Welcome to BusinessBankruptcies.com!

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

Long Canyon Properties Holding, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk11934
TYPE / CHAPTER
Voluntary / 11

Filed

4-6-22

Updated

9-13-23

Last Checked

5-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2022
Last Entry Filed
Apr 6, 2022

Docket Entries by Month

Apr 6, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Long Canyon Properties Holding, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/20/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/20/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/20/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/20/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 04/20/2022. Statement of Financial Affairs (Form 107 or 207) due 04/20/2022. Statement of Related Cases (LBR Form F1015-2) due 04/20/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/20/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/20/2022. Incomplete Filings due by 04/20/2022. (Ure, Thomas) WARNING: case deficiency corrected: see docket entry 4. Summary of Financial Affairs (207) due by 4/20/2022 and No declaration re employment applies in this case. Modified on 4/6/2022 (Fortier, Stacey). (Entered: 04/06/2022)
Apr 6, 2022 2 Statement of Corporate Ownership filed. Corporate parents added to case: Long Canyon Properties Holding, LLC. Filed by Debtor Long Canyon Properties Holding, LLC. (Ure, Thomas) (Entered: 04/06/2022)
Apr 6, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-11934) [misc,volp11] (1738.00) Filing Fee. Receipt number A54120076. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/06/2022)
Apr 6, 2022 3 Corporate resolution authorizing filing of petitions Filed by Debtor Long Canyon Properties Holding, LLC. (Ure, Thomas) (Entered: 04/06/2022)
Apr 6, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Long Canyon Properties Holding, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/20/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/20/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/20/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/20/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/20/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 4/20/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/20/2022. Statement of Financial Affairs (Form 107 or 207) due 4/20/2022. Incomplete Filings due by 4/20/2022. (Fortier, Stacey) (Entered: 04/06/2022)
Apr 6, 2022 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Long Canyon Properties Holding, LLC) (Fortier, Stacey) (Entered: 04/06/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk11934
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 6, 2022
Type
voluntary
Terminated
Aug 11, 2022
Updated
Sep 13, 2023
Last checked
May 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C.N.A. Foreclosure Services, Inc.
    Xiaming Lui
    Xiaobei Wu

    Parties

    Debtor

    Long Canyon Properties Holding, LLC
    1100 Wilshire Blvd., Apt. 2808
    Los Angeles, CA 90017
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5903

    Represented By

    Thomas B Ure
    Ure Law Firm
    800 West 6th Street, Ste. 940
    Los Angeles, CA 90017
    213-202-6070
    Fax : 213-202-6075
    Email: tbuesq@aol.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    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 #
    Aug 3, 2023 Angels Crossing, LLC 11 2:2023bk22593
    Jun 19, 2023 Los Angeles Hostel, LLC 11 2:2023bk13800
    May 19, 2023 Centralia Apartments 11 2:2023bk13132
    Feb 24, 2023 HyreCar, Inc. 11 1:2023bk10259
    Sep 8, 2022 Golden Ox One, Inc. 7 2:2022bk14930
    May 18, 2022 Los Angeles Universal Preschool dba Child360 7 2:2022bk12797
    Aug 25, 2020 Nuance Energy Group, Inc. 11V 2:2020bk17761
    Aug 3, 2020 Discovery Estates, LLC 11 2:2020bk17054
    Sep 21, 2018 Nayana, Inc. 7 2:2018bk21118
    Dec 2, 2015 JJWAVE CORP. 11 2:15-bk-28482
    Oct 24, 2015 Silverado Street LLC 11 2:15-bk-26357
    Aug 31, 2015 Revo Holdings Group, Inc 7 2:15-bk-23596
    Jun 5, 2014 BELVEDERE TOWERS OWNERS ASSOCIATION 11 3:14-bk-50989
    Jan 3, 2014 I.E. Effects, LLC 7 2:14-bk-10107
    Aug 16, 2011 Trigem USA, Inc. 7 8:11-bk-21490