Welcome to BusinessBankruptcies.com!

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

Palms Blvd Venice Beach, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10060
TYPE / CHAPTER
Voluntary / 11V

Filed

1-15-22

Updated

12-8-22

Last Checked

12-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2022
Last Entry Filed
Oct 6, 2022

Docket Entries by Quarter

There are 75 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2022 74 Order Granting Motion for relief from the automatic stay REAL PROPERTY - Location: 661 W 65th Street, Los Angeles, CA 90044 (BNC-PDF) (Related Doc # 40 ) Signed on 3/28/2022 (Deramus, Glenda) (Entered: 03/28/2022)
Mar 30, 2022 75 BNC Certificate of Notice (RE: related document(s)72 Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 03/30/2022. (Admin.) (Entered: 03/30/2022)
Mar 30, 2022 76 BNC Certificate of Notice - PDF Document. (RE: related document(s)70 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2022. (Admin.) (Entered: 03/30/2022)
Mar 30, 2022 77 BNC Certificate of Notice - PDF Document. (RE: related document(s)73 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2022. (Admin.) (Entered: 03/30/2022)
Mar 30, 2022 78 BNC Certificate of Notice - PDF Document. (RE: related document(s)74 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2022. (Admin.) (Entered: 03/30/2022)
Apr 6, 2022 79 Notice of Hearing by Zoom w pos Filed by Attorney Law Offices of Totaro & Shanahan (RE: related document(s)66 Application for Compensation w pos for Michael R Totaro, Debtor's Attorney, Period: 1/15/2022 to 3/10/2022, Fee: $23155, Expenses: $0.00. Filed by Attorney Michael R Totaro (Totaro, Michael) Warning: See docket entry no: 67 for corrective action. Modified on 3/25/2022.). (Totaro, Michael) (Entered: 04/06/2022)
Apr 6, 2022 80 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. The Zoom information noted is incorrect THE FILER IS INSTRUCTED TO FILE AN AMENDED SUPPLEMENTAL NOTICE OF HEARING WITH THE CORRECT ZOOM HEARING INFORMATION. (RE: related document(s)79 Notice of Hearing (BK Case) filed by Attorney Law Offices of Totaro & Shanahan) (Daniels, Sally) (Entered: 04/06/2022)
Apr 6, 2022 81 Notice of Hearing Ameded w pos Filed by Attorney Michael R Totaro (RE: related document(s)66 Application for Compensation w pos for Michael R Totaro, Debtor's Attorney, Period: 1/15/2022 to 3/10/2022, Fee: $23155, Expenses: $0.00. Filed by Attorney Michael R Totaro (Totaro, Michael) Warning: See docket entry no: 67 for corrective action. Modified on 3/25/2022.). (Totaro, Michael) (Entered: 04/06/2022)
Apr 13, 2022 82 Response to (related document(s): 66 Application for Compensation w pos for Michael R Totaro, Debtor's Attorney, Period: 1/15/2022 to 3/10/2022, Fee: $23155, Expenses: $0.00. filed by Attorney Michael R Totaro) Subchapter V Trustees Response To Totaro & Shanahans Motion For Order Awarding Fees And Compensation As General Insolvency Counsel with proof of service Filed by Trustee Robert Paul Goe (TR) (Goe (TR), Robert) (Entered: 04/13/2022)
Apr 17, 2022 83 Reply to (related document(s): 69 Hearing Set (Motion) (BK Case - BNC Option), 81 Notice of Hearing (BK Case) filed by Attorney Michael R Totaro, 82 Response filed by Trustee Robert Paul Goe (TR)) w pos Filed by Attorney Michael R Totaro (Totaro, Michael) (Entered: 04/17/2022)
Show 10 more entries
May 9, 2022 Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 8:22-bk-10060-TA) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A54224068. Fee amount 298.00. (re: Doc# 92) (U.S. Treasury) (Entered: 05/09/2022)
May 9, 2022 94 Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. Attorney to re-file in a flattened format. Instructions are posted under the "Forms" section of the Court's website www.cacb.uscourts.gov. This document will be restricted. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY USING EVENT CODE: Amended Notice of Appeal. (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A) filed by Attorney Michael R Totaro) (TD8) (Entered: 05/09/2022)
May 10, 2022 95 Amended notice of appeal Filed by Attorney Michael R Totaro (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A)). (Totaro, Michael) (Entered: 05/10/2022)
May 11, 2022 96 Notice Of Referral Of Appeal To United States Bankruptcy Appellate Panel Of The Ninth Circuit (BAP) with certificate of mailing (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A) filed by Attorney Michael R Totaro; And 95 Corrected Notice of Appeal and Statement of Election (Official Form 417A) filed by Attorney Michael R Totaro) (Attachments: # 1 Corrected Notice of Appeal and Statement of Election # 2 Notice of Transcript(s) Designated for an Appeal # 3 Transcript Order Form # 4 Amended Order Continuing the Bankruptcy Appellant Panel of the Ninth Circuit) (NB8) (Entered: 05/11/2022)
May 20, 2022 97 Opening Letter - Notice Of Appeal In This Case Has Been Received By The Bankruptcy Appellate Panel And Assigned BAP Case Number CC-22-1088 (filed at United States Bankruptcy Appellate Panel of the Ninth Circuit on 5/17/22) (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A) filed by Attorney Michael R Totaro AND 95 Corrected Notice of Appeal and Statement of Election) (NB8) (Entered: 05/20/2022)
Jun 3, 2022 98 Appellant Designation of Contents For Inclusion in Record On Appeal w/proof of service Filed by Attorney Law Offices of Totaro & Shanahan (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A), 95 Amended notice of appeal). Appellee designation due by 06/17/2022. Transmission of Designation Due by 07/5/2022. (Totaro, Michael) (Entered: 06/03/2022)
Jun 3, 2022 99 Transcript Order Form related to an Appeal, regarding Hearing Date 04/27/2022 Filed by Attorney Law Offices of Totaro & Shanahan. (Totaro, Michael) Warning: See docket entry no: 101 for corrective action. Modified on 6/6/2022 (SD8). (Entered: 06/03/2022)
Jun 3, 2022 100 Notice of transcript(s) Designated For An Appeal: Hearing Date(s): 04/27/2022 at 10:00 a.m. w/proof of service Filed by Attorney Law Offices of Totaro & Shanahan (RE: related document(s)92 Notice of Appeal and Statement of Election (Official Form 417A)). (Totaro, Michael) Modified on 6/22/2022 (NB8). (Entered: 06/03/2022)
Jun 6, 2022 101 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. There is no Transcriber and Alternate Transcriber selected. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AND SELECT THE TRANSCRIBERS. (RE: related document(s)99 Transcript Order Form (Public Request) filed by Attorney Law Offices of Totaro & Shanahan) (SD8) (Entered: 06/06/2022)
Jun 6, 2022 102 Transcript Order Form related to an Appeal, regarding Hearing Date 04/27/2022 Filed by Attorney Law Offices of Totaro & Shanahan (RE: related document(s)89 Order of Distribution (BNC-PDF)). (Totaro, Michael) (Entered: 06/06/2022)

