Los Angeles, CA 90064-1565
    310-478-4100
    Fax : 310-479-1422
    Email: saron@wrslawyers.com
    Johnny White
    Wolf, Rifkin, Shapiro, Schulman & Rabkin
    11400 Olympic Boulevard, 9th Floor
    Los Angeles, CA 90064-1582
    310-478-4100
    Fax : 310-479-1422
    Email: JWhite@wrslawyers.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811
    TERMINATED: 06/23/2014

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov
    TERMINATED: 06/23/2014

    U.S. Trustee

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