Docket Entries by Week of Year
Mar 19 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Negev Investments, LLC List of Equity Security Holders due 04/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/2/2024. Statement of Financial Affairs (Form 107 or 207) due 04/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 04/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/2/2024. Incomplete Filings due by 04/2/2024. (Talerico, Derrick) (Entered: 03/19/2024) | |
---|---|---|---|
Mar 19 | Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-11332) [misc,volp11] (1738.00) Filing Fee. Receipt number A56627975. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/19/2024) | ||
Mar 19 | 2 | Order To Transfer Case To Another Division and Reassigning Bankruptcy Case Pursuant to General Order 11-01 to Judge with Prior Related Case/Proceeding. It is hereby Ordered that the above-captioned bankruptcy case be reassigned to Bankruptcy Judge Vincent P. Zurzolo (BNC-PDF). Signed on 3/19/2024. (CJ) (Entered: 03/19/2024) | |
Mar 19 | Judge Vincent P. Zurzolo added to case due to related cases. Involvement of Judge Magdalena Reyes Bordeaux Terminated (CJ) COMMENT: Entered due to clerical error. Modified on 3/19/2024 (CJ). (Entered: 03/19/2024) | ||
Mar 19 | 3 | Notice of reassignment of case (BNC) (CJ) COMMENT: Entered due to clerical error. BNC not generated. Modified on 3/19/2024 (CJ). (Entered: 03/19/2024) | |
Mar 19 | Judge Magdalena Reyes Bordeaux added to case. Involvement of Judge Vincent P. Zurzolo Terminated (CJ) (Entered: 03/19/2024) | ||
Mar 19 | 4 | Comments: CM/ECF Intradistrict Transfer feature used to transfer case from RS Division to LA Division (New Case Number 2:24-bk-12091-VZ. Previous Case Number: 6:24-bk-11332-RB). (LL2) (Entered: 03/19/2024) | |
Mar 19 | 5 | Bankruptcy Case Closed - CASE TRANSFER OUT. The above referenced case has been transferred. An order was approved and entered. This case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Negev Investments, LLC) (WJ6) (Entered: 03/19/2024) |
This case is closed and is no longer being updated.
Archway Real Estate Income |
---|
CA Dept of Tax and Fee Admin |
Franchise Tax Board |
Internal Revenue Service |
Joshua Mogin Esq |
Riverside County Tax Collector |
Seapiper Inn Inc |
Negev Investments, LLC
12800 Foxdale Dr
Desert Hot Springs, CA 92240
RIVERSIDE-CA
Tax ID / EIN: xx-xxx5423
Derrick Talerico
Weintraub Zolkin Talerico & Selth LLP
11766 Wilshire Blvd
Suite 730
Los Angeles, CA 90025
310-207-1494
Fax : 310-442-0660
Email: dtalerico@wztslaw.com
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
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
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
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 14, 2023 | Valley Property Ventures, LLC | 11 | 6:2023bk10981 |
Feb 17, 2023 | The Residences at Ovation, LLC | 11V | 6:2023bk10602 |
Jan 29, 2021 | Parties Fantastic, LLC | 7 | 2:2021bk10710 |
Nov 18, 2020 | IBH Management PS, LLC dba Infusion Beach Club | 11V | 6:2020bk17537 |
Oct 29, 2020 | Above Time, LLC | 7 | 6:2020bk17152 |
Oct 11, 2020 | 1875 N Palm Canyon Partners II, LLC | 11 | 8:2020bk12856 |
Jun 13, 2016 | Pacific Enterprise Sales Inc. | 7 | 6:16-bk-15292 |
Mar 11, 2016 | Mark Technologies Corporation | 11 | 6:16-bk-12192 |
Feb 4, 2016 | ORIGINAL GRASS HOPPER, INC. | 11 | 6:16-bk-10955 |
Feb 20, 2015 | Grau Home Management, Inc. | 7 | 6:15-bk-11584 |
Nov 13, 2014 | The D Resort Corporation | 7 | 6:14-bk-23902 |
Jul 11, 2014 | Daaron Yester Construction, Inc. | 7 | 6:14-bk-18928 |
May 3, 2013 | Aluminum Shapes, Inc. | 7 | 6:13-bk-18026 |
Jan 31, 2013 | Best Vision Family Corp. | 11 | 6:13-bk-11851 |
Oct 11, 2012 | KINGS HOLDINGS | 11 | 6:12-bk-33140 |