Welcome to BusinessBankruptcies.com!

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

Negev Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk11332
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-24

Updated

3-20-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2024
Last Entry Filed
Mar 19, 2024

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.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk11332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
Mar 19, 2024
Type
voluntary
Terminated
Mar 19, 2024
Updated
Mar 20, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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

    Parties

    Debtor

    Negev Investments, LLC
    12800 Foxdale Dr
    Desert Hot Springs, CA 92240
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx5423

    Represented By

    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

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    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
    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

    Nearby Cases

    Date Filed Nameparent case = 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