Welcome to BusinessBankruptcies.com!

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

The Residences at Ovation, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk10602
TYPE / CHAPTER
Voluntary / 11V

Filed

2-17-23

Updated

3-3-24

Last Checked

3-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Month

Feb 17, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by The Residences at Ovation, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/3/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/3/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/3/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/3/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/3/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/3/2023. Statement of Financial Affairs (Form 107 or 207) due 03/3/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/3/2023. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/3/2023. Incomplete Filings due by 03/3/2023. Chapter 11 Plan Subchapter V Due by 05/18/2023. (Shaw, Summer) (Entered: 02/17/2023)
Feb 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-10602) [misc,volp11] (1738.00) Filing Fee. Receipt number A55157825. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/17/2023)
Feb 20, 2023 2 Declaration re: of Debtor and Debtor-In-Possession, The Residences at Ovation, LLC in Accordance with 11 U.S.C. § 1116 with Proof of Service Filed by Debtor The Residences at Ovation, LLC. (Shaw, Summer) (Entered: 02/20/2023)
Feb 21, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Residences at Ovation, LLC) (RS) (Entered: 02/21/2023)
Feb 23, 2023 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Residences at Ovation, LLC) No. of Notices: 1. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023)
Feb 23, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The Residences at Ovation, LLC) No. of Notices: 1. Notice Date 02/23/2023. (Admin.) (Entered: 02/23/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk10602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11V
Filed
Feb 17, 2023
Type
voluntary
Updated
Mar 3, 2024
Last checked
Mar 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adkan Engineers
    Alizabeth James
    Attorney General of the US
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    Attorney General's Office
    California Department of Tax and
    D33 Design & Planning, Inc.
    D33 Design & Planning, Inc.
    D33 Design & Planning, Inc.
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Residences at Ovation, LLC
    15758 Hwy 224 Unit 116
    Damascus, OR 97089
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx1759

    Represented By

    Summer M Shaw
    Shaw & Hanover, PC
    44901 Village Court