Welcome to BusinessBankruptcies.com!

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

Mowbray Waterman Property, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2025bk10542
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-25

Updated

4-6-25

Last Checked

3-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2025
Last Entry Filed
Mar 6, 2025

Docket Entries by Week of Year

Feb 19 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Mowbray Waterman Property, LLC (Gans, Lauren)See docket entry #3 for correction. Case deficient for Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/5/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/5/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/5/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/5/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/5/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/5/2025. Statement of Financial Affairs (Form 107 or 207) due 3/5/2025. Incomplete Filings due by 3/5/2025. Corporate Resolution Authorizing Filing of Petition due 2/5/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/5/2025. Statement of Related Cases (LBR Form F1015-2) due 3/5/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/5/2025. Modified on 2/19/2025 (VN). (Entered: 02/19/2025)
Feb 19 Receipt of Voluntary Petition (Chapter 11)( 6:25-bk-10930) [misc,volp11] (1738.00) Filing Fee. Receipt number A58054094. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2025)
Feb 19 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 Mowbray Waterman Property, LLC. (Gans, Lauren) (Entered: 02/19/2025)
Feb 19 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mowbray Waterman Property, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/5/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/5/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/5/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/5/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/5/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/5/2025. Statement of Financial Affairs (Form 107 or 207) due 3/5/2025. Incomplete Filings due by 3/5/2025. (VN) (Entered: 02/19/2025)
Feb 19 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mowbray Waterman Property, LLC) Corporate Resolution Authorizing Filing of Petition due 2/5/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 3/5/2025. Statement of Related Cases (LBR Form F1015-2) due 3/5/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/5/2025. (VN) (Entered: 02/19/2025)
Feb 19 3 Notice to Filer of Error and/or Deficient Document 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 Mowbray Waterman Property, LLC) (VN) (Entered: 02/19/2025)
Feb 19 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Mowbray Waterman Property, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Gans, Lauren) (Entered: 02/19/2025)
Feb 20 5 Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (BNC-PDF) Signed on 2/20/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mowbray Waterman Property, LLC). Status hearing to be held on 3/25/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle Initial Status Conference Report Due By 3/11/2025. (TL) (Entered: 02/20/2025)
Feb 20 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Mowbray Waterman Property, LLC) Status hearing to be held on 3/25/2025 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (TL) (Entered: 02/20/2025)
Feb 22 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)5 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/22/2025. (Admin.) (Entered: 02/22/2025)
Mar 3 8 Meeting of Creditors 341(a) meeting to be held on 3/26/2025 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 5/27/2025. (ME6) (Entered: 03/03/2025)
Mar 4 9 Order Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge with Prior Related Case/Proceeding - Case Reassigned to Judge Theodore C. Albert. (BNC-PDF). Signed on 3/4/2025. (JL) (Entered: 03/04/2025)
Mar 4 10 Comments - CM/ECF Intradistrict Transfer feature used to transfer case from Riverside Division to Santa Ana Division (New Case No. 8:25-bk-10542 Previous Case No. 6:25-bk-10930-MH) (JL) (Entered: 03/04/2025)
Mar 4 Judge Theodor Albert added to case due to prior related case: 8:24-12674 TA (JL) (Entered: 03/04/2025)
Mar 4 11 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (JL) (Entered: 03/04/2025)
Mar 5 12 Order Setting Scheduling And Case Management Conference - Hearing To Be Held On April 22, 2025 at 11:00 a.m., Rm 5B Via ZoomGov, U.S. Bankruptcy Court, Ronald Reagan Federal Building, 411 W. Fourth Street, Santa Ana, CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 3/5/2025 (GD) (Entered: 03/05/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
8:2025bk10542
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Feb 19, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Mowbray Waterman Property, LLC
    686 E. Mill St.
    San Bernardino, CA 92408
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx6229

    Represented By

    Lauren N Gans
    Elkins Kalt Weintraub Reuben Gartside LLP
    10345 W Olympic Blvd
    90064
    Los Angeles, CA 90064
    310-746-4400
    Fax : 310-746-4499
    Email: lgans@elkinskalt.com
    Roye Zur
    Elkins Kalt Weintraub Reuben Gartside LLP
    10345 W. Olympic Blvd.
    Los Angeles, CA 90064
    310-746-4400
    Email: rzur@elkinskalt.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990
    TERMINATED: 03/04/2025

    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
    TERMINATED: 03/04/2025
    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
    TERMINATED: 03/04/2025
    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
    TERMINATED: 03/04/2025

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Mowbray Waterman Property, LLC 11 6:2025bk10930
    Sep 4, 2024 Fox Property Holdings LLC 11 6:2024bk15241
    Aug 14, 2024 Fox Property Holdings LLC 11 6:2024bk14718
    Aug 9, 2024 Laka Enterprise, Inc. 7 6:2024bk14650
    Feb 5, 2018 CKSB, LLC 11 6:2018bk10893
    Oct 26, 2017 Southern Pacific Janitorial Group, Inc. 11 6:17-bk-18926
    May 11, 2016 Allied Injury Management, Inc. 11 6:16-bk-14273
    Jan 6, 2016 Star Auto Parts, Inc. a California corporation parent case 11 6:16-bk-10105
    Jan 6, 2016 Metropolitan Automotive Warehouse, Inc., a Califor 7 6:16-bk-10096
    Feb 14, 2014 Trent Beverage Company, LLC 7 6:14-bk-11883
    Jun 19, 2012 Dameron, Communications, LLC 7 6:12-bk-24694
    Mar 5, 2012 SBD Airport Services, LLC 11 6:12-bk-15504
    Dec 7, 2011 Norton Property Management Services LLC 11 6:11-bk-47001
    Nov 4, 2011 St. Grace Hospice, Inc 7 6:11-bk-44236
    Sep 21, 2011 Van Camps, Inc. 7 6:11-bk-39796