Welcome to BusinessBankruptcies.com!

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

Security Ticketing LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-24081
TYPE / CHAPTER
Involuntary / 11

Filed

5-29-13

Updated

4-27-22

Last Checked

4-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Apr 2, 2014

Docket Entries by Year

There are 19 older docket entries.

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

login purchase single case subscribe now

Oct 25, 2013 17 Hearing Held (Bk Other) (RE: related document(s) 1 Involuntary Petition (Chapter 11)) - RULING - S/C CONT'D. TO 12/11/13 @ 10AM; STATUS REPORT BY 11/27/13; COURT TO PREPARE ORDER FOR RELIEF; COURT WILL ISSUE OSC RE: CONVERSION BASED ON DEBTOR'S FAILURE TO APPEAR SET FOR HEARING ON 12/11/13 @ 10AM; OPPOSITIONS BY 11/27/13. (Wesley, Wendy Ann) (Entered: 10/25/2013)
Oct 25, 2013 Hearing (Bk Other) Continued (RE: related document(s) 1 INVOLUNTARY PETITION (CHAPTER 11) filed by Security Ticketing LLC) Status Hearing to be held on 12/11/2013 at 10:00 AM 255 E. Temple St. Courtroom 1475 Los Angeles, CA 90012 for 1 , (Wesley, Wendy Ann) (Entered: 10/25/2013)
Oct 28, 2013 18 Order (i) to Show Cause re Conversion and (ii) for Relief Following Scheduling and Case Management Conference in a Chapter 11 Involuntary Case; hearing set for 10/23/13 @ 10:00AM (Related Doc # 1) Signed on 10/28/2013 (Beauchamp, Sonia) CORRECTION: hearing is set for 12/11/13 @ 10:00AM; Modified on 10/28/2013 (Beauchamp, Sonia). (Entered: 10/28/2013)
Oct 28, 2013 19 Order for Relief Chapter 11 (BK Case - Involuntary Case) Signed on 10/28/2013. Incomplete Filings due by 11/12/2013. List of all Creditors - Involuntary Case due 11/4/2013. Chapter 11 Plan due by 2/25/2014. Disclosure Statement due by 2/25/2014. Government Proof of Claim due by 4/28/2014. (Beauchamp, Sonia) (Entered: 10/28/2013)
Oct 28, 2013 Hearing Set (RE: related document(s) 18 Order to Show Cause (BNC-PDF) ) Hearing to be held on 12/11/2013 at 10:00 AM 255 E. Temple St. Courtroom 1475 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (Wesley, Wendy Ann) (Entered: 10/28/2013)
Oct 29, 2013 20 Proof of service OF (1) ORDER (i) TO SHOW CAUSE RE CONVERSION AND (ii) FOR RELIEF FOLLOWING SCHEDULING AND CASE MANAGEMENT CONFERENCE IN A CHAPTER 11 INVOLUNTARY CASE; (2) ORDER FOR RELIEF AND ORDER TO FILE SCHEDULES, STATEMENTS AND LIST(S) Filed by Petitioning Creditors BRYAN COLEMAN, W. Ryan Dennis, Si Lau, TERRANCE ZINMAN. (Dewberry, Robert) (Entered: 10/29/2013)
Oct 29, 2013 21 Order Setting Scheduling and Case Management Conference in a Chapter 11 Case; Status Conference set for: 12/11/13 @ 10am; (Related Doc # doc ) Signed on 10/29/2013 (Wesley, Wendy Ann) (Entered: 10/29/2013)
Oct 29, 2013 22 Proof of service OF ORDER SETTING SCHEDULING AND CASE MANAGEMENT CONFERENCE Filed by Petitioning Creditors BRYAN COLEMAN, W. Ryan Dennis, Si Lau, TERRANCE ZINMAN. (Dewberry, Robert) (Entered: 10/29/2013)
Oct 29, 2013 23 Meeting of Creditors 341(a) meeting to be held on 11/26/2013 at 03:15 PM at RM 2610, 725 S Figueroa St., Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 10/29/2013)
Oct 30, 2013 24 BNC Certificate of Notice (RE: related document(s)19 Order for Relief Ch 11 (BK Case - Involuntary) (BNC)) No. of Notices: 8. Notice Date 10/30/2013. (Admin.) (Entered: 10/30/2013)
Show 10 more entries
Dec 27, 2013 35 Meeting of Creditors 341(a) meeting to be held on 2/7/2014 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 4/8/2014. Proofs of Claims due by 5/8/2014. Government Proof of Claim due by 6/25/2014. (Beauchamp, Sonia) (Entered: 12/27/2013)
Dec 27, 2013 36 Notice of appointment and acceptance of trustee Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 12/27/2013)
Dec 27, 2013 37 Request for special notice and Request for Inclusion on Mailing List. Filed by Creditor Idaho Trust Bank . (Beauchamp, Sonia) (Entered: 12/27/2013)
Dec 29, 2013 38 BNC Certificate of Notice (RE: related document(s)35 Meeting of Creditors Chapter 7 Asset) No. of Notices: 10. Notice Date 12/29/2013. (Admin.) (Entered: 12/29/2013)
Jan 8, 2014 39 Notice of motion and motion for relief from the automatic stay with supporting declarations PERSONAL PROPERTY RE: All assets, inventory, equipment, general intangibles, and net fixed assets, as particularly described on the UCC-1 finance statements, attached hereto as Exhibits K - S. . Fee Amount $176, Filed by Creditor Idaho Trust Bank f/k/a Idaho Trust National Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S) (Lee, Nancy) (Entered: 01/08/2014)
Jan 8, 2014 Receipt of Motion for Relief from Stay - Personal Property(2:13-bk-24081-BB) [motion,nmpp] ( 176.00) Filing Fee. Receipt number 35782985. Fee amount 176.00. (re: Doc# 39) (U.S. Treasury) (Entered: 01/08/2014)
Jan 9, 2014 40 Hearing Set (RE: related document(s)39 Motion for Relief from Stay - Personal Property filed by Creditor Idaho Trust Bank f/k/a Idaho Trust National Bank) The Hearing date is set for 2/4/2014 at 10:00 AM at Crtrm 1475, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Beauchamp, Sonia) (Entered: 01/09/2014)
Feb 4, 2014 41 Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF) (Related Doc # 39 ) Signed on 2/4/2014 (Beauchamp, Sonia) (Entered: 02/04/2014)
Feb 6, 2014 42 BNC Certificate of Notice - PDF Document. (RE: related document(s)41 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 02/06/2014. (Admin.) (Entered: 02/06/2014)
Feb 13, 2014 43 Application to Employ Shulman Hodges & Bastian LLP as General Counsel ; Declaration of Leonard M. Shulman in Support Thereof (with Proof of Service) Filed by Trustee Sam S Leslie (TR) (Shulman, Leonard) (Entered: 02/13/2014)

