Docket Entries by Quarter
There are 9 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
Log-in to access entire docket |
Ronald E. Russolesi |
---|
Ronald E. Russolesi |
Steward Default Services |
United States Trustee |
Grand Oaks Lofts LLC
1314 Westwood Blvd. Suite 208
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: xx-xxx4710
Eric Bensamochan
16861 Ventura Bl Ste 300
Encino, CA 91436
818-574-5740
Fax : 818-961-0138
Email: eric@easy-law.net
United States Trustee (LA)
725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
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.
![]() |
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 |
Sep 29, 2014 | Lucerne Valley, LLC | 11 | 2:14-bk-28450 |
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 |