Welcome to BusinessBankruptcies.com!

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

The Amadeus Trust under Declaration of Trust of Ja

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk13086
TYPE / CHAPTER
Voluntary / 11

Filed

5-18-23

Updated

3-31-24

Last Checked

6-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2023
Last Entry Filed
May 23, 2023

Docket Entries by Month

May 18, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The Amadeus Trust under Declaration of Trust of January 24, 2000 List of Equity Security Holders due 06/1/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/1/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/1/2023. Statement of Financial Affairs (Form 107 or 207) due 06/1/2023. Statement of Related Cases (LBR Form F1015-2) due 06/1/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/1/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/1/2023. Incomplete Filings due by 06/1/2023. (Golden, Jeffrey) (Entered: 05/18/2023)
May 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-13086) [misc,volp11] (1738.00) Filing Fee. Receipt number A55479465. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/18/2023)
May 19, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/1/2023. (LL2) (Entered: 05/19/2023)
May 19, 2023 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Case also deficient for List of Equity Security Holders due 06/1/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 06/1/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/1/2023. Statement of Financial Affairs (Form 107 or 207) due 06/1/2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) (LL2) (Entered: 05/19/2023)
May 21, 2023 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/21/2023)
May 21, 2023 4 BNC Certificate of Notice (RE: related document(s)2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 05/21/2023. (Admin.) (Entered: 05/21/2023)
May 22, 2023 5 Procedure Order...Principal status conference: June 13, 2023 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 5/22/2023 (SS) (Entered: 05/22/2023)
May 22, 2023 6 Hearing Set The status hearing date is set for 6/13/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012.(Related to docket entry 1) The case judge is Neil W. Bason (SS) (Entered: 05/22/2023)
May 22, 2023 7 Meeting of Creditors 341(a) meeting to be held on 6/21/2023 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 8/21/2023. (LL2) (Entered: 05/22/2023)
May 22, 2023 8 Amended 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 The Amadeus Trust under Declaration of Trust of January 24, 2000) (PP) (Entered: 05/22/2023)
May 22, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) Corporate Resolution Authorizing Filing of Petition due 6/1/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 6/1/2023. Statement of Related Cases (LBR Form F1015-2) due 6/1/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/1/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/1/2023. (PP) (Entered: 05/22/2023)
May 22, 2023 9 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) (PP) (Entered: 05/22/2023)
May 22, 2023 10 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000) (PP) (Entered: 05/22/2023)
May 23, 2023 11 Addendum to voluntary petition Filed by Debtor The Amadeus Trust under Declaration of Trust of January 24, 2000. (Minier, Christopher) (Entered: 05/23/2023)

There are 5 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
2:2023bk13086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
May 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerigas
    AOAO Wailea Beach Villas
    County of Maui
    County of Maui Solid Waste
    County of Maui Water Supply Supply
    First Insurance Company of Hawaii
    Franchise Tax Board
    Gerald Goldstein
    Har-Bronson Diversified, LLC
    Hawaii Electric
    Internal Revenue Service
    Li % Tsukazaki
    Lloyd T. Workman, Esq.
    Paul L. Horikawa, Commissioner
    RBZ, LLP
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Amadeus Trust under Declaration of Trust of January 24, 2000
    7095 Hollywood Blvd., #810
    Los Angeles, CA 90002
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9783

    Represented By

    Jeffrey I Golden
    Golden Goodrich LLP
    650 Town Center Drive
    Ste 600
    Costa Mesa, CA 92626
    714-966-1000
    Email: jgolden@go2.law
    Christopher Minier
    Ringstad & Sanders LLP
    4910 Birch Street
    Suite 120
    Newport Beach, CA 92614
    949-851-7450
    Fax : 949-851-6926
    Email: becky@ringstadlaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8, 2023 Trailer Park Holdings Inc. parent case 11 1:2023bk10185
    Aug 28, 2022 William Holdings, LLC 11 2:2022bk14708
    Oct 18, 2016 L&M Transportation LLC 11 2:16-bk-23772
    Jun 30, 2016 S & S REAL PROPERTY HOLDINGS LLC 7 2:16-bk-18751
    May 21, 2014 Todd-Soundelux, LLC 11 2:14-bk-19980
    Oct 22, 2013 MB Entertainment, LLC 7 2:13-bk-35734
    Sep 16, 2013 Joa Food Inc 7 2:13-bk-33032
    Jul 24, 2013 MJM Management, LLC 11 2:13-bk-28734
    Jan 15, 2013 MJM Management LLC 11 2:13-bk-11161
    Dec 13, 2012 The Woman's Club of Hollywood, California 11 2:12-bk-50767
    Dec 11, 2012 Radhika's Investment Inc 7 2:12-bk-50602
    Jul 5, 2012 CTH ONE, LP 7 2:12-bk-33318
    Apr 11, 2012 AMCS, LLC 7 2:12-bk-22806
    Jan 17, 2012 THe Woman's Clu Hollywood, California 11 2:12-bk-11602
    Oct 11, 2011 V3 Club Company LLC. 11 2:11-bk-52499