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
2:2024bk12091
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-24

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 24, 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. 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 Judge Vincent P. Zurzolo added to case . Involvement of Judge Magdalena Reyes Bordeaux Terminated (LL2) (Entered: 03/19/2024)
Mar 19 5 Notice of transfer of case from RS Division to LA Division (New Case Number 2:24-bk-12091-VZ. Previous Case Number: 6:24-bk-11332-RB). (Inter/Intra District Transfer) (BNC) (LL2) (Entered: 03/19/2024)
Mar 19 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Negev Investments, LLC) (NV) (Entered: 03/19/2024)
Show 3 more entries
Mar 20 10 Request for courtesy Notice of Electronic Filing (NEF) Filed by Warrington, Gerrick. (Warrington, Gerrick) (Entered: 03/20/2024)
Mar 20 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Fletcher, Michael. (Fletcher, Michael) (Entered: 03/20/2024)
Mar 20 12 Motion for Joint Administration Debtors Motion for Joint Administration; Declaration of Alan D. Gomperts in Support Thereof Filed by Debtor Negev Investments, LLC (Talerico, Derrick) (Entered: 03/20/2024)
Mar 20 13 Request for courtesy Notice of Electronic Filing (NEF) Filed by Poltrock, Bruce. (Poltrock, Bruce) (Entered: 03/20/2024)
Mar 20 14 Notice of Hearing Notice of Motion for Debtors Motion for Joint Administration Filed by Debtor Negev Investments, LLC (RE: related document(s)12 Motion for Joint Administration Debtors Motion for Joint Administration; Declaration of Alan D. Gomperts in Support Thereof Filed by Debtor Negev Investments, LLC). (Talerico, Derrick) (Entered: 03/20/2024)
Mar 20 Hearing Set (RE: related document(s) 12 Motion for Joint Administration filed by Negev Investments, LLC) Hearing to be held on 03/25/2024 at 11:00 AM 255 E. Temple St. Courtroom 1368 Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV) (Entered: 03/20/2024)
Mar 21 15 BNC Certificate of Notice (RE: related document(s)7 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 16 BNC Certificate of Notice (RE: related document(s)6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 17 BNC Certificate of Notice (RE: related document(s)5 Notice of transfer of case (Inter/Intra District Transfer) (BNC)) No. of Notices: 5. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)
Mar 21 18 BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/21/2024. (Admin.) (Entered: 03/21/2024)

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
2:2024bk12091
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Mar 19, 2024
Type
voluntary
Updated
Mar 31, 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
    Commune Events Inc
    Franchise Tax Board
    Halevy Family Trust
    Internal Revenue Service
    Joshua Mogin Esq
    Riverside County Tax Collector
    Seapiper Inn Inc

    Parties

    Debtor

    Negev Investments, LLC
    257 S. Linden Dr
    Beverly Hills, CA 90212
    LOS ANGELES-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
    TERMINATED: 03/19/2024

    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: 03/19/2024
    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: 03/19/2024
    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: 03/19/2024

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Colyton Investments, LLC 11 2:2024bk12080
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Nov 9, 2022 Philo Group, LLC 7 2:2022bk16139
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Mar 30, 2017 Silver Public Relations Corp 7 2:17-bk-13884
    Jun 25, 2013 Saeed Cohen 11 2:13-bk-26483
    Nov 7, 2012 Las Vegas Apartments, LLC 11 2:12-bk-47309
    Apr 17, 2012 Umbrian Properties LLC 11 2:12-bk-23524
    Feb 3, 2012 RETREAT SEDONA INC 7 2:12-bk-14055
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044
    Aug 14, 2011 Nomoto Investments, LLC 11 2:11-bk-44542