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. |
Mowbray Waterman Property, LLC
686 E. Mill St.
San Bernardino, CA 92408
SAN BERNARDINO-CA
Tax ID / EIN: xx-xxx6229
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
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
TERMINATED: 03/04/2025
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
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
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
Date Filed | Name![]() |
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
![]() |
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 |