Welcome to BusinessBankruptcies.com!

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

Loan Exchange Group , a Calif Limited Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
9:14-bk-12629
TYPE / CHAPTER
Voluntary / 11

Filed

11-26-14

Updated

3-24-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Oct 6, 2015

Docket Entries by Year

There are 8 older docket entries.

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

login purchase single case subscribe now

Dec 8, 2014 8 Notice of Security Interest in Rents and Profits Filed by Creditor Alliance Financial, Inc., as loan servicing agent for Rubicon Mortgage Fund, LLC. (Scheer, Spencer) (Entered: 12/08/2014)
Dec 9, 2014 Receipt of Certification Fee - $11.00 by 09. Receipt Number 90022235. (admin) (Entered: 12/09/2014)
Dec 12, 2014 9 Application to Employ Marc A. Duxbury as Attorney with Statement of Disinterestedness, Agreement for Employment of Attorney, Declaration of Attorney Filed by Debtor Loan Exchange Group, a Calif Limited Partnership (Duxbury, Marc) (Entered: 12/12/2014)
Dec 23, 2014 10 ORDER TO (1) DISCLOSE SINGLE ASSET REAL ESTATE; (2) FILE STATUS REPORT; (3) ATTEND STATUS CONFERENCE; AND (4) FILE MONTHLY INTERIM STATEMENTS AND OPERATING REPORTS (Hearing: January 21, 2015, at 10:00 a.m.) (Related Doc # 1 ) Signed on 12/23/2014 (Rust, Kam) (Entered: 12/23/2014)
Dec 23, 2014 11 Hearing Set (RE: STATUS CONFERENCE) hearing to be held on 1/21/2015 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Rust, Kam) (Entered: 12/23/2014)
Dec 25, 2014 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/25/2014. (Admin.) (Entered: 12/25/2014)
Dec 31, 2014 13 Notice and Proof of Service of Document Filed by Debtor Loan Exchange Group, a Calif Limited Partnership (RE: related document(s)10 ORDER TO (1) DISCLOSE SINGLE ASSET REAL ESTATE; (2) FILE STATUS REPORT; (3) ATTEND STATUS CONFERENCE; AND (4) FILE MONTHLY INTERIM STATEMENTS AND OPERATING REPORTS (Hearing: January 21, 2015, at 10:00 a.m.) (Related Doc # 1) Signed on 12/23/2014). (Duxbury, Marc) (Entered: 12/31/2014)
Jan 7, 2015 14 Status report Chapter 11 Filed by Debtor Loan Exchange Group, a Calif Limited Partnership (RE: related document(s)10 Order (Generic) (BNC-PDF)). (Attachments: # 1 Declaration re Single Asset Real Estate # 2 Proof of Service of documents) (Duxbury, Marc) (Entered: 01/07/2015)
Jan 12, 2015 15 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 516 Dolan Road, Moss Landing, CA 95039 . Fee Amount $176, Filed by Creditor c/o Scheer Law Group FCI Lender Services, Inc. as loan servicing agent for Rubicon Mortgage Fund, LLC (Attachments: # 1 Motion for Relief # 2 Declaration # 3 Exhibits A-C # 4 Exhibits D-E # 5 Exhibit F # 6 Exhibit G # 7 Proof of Service) (Scheer, Spencer) (Entered: 01/12/2015)
Jan 12, 2015 Receipt of Motion for Relief from Stay - Real Property(9:14-bk-12629-PC) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 38931017. Fee amount 176.00. (re: Doc# 15) (U.S. Treasury) (Entered: 01/12/2015)
Show 10 more entries
Jan 27, 2015 26 Notice of Change of Address Filed by Creditor L+G LLP (Pick & Pull) . (Handy, Brad) (Entered: 01/27/2015)
Jan 27, 2015 27 Monthly Operating Report. Operating Report Number: 1. For the Month Ending December 2014 Filed by Debtor Loan Exchange Group, a Calif Limited Partnership. (Duxbury, Marc) (Entered: 01/27/2015)
Feb 4, 2015 28 Notice of lodgment of Order in Bankruptcy Case Re: Motion for Relief from the Automatic Stay Under 11 U.S.C. 362 Filed by Creditor c/o Scheer Law Group FCI Lender Services, Inc. as loan servicing agent for Rubicon Mortgage Fund, LLC (RE: related document(s)15 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 516 Dolan Road, Moss Landing, CA 95039 . Fee Amount $176, Filed by Creditor c/o Scheer Law Group FCI Lender Services, Inc. as loan servicing agent for Rubicon Mortgage Fund, LLC (Attachments: # 1 Motion for Relief # 2 Declaration # 3 Exhibits A-C # 4 Exhibits D-E # 5 Exhibit F # 6 Exhibit G # 7 Proof of Service)). (Scheer, Spencer) (Entered: 02/04/2015)
Feb 4, 2015 29 Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 15 ) Signed on 2/4/2015 (Rust, Kam) (Entered: 02/04/2015)
Feb 4, 2015 30 Hearing (RE: related document(s)15 Motion for Relief from Stay - Real Property filed by Creditor c/o Scheer Law Group FCI Lender Services, Inc. as loan servicing agent for Rubicon Mortgage Fund, LLC). Granted. (Rust, Kam) (Entered: 02/04/2015)
Feb 4, 2015 31 Hearing Continued (RE: Chapter 11 Status Conference), hearing to be held on 3/11/2015 at 10:00 AM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Peter Carroll (Rust, Kam) (Entered: 02/04/2015)
Feb 6, 2015 Receipt of Certification Fee - $11.00 by 09. Receipt Number 90022393. (admin) (Entered: 02/06/2015)
Feb 6, 2015 32 BNC Certificate of Notice - PDF Document. (RE: related document(s)29 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2015. (Admin.) (Entered: 02/06/2015)
Feb 19, 2015 33 Monthly Operating Report. Operating Report Number: 2. For the Month Ending January 2015 Filed by Debtor Loan Exchange Group, a Calif Limited Partnership. (Duxbury, Marc) (Entered: 02/19/2015)
Mar 9, 2015 34 Declaration re: Satisfation of Mortgage Lien Obligations Filed by Debtor Loan Exchange Group, a Calif Limited Partnership. (Duxbury, Marc) (Entered: 03/09/2015)

