Welcome to BusinessBankruptcies.com!

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

NP Lehi, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk11399
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-22

Updated

12-3-23

Last Checked

9-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2022
Last Entry Filed
Aug 21, 2022

Docket Entries by Month

Aug 19, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by NP Lehi, LLC (Kelly, Daniel) WARNING: See docket #4, #5 for corrections. 72 Hours Deficient: Master Mailing List of Creditors must be uploaded in text (.txt) format due 8/22/2022. Addendum to voluntary petition (4 pages - Missing holographic signature) due 8/22/2022. Incomplete Filings due 8/22/2022. Case Also Deficient: List of Equity Security Holders due 9/2/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/2/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/2/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/2/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/2/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/2/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 9/2/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202)(Missing holographc signature) due 9/2/2022. Statement of Financial Affairs (Form 107 or 207) due 9/2/2022. Corporate Resolution Authorizing Filing of Petition due 9/2/2022. Corporate Ownership Statement (LBR Form F1007-4)(Missing holographic signature) due by 9/2/2022. Statement of Related Cases (LBR Form F1015-2) due 9/2/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1)(Missing holographic signature) due 9/2/2022. Incomplete Filings due 9/2/2022. Modified on 8/19/2022 (TS). (Entered: 08/19/2022)
Aug 19, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-11399) [misc,volp11] (1738.00) Filing Fee. Receipt number A54572077. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/19/2022)
Aug 19, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Lehi, LLC) Corporate Resolution Authorizing Filing of Petition due 9/2/2022. Corporate Ownership Statement (LBR Form F1007-4)(Missing holographic signature) due by 9/2/2022. Statement of Related Cases (LBR Form F1015-2) due 9/2/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1)(Missing holographic signature) due 9/2/2022. (TS) (Entered: 08/19/2022)
Aug 19, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Lehi, LLC) List of Equity Security Holders due 9/2/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/2/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/2/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/2/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/2/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/2/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 9/2/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202)(Missing holographc signature) due 9/2/2022. Statement of Financial Affairs (Form 107 or 207) due 9/2/2022. Incomplete Filings due by 9/2/2022. (TS) (Entered: 08/19/2022)
Aug 19, 2022 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NP Lehi, LLC) (TS) (Entered: 08/19/2022)
Aug 19, 2022 3 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 NP Lehi, LLC) (TS) (Entered: 08/19/2022)
Aug 19, 2022 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). [Creditors not uploaded] (TS) (Entered: 08/19/2022)
Aug 19, 2022 5 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 NP Lehi, LLC) (TS) (Entered: 08/19/2022)
Aug 21, 2022 6 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/21/2022. (Admin.) (Entered: 08/21/2022)
Aug 21, 2022 7 BNC Certificate of Notice (RE: related document(s)3 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/21/2022. (Admin.) (Entered: 08/21/2022)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk11399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Aug 19, 2022
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Sep 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BCP Lehi, LLC
    Jason K. Nelsen

    Parties

    Debtor

    NP Lehi, LLC
    180 Avenida La Pata
    San Clemente, CA 92673
    ORANGE-CA
    Tax ID / EIN: xx-xxx4571

    Represented By

    Daniel J Kelly
    Tucker Ellis LLP
    201 Mission Street, Suite 2310
    San Francisco, CA 94105
    415-617-2203
    Fax : 415-617-2409
    Email: daniel.kelly@tuckerellis.com

    U.S. Trustee

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

    Represented By

    Leslie Skorheim
    Office of the United States Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    714-338-3400
    Email: leslie.skorheim@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 9, 2022 5280 Auraria, LLC 11 1:2022bk12059
    Jul 6, 2021 NP Loft Vue DST 11 4:2021bk32292
    Jul 6, 2021 NB Vue Mac DST 11 4:2021bk32291
    May 18, 2021 Software Anywhere LLC 7 8:2021bk11270
    Mar 23, 2021 C-Level Management, Inc. 7 8:2021bk10738
    Jan 29, 2021 Lash Girl Studios, Inc. 7 8:2021bk10209
    Nov 2, 2018 New Zealand Australian Companies Inc 11 8:2018bk14036
    Aug 3, 2018 Dana Electric, Inc. 11 8:2018bk12837
    Feb 6, 2018 Vailston Company 7 3:2018bk00670
    Jan 29, 2016 Compton Grinders 11 8:16-bk-10354
    May 30, 2013 40-Love Tennis & Active Wear, LLC a California LLC 7 3:13-bk-05570
    Mar 2, 2012 Sroka Family Trust Dated January 3, 2008 11 8:12-bk-12717
    Dec 15, 2011 3985 Cornerstone Apartments LLC 7 8:11-bk-27201
    Dec 2, 2011 Ashland Properties, LLC 7 8:11-bk-26578
    Sep 16, 2011 Pagliaro Const, Inc. 7 8:11-bk-23052