Welcome to BusinessBankruptcies.com!

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

Grand Oaks Lofts LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-54619
TYPE / CHAPTER
Voluntary / 11

Filed

10-26-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 30, 2011

Docket Entries by Year

Oct 26, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Grand Oaks Lofts LLC Schedule A due 11/9/2011. Schedule B due 11/9/2011. Schedule D due 11/9/2011. Schedule E due 11/9/2011. Schedule F due 11/9/2011. Schedule G due 11/9/2011. Schedule H due 11/9/2011. Statement of Financial Affairs due 11/9/2011. Summary of schedules due 11/9/2011. Declaration concerning debtors schedules due 11/9/2011. Disclosure of Compensation of Attorney for Debtor due 11/9/2011. Statistical Summary due 11/9/2011. Debtor Certification of Employment Income due by 11/9/2011. Incomplete Filings due by 11/9/2011. (Bensamochan, Eric) WARNING: Item subsequently amended by docket entry no. 7. Case also deficient RE: Corporate Ownership Statement due 11/9/2011. Equity Security Holders List due 11/9/2011. Modified on 10/28/2011 (Samala, Victoria). (Entered: 10/26/2011)
Oct 26, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-54619) [misc,volp11] (1039.00) Filing Fee. Receipt number 23209902. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/26/2011)
Oct 26, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Grand Oaks Lofts LLC. (Bensamochan, Eric) (Entered: 10/26/2011)
Oct 26, 2011 3 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Grand Oaks Lofts LLC. (Bensamochan, Eric) (Entered: 10/26/2011)
Oct 26, 2011 4 Corporate resolution authorizing filing of petitions Filed by Debtor Grand Oaks Lofts LLC. (Bensamochan, Eric) (Entered: 10/26/2011)
Oct 27, 2011 5 Order setting scheduling and case management conference set for 1/25/2012 at 11:30 a.m. Signed on 10/27/2011. (Sumlin, Sharon E.) (Entered: 10/27/2011)
Oct 27, 2011 6 Notice to creditors (BNC-PDF) Order setting scheduling and case management conference set for 12/16/2011 at 11:30 a.m. (Sumlin, Sharon E.) (Entered: 10/27/2011)
Oct 27, 2011 Hearing Set Status hearing to be held on 1/25/2012 at 11:30 AM at Crtrm 1639, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ellen Carroll (Sumlin, Sharon E.) (Entered: 10/27/2011)
Oct 28, 2011 7 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. RE: Statistical Summary and Debtor's Certification of Employment Income terminated. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Petition was filed as incomplete, but additional schedules or statements are deficient. RE: Corporate Ownership Statement, Equity Security Holders List. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Grand Oaks Lofts LLC) (Samala, Victoria) (Entered: 10/28/2011)
Oct 28, 2011 8 Meeting of Creditors 341(a) meeting to be held on 11/30/2011 at 02:15 PM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) (Entered: 10/28/2011)

There are 4 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
2:11-bk-54619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
11
Filed
Oct 26, 2011
Type
voluntary
Terminated
Aug 29, 2012
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ronald E. Russolesi
    Ronald E. Russolesi
    Steward Default Services
    United States Trustee

    Parties

    Debtor

    Grand Oaks Lofts LLC
    1314 Westwood Blvd. Suite 208
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4710

    Represented By

    Eric Bensamochan
    16861 Ventura Bl Ste 300
    Encino, CA 91436
    818-574-5740
    Fax : 818-961-0138
    Email: eric@easy-law.net

    U.S. Trustee

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

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 James Capital Advisors, Inc. 7 2:2023bk14820
    Dec 23, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk24932
    Nov 24, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk23822
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Dec 19, 2017 Rentech, Inc. parent case 11 1:2017bk12959
    Dec 19, 2017 Rentech WP U.S. Inc. 11 1:2017bk12958
    Sep 20, 2017 BEVERLY BELLEVUE ESTATE LLC 7 2:17-bk-21567
    Nov 30, 2015 Travel ATT, Inc 7 2:15-bk-28335
    Feb 27, 2013 GGW Brands, LLC 11 2:13-bk-15130
    Dec 26, 2012 A.J.A. Properties, LLC 11 2:12-bk-51906
    Nov 26, 2012 SGB Sky King 11 8:12-bk-17732
    Nov 26, 2012 SGB Sky King 11 9:12-bk-17732
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    May 25, 2012 Chestnut, LLC 11 2:12-bk-28426
    Nov 4, 2011 Radar Pictures, Inc 11 2:11-bk-56008