There are 10 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
8:2022bk10060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11V
Filed
Jan 15, 2022
Type
voluntary
Terminated
Oct 6, 2022
Updated
Dec 8, 2022
Last checked
Dec 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    Los Angeles County Tax Collector
    Los Angeles County Treasurer and Tax Collector
    Office of the United States Trustee
    Paul J. Leeds
    Sound Equity, Inc.

    Parties

    Debtor

    Palms Blvd Venice Beach, LLC
    30262 Crown Valley Parkway
    B440
    Laguna Niguel, CA 92677
    ORANGE-CA
    Tax ID / EIN: xx-xxx0905

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    P.O. Box 789
    Pacific Palisades, CA 90272
    888-425-2889
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    Trustee

    Robert Paul Goe (TR)
    17701 Cowan
    Building D, Suite 210
    Irvine, CA 92614
    949-798-2460

    U.S. Trustee

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

    Represented By

    Kristin T Mihelic
    Office of the US Trustee
    411 W Fourth St Ste 7160
    Santa Ana, CA 92701
    202-495-8751
    Email: kristin.t.mihelic@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Beauty Bar Chocolate Inc 7 2:2024bk11738
    Aug 17, 2023 Abundant Treasures LLC 11 2:2023bk15281
    Aug 10, 2023 GLDEX, LLC 11 2:2023bk15124
    May 15, 2023 Clifford Benski, Inc. parent case 11 1:2023bk10744
    May 15, 2023 Vice Food LLC parent case 11 1:2023bk10758
    Mar 16, 2021 1323 Venice LLC 7 2:2021bk12066
    Feb 16, 2021 1323 Venice LLC 7 2:2021bk11202
    Apr 29, 2019 Ocean View Residence, Inc., dba Ocean Park Residen 7 2:2019bk14945
    May 24, 2018 Arborwood LLC, a California limited liability comp 11 2:2018bk16020
    Jan 22, 2018 Morningside, LLC 11 2:2018bk10692
    Oct 3, 2017 1060 Palms, LLC 11 2:17-bk-22183
    Aug 30, 2014 Gateway Investments, LLC 11 4:14-bk-41012
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375
    Nov 21, 2011 M & R Castle Investment Inc 7 2:11-bk-57845