Welcome to BusinessBankruptcies.com!

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

Prescott Whispering Rock, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17083
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-23

Updated

3-31-24

Last Checked

11-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 3, 2023
Last Entry Filed
Nov 1, 2023

Docket Entries by Month

Oct 27, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Prescott Whispering Rock, LLC (Ronk, Kevin) WARNING: Case is deficient for List of Equity Security Holders due 11/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/13/2023. Statement of Financial Affairs (Form 107 or 207) due 11/13/2023. Incomplete Filings due by 11/13/2023; Corporate Resolution Authorizing Filing of Petition due 11/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/13/2023. Statement of Related Cases (LBR Form F1015-2) due 11/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/13/2023. See docket entries 2, 3, and 4 for more information. Modified on 10/27/2023 (SM2). (Entered: 10/27/2023)
Oct 27, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17083) [misc,volp11] (1738.00) Filing Fee. Receipt number A56099937. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2023)
Oct 27, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Prescott Whispering Rock, LLC) List of Equity Security Holders due 11/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 11/13/2023. Statement of Financial Affairs (Form 107 or 207) due 11/13/2023. Incomplete Filings due by 11/13/2023. (SM2) (Entered: 10/27/2023)
Oct 27, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Prescott Whispering Rock, LLC) Corporate Resolution Authorizing Filing of Petition due 11/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 11/13/2023. Statement of Related Cases (LBR Form F1015-2) due 11/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/13/2023. (SM2) (Entered: 10/27/2023)
Oct 27, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Prescott Whispering Rock, LLC) (SM2) (Entered: 10/27/2023)
Oct 27, 2023 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 Prescott Whispering Rock, LLC) (SM2) (Entered: 10/27/2023)
Oct 27, 2023 4 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 Prescott Whispering Rock, LLC) (SM2) (Entered: 10/27/2023)
Oct 29, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/29/2023. (Admin.) (Entered: 10/29/2023)
Oct 29, 2023 6 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 10/29/2023. (Admin.) (Entered: 10/29/2023)
Oct 30, 2023 7 Order: (1) Setting conference on status of reorganization case; (2) Requiring Debtor-in-Possession to appear at status conference and file report on status of reorganization case, or face possible (A) Conversion of case to Chapter 7; (B) Dismissal of case; or (C) Appointment of Trustee; (3) Requiring compliance with standards re employment and fee applications; (4) Giving notice of probable use of Court-appointed expert witness for contested valuation requests; (5) Mandating use of forms for disclosure statement and plan; and (6) Establishing procedure for (A) Motion for order approving adequacy of disclosure statement; and (B) Motion for order confirming plan; ORDERED that the status conference is set for December 14, 2023 at 10:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc # 1 ) Signed on 10/30/2023 (TJ) (Entered: 10/30/2023)

There are 4 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
2:2023bk17083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Oct 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Farbod Misaghian
    James Valletta Esq
    Mountain West REIT LLC
    Paul Phillips
    Secon LLC
    Vivian Capital Group LLC
    Yavapai County Treasurer

    Parties

    Debtor

    Prescott Whispering Rock, LLC
    709 N. Camden Drive
    Beverly Hills, CA 90210
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9572

    Represented By

    Kevin C Ronk
    Portillo Ronk Legal Team
    5716 Corsa Ave
    Ste 207
    Westlake Village, CA 91362
    805-203-6123
    Email: Kevin@portilloronk.com

    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 #
    Jul 5, 2023 Pontchartrain, LLC 11 2:2023bk14185
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Desert Blonde Tarantula Limited parent case 11 1:2018bk10345
    Dec 21, 2015 GRL-MESA INVESTMENTS, LLC 11 2:15-bk-29107
    May 20, 2015 Cohen Legal Network, Inc 7 2:15-bk-18100
    Apr 9, 2015 Cohen Legal Network Inc 7 2:15-bk-15533
    Jan 20, 2015 41 INC 7 2:15-bk-10809
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    Feb 27, 2013 Castle Trading, Inc 7 2:13-bk-15021
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Aug 19, 2011 Roxbury Associates LLC 11 2:11-bk-45427
    Aug 17, 2011 Huntley Associates LLC 11 2:11-bk-45135
    Aug 12, 2011 Chelsea 17 Properties LLC 11 2:11-bk-44439