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
9:14-bk-12629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Nov 26, 2014
Type
voluntary
Terminated
Mar 11, 2015
Updated
Mar 24, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Lewis
    Assessor's Office
    Atty Bob Uemura
    Atty Holm & Bloom
    Deborah Cutler
    Deborah Cutler
    Duringer Law Group, PLC
    Elizabeth Derry
    Elkhorn Land Co c/o M. Mitchel
    Farsia C. Singh
    Hemraj D. Singh
    Henry Kurtz
    Henry Kurtz, CPA
    Henry Kurtz, CPA
    Holm & Bloom
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Loan Exchange Group , a Calif Limited Partnership
    100 N. Westlake Blvd. #203
    Westlake Village, CA 91362
    VENTURA-CA
    Tax ID / EIN: xx-xxx2259

    Represented By

    Marc A Duxbury
    1901 Camino Vida Roble
    Ste 114
    Carlsbad, CA 92008
    760-438-5291
    Email: info@countylawcenter.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Anchor Operating System, LLC parent case 11 4:2024bk90113
    Jan 30, 2023 Unlikely Heroes, Inc. 7 9:2023bk10057
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Feb 22, 2019 Golf View Lane Limited Partnership, a California L 11 9:2019bk10291
    Jan 27, 2017 Hammerhead 3 Products, LLP 7 9:17-bk-10136
    Oct 6, 2015 BRM Recovery Services Inc. 7 8:15-bk-15104
    Oct 6, 2015 BRM Recovery Services Inc. 7 9:15-bk-11977
    Jul 18, 2014 Bellavino, Inc. 7 9:14-bk-11523
    Jan 16, 2014 Park Tahoe, LP 11 1:14-bk-10250
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    Sep 16, 2011 Loan Exchange Group, a California General Partners 11 1:11-bk-21085
    Jun 28, 2011 Westlake Evergreen-DE, LLC 11 1:11-bk-17874
    Jun 28, 2011 Normandie Court III-DE, LLC 11 1:11-bk-17872
    Jun 28, 2011 15352 Vanowen Street Apartments-DE, LLC 11 1:11-bk-17870
    Jun 28, 2011 Evergreen Plaza Investment-DE, LLC 11 1:11-bk-17858