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.
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 |
disposition: Dismissed for Other Reason
dismissed:
Radar Pictures Inc
10900 Wilshire Blvd Ste 1400
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: xx-xxx5140
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
United States Trustee (LA)
725 S Figueroa St., 26th Floor
Los Angeles, CA 90017
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