Welcome to BusinessBankruptcies.com!

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

Morningside, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk10692
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-18

Updated

10-24-18

Last Checked

10-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2018
Last Entry Filed
Sep 25, 2018

Docket Entries by Year

There are 44 older docket entries.

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

login purchase single case subscribe now

Jun 28, 2018 38 Notice to Filer of Error and/or Deficient Document Incorrect hearing date was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)36 Dismiss Debtor filed by Debtor Morningside, LLC) (Bakchellian, Mary) (Entered: 06/28/2018)
Jun 28, 2018 39 Notice of Hearing AMENDED on Debtor's Motion to Dismiss Filed by Debtor Morningside, LLC (RE: related document(s)36 Motion to Dismiss Debtor Filed by Debtor Morningside, LLC). (Bardavid, Moises) (Entered: 06/28/2018)
Jun 29, 2018 40 Notice to Filer of Error and/or Deficient Document Incorrect hearing date & time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION. (RE: related document(s)39 Notice of Hearing filed by Debtor Morningside, LLC) (Bakchellian, Mary) (Entered: 06/29/2018)
Jul 3, 2018 41 Notice of Hearing AMENDED on Debtor's Motion to Dismiss Filed by Debtor Morningside, LLC (RE: related document(s)36 Motion to Dismiss Debtor Filed by Debtor Morningside, LLC). (Bardavid, Moises) (Entered: 07/03/2018)
Jul 3, 2018 42 Hearing Set (RE: related document(s)36 Dismiss Debtor filed by Debtor Morningside, LLC) The Hearing date is set for 7/31/2018 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (Bakchellian, Mary) (Entered: 07/03/2018)
Jul 12, 2018 43 Opposition to (related document(s): 36 Motion to Dismiss Debtor filed by Debtor Morningside, LLC) Filed by U.S. Trustee United States Trustee (LA) (Attachments: # 1 POS) (Yip, Hatty) (Entered: 07/12/2018)
Jul 12, 2018 44 Request for judicial notice Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)43 Opposition). (Attachments: # 1 POS) (Yip, Hatty) (Entered: 07/12/2018)
Jul 24, 2018 45 Notice of Non-Opposition to Debtor's Motion to Dismiss Chapter 11 Bankruptcy Filed by Creditor SGFC, LLC, BDP Investments, LLC, Victoire Hovland, Trustee, etc., and William D. Levine, Trustee (RE: related document(s)39 Notice of Hearing AMENDED on Debtor's Motion to Dismiss Filed by Debtor Morningside, LLC (RE: related document(s)36 Motion to Dismiss Debtor Filed by Debtor Morningside, LLC).). (Phillips, Martin) (Entered: 07/24/2018)
Jul 30, 2018 46 Declaration re: Motion to Dismiss Filed by Debtor Morningside, LLC (RE: related document(s)36 Motion to Dismiss Debtor ). (Bardavid, Moises) (Entered: 07/30/2018)
Jul 30, 2018 47 Monthly Operating Report. Operating Report Number: Five. For the Month Ending May 30, 2018 Filed by Debtor Morningside, LLC. (Bardavid, Moises) (Entered: 07/30/2018)
Show 10 more entries
Aug 10, 2018 58 BNC Certificate of Notice - PDF Document. (RE: related document(s)55 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 08/10/2018. (Admin.) (Entered: 08/10/2018)
Aug 15, 2018 59 Opposition to (related document(s): 52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee filed by Debtor Morningside, LLC) Filed by U.S. Trustee United States Trustee (LA) (Yip, Hatty) (Entered: 08/15/2018)
Aug 16, 2018 60 Notice of sale of estate property (LBR 6004-2) 1390 Morningside Way, Venic, CA 90291 Filed by Debtor Morningside, LLC. (Bardavid, Moises) (Entered: 08/16/2018)
Aug 17, 2018 61 Objection (related document(s): 59 Opposition filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor Morningside, LLC (Bardavid, Moises) (Entered: 08/17/2018)
Aug 20, 2018 62 Declaration re: Service and Notice of Hearing; Notice of Order Granting Application and Setting Hearing on Shortened Notice; Notice of Motion and Motion for Order Approving Sale of Real Property Pursuant Filed by Debtor Morningside, LLC (RE: related document(s)52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee , 53 Application shortening time on Motion to Sell Real Property per 11 USC 363). (Bardavid, Moises) (Entered: 08/20/2018)
Aug 20, 2018 63 Declaration re: Supplemental of Gilad Schiowitz Filed by Debtor Morningside, LLC (RE: related document(s)52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee ). (Bardavid, Moises) (Entered: 08/20/2018)
Aug 21, 2018 64 Notice of Consent of 1st Trust Deed and 2nd Trust Deed Lienholders to Proposed Sale of Real Property Filed by Creditor SGFC, LLC, BDP Investments, LLC, Victoire Hovland, Trustee, etc., and William D. Levine, Trustee (RE: related document(s)52 Motion For Sale of Property of the Estate under Section 363(b) - No Fee Filed by Debtor Morningside, LLC). (Phillips, Martin) (Entered: 08/21/2018)
Aug 22, 2018 65 Motion to Dismiss Debtor Filed by Debtor Morningside, LLC (Bardavid, Moises) (Entered: 08/22/2018)
Aug 22, 2018 66 Notice of lodgment Filed by Debtor Morningside, LLC (RE: related document(s)65 Motion to Dismiss Debtor ). (Bardavid, Moises) (Entered: 08/22/2018)
Aug 22, 2018 Hearing (Bk Motion) Continued (RE: related document(s) 52 MOTION TO SALE OF PROPERTY OF THE ESTATE UNDER SECTION 363(B) - NO FEE filed by Morningside, LLC) Hearing to be held on 08/29/2018 at 03:30 PM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012 for 52 , (Bakchellian, Mary) (Entered: 08/22/2018)