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
2:13-bk-24081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
May 29, 2013
Type
involuntary
Terminated
Sep 2, 2015
Converted
Dec 20, 2013
Updated
Apr 27, 2022
Last checked
Apr 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Si Lau

    Parties

    Debtor

    Security Ticketing LLC
    507 Mission St
    Pasadena, CA 91030
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9999

    Represented By

    Security Ticketing LLC
    PRO SE

    Petitioning Creditor

    Si Lau
    1970 Flecther Ave
    South Pasadena, CA 91030

    Represented By

    Robert H Dewberry
    R H Dewberry Prof Corp
    20271 SW Birch St
    #100
    Newport Beach, CA 92660
    949-955-2940
    Fax : 949-209-3883
    Email: robert.dewberry@dewlaw.net

    Petitioning Creditor

    TERRANCE ZINMAN

    Represented By

    Robert H Dewberry
    (See above for address)

    Petitioning Creditor

    BRYAN COLEMAN

    Represented By

    Robert H Dewberry
    (See above for address)

    Petitioning Creditor

    W. Ryan Dennis

    Represented By

    Robert H Dewberry
    (See above for address)

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    Represented By

    Melissa Davis Lowe
    8105 Irvine Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mdavis@shbllp.com
    Leonard M Shulman
    Shulman Hodges & Bastian LLP
    8105 Irvine Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shbllp.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Melanie Scott Green
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-7244
    Fax : 213-894-2603
    Email: Melanie.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2023 San Marino Cafe and Marketplace LLC 11V 2:2023bk15814
    Jul 3, 2023 Maine Consulting, LLC 11V 2:2023bk14168
    Nov 18, 2022 LNKBOX Group Inc. 7 2:2022bk16334
    Oct 30, 2022 201 Orange Grove, Inc. 11 2:2022bk15948
    Sep 7, 2022 201 Orange Grove, Inc. 11 2:2022bk14917
    Feb 19, 2021 Stern Holdings, Inc. 11 2:2021bk11352
    Oct 8, 2020 Joshua Joseph You, Inc. 7 2:2020bk19160
    Jul 16, 2020 AZI Entertainment, Inc. 7 2:2020bk16409
    Nov 9, 2018 Fosubo, Inc., a Delaware corporation 7 3:2018bk31232
    Feb 19, 2018 Essence Business Group, Inc. 11 2:2018bk11801
    Sep 16, 2013 Ridgecrest Healthcare Inc. 11 2:13-bk-33058
    Aug 28, 2013 Cats of Mayhem, LLC 7 2:13-bk-31648
    Mar 29, 2012 Hurtado Consulting, Inc. 7 2:12-bk-21195
    Mar 1, 2012 Blue Moon Nights, Inc. 7 2:12-bk-17442
    Feb 21, 2012 ESD Construction/Builders Inc 7 2:12-bk-16097