Welcome to BusinessBankruptcies.com!

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

Radar Pictures, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-57249
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 15, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Radar Pictures, Inc Schedule A due 11/29/2011. Schedule B due 11/29/2011. Schedule D due 11/29/2011. Schedule E due 11/29/2011. Schedule F due 11/29/2011. Schedule G due 11/29/2011. Schedule H due 11/29/2011. Statement of Financial Affairs due 11/29/2011. List of Equity Security Holders due 11/29/2011. Statement - Form 22B Due: 11/29/2011. Incomplete Filings due by 11/29/2011. (Neale, David)WARNING: Item subsequently amended by docket entry #3. Deficient: Electronic Filing Declaration due 11/29/2011, Summary of Schedules due 11/29/2011, Declaration Re Schedules due 11/29/2011, Corporate Ownership Statement due 11/29/2011 , Attorney Disclosure Statement due 11/29/2011 and Venue Disclosure Form due 11/29/2011. Modified on 11/16/2011 (Clodfelter, Ellen). (Entered: 11/15/2011)
Nov 15, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-57249) [misc,volp11] (1046.00) Filing Fee. Receipt number 23611028. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/15/2011)
Nov 16, 2011 Judge Sheri Bluebond added to case due to prior case 2:11-56008-BB. Judge Richard M Neiter terminated. (Fleming, Lachelle) (Entered: 11/16/2011)
Nov 16, 2011 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gwendolen D Long on behalf of Courtesy NEF. (Long, Gwendolen) (Entered: 11/16/2011)
Nov 16, 2011 3 Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, Electronic Filing Declaration, Summary of Schedules, Declaration Re Schedules, Corporate Ownership Statement, Attorney Disclosure Statement and Venue Disclosure Form are missing therefore it is deficient. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Tax ID/EIN Number was incorrectly entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Radar Pictures Inc) (Clodfelter, Ellen) (Entered: 11/16/2011)
Nov 16, 2011 4 Case Commencement Deficiency Notice (BNC) Electronic Filing Declaration, Summary of Schedules, Declaration Re Schedules, Corporate Ownership Statement, Attorney Disclosure Statement and Venue Disclosure Form (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Radar Pictures Inc) (Clodfelter, Ellen) (Entered: 11/16/2011)
Nov 16, 2011 5 Order Dismissing Case - Debtor Dismissed with 180-day bar Signed on 11/16/2011. (Peters, Sandra) (Entered: 11/16/2011)
Nov 16, 2011 6 Notice of dismissal with restriction for against debtor's refiling (BNC) (Peters, Sandra) (Entered: 11/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-57249
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Nov 15, 2011
Type
voluntary
Terminated
Dec 1, 2011
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Canopy Pictures, LLC.
    Convergence Media, LLC.
    David L. Neale
    G&M Films, Inc.
    Indivest
    James Finkl
    Jonathan D. Freund
    Lisette Bross
    Mac Daddy Productions, LLC
    Mike Weber
    Radar 360 Entertainment, LLC
    Radar Pictures, Inc.
    U.S. Trustee

    Parties

    Debtor

    disposition:  Dismissed for Other Reason

    Debtor

    dismissed:

    Debtor

    Radar Pictures Inc
    10900 Wilshire Blvd Ste 1400
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5140

    Represented By

    David L. Neale
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbrb.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov
    Russell Clementson
    725 S Figueroa Ste 2600
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-2603
    Email: russell.clementson@usdoj.gov