Welcome to BusinessBankruptcies.com!

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

Highway to Heaven Route 66 Motor Cycle Memorial LL

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2022bk10002
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-22

Updated

9-13-23

Last Checked

1-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2022
Last Entry Filed
Jan 3, 2022

Docket Entries by Quarter

Jan 2, 2022 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company (Gotfredson, E) (Entered: 01/02/2022)
Jan 3, 2022 Receipt of Voluntary Petition (Chapter 11)( 6:22-bk-10002) [misc,volp11] (1738.00) Filing Fee. Receipt number A53757985. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2022)
Jan 3, 2022 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company. (Gotfredson, E) (Entered: 01/03/2022)
Jan 3, 2022 3 Petition Addendum to voluntary petition This is the Petition. The prior of Petition is the Electronic Filing Declaration Filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company. (Gotfredson, E) (Entered: 01/03/2022)
Jan 3, 2022 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Romero, Kimberly) (Entered: 01/03/2022)
Jan 3, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company) Corporate Resolution Authorizing Filing of Petition due 1/18/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 1/18/2022. Statement of Related Cases (LBR Form F1015-2) due 1/18/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/18/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/18/2022. Incomplete Filings due by 1/18/2022. (Romero, Kimberly) (Entered: 01/03/2022)
Jan 3, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/18/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/18/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/18/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/18/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/18/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 1/18/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/18/2022. Statement of Financial Affairs (Form 107 or 207) due 1/18/2022. Incomplete Filings due by 1/18/2022. (Romero, Kimberly) (Entered: 01/03/2022)
Jan 3, 2022 5 Notice to Filer of Error and/or Deficient Document Document filed without debtor's holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company) (Romero, Kimberly) (Entered: 01/03/2022)
Jan 3, 2022 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company) (Romero, Kimberly) (Entered: 01/03/2022)
Jan 3, 2022 7 Addendum to voluntary petition Creditor Matrix for Petition Filed by Debtor Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company. (Gotfredson, E) (Entered: 01/03/2022)

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
6:2022bk10002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
11
Filed
Jan 2, 2022
Type
voluntary
Terminated
Mar 22, 2023
Updated
Sep 13, 2023
Last checked
Jan 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Balboa, LLC
    Balboa, LLC
    California State Board of Equalization
    Employment Development Department
    Employment Development Department
    Gotfredson & Associates, APC
    Gotfredson & Associates, APC
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    IRS Centralized Insolvency Operation
    John Wetch
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Highway to Heaven Route 66 Motor Cycle Memorial LLC, a Wyoming limited liability company
    20848 National Trails Highway
    Oro Grande, CA 92368
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx5339

    Represented By

    E Jay Gotfredson
    11755 Wilshire Blvd 15th Fl
    Los Angeles, CA 90025
    310-478-0808
    Fax : 310-478-3838
    Email: LAWFIRM@GOTALAW.COM

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 28, 2022 Acceler8 Real Estate Group, LLC, a Wyoming limited 11 3:2022bk00165