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
2:2018bk10692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Jan 22, 2018
Type
voluntary
Terminated
Sep 25, 2018
Updated
Oct 24, 2018
Last checked
Oct 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BDP Investments LLC, et al.
    California TD Specialists
    Calpac Management, LLC
    John S. Moreiko et al.
    Los Angeles Construction
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Raising the Bar
    Silicon Beach Construction

    Parties

    Debtor

    Morningside, LLC
    1390 Morningside Way
    Venice, CA 90291
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0126

    Represented By

    Moises S Bardavid
    15910 Ventura Blvd
    Suite 1405
    Encino, CA 91436
    818-582-3463
    Fax : 818-582-3465
    Email: mbardavid@hotmail.com

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Beauty Bar Chocolate Inc 7 2:2024bk11738
    Oct 3, 2023 11824 Ocean Park Partners LLC 11 2:2023bk16465
    Aug 10, 2023 GLDEX, LLC 11 2:2023bk15124
    Jul 18, 2023 R&LS Investments, Inc. 11V 2:2023bk14467
    Jan 15, 2022 Palms Blvd Venice Beach, LLC 11V 8:2022bk10060
    Mar 16, 2021 1323 Venice LLC 7 2:2021bk12066
    Feb 16, 2021 1323 Venice LLC 7 2:2021bk11202
    Apr 29, 2019 Ocean View Residence, Inc., dba Ocean Park Residen 7 2:2019bk14945
    Oct 3, 2017 1060 Palms, LLC 11 2:17-bk-22183
    Aug 30, 2014 Gateway Investments, LLC 11 4:14-bk-41012
    Jul 27, 2013 Swagger Like Us Inc 7 2:13-bk-29034
    Jun 26, 2013 Medaxis Corporation 7 2:13-bk-26592
    May 31, 2013 Medaxis Corporation 7 2:13-bk-24329
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375
    Nov 21, 2011 M & R Castle Investment Inc 7 2:11-bk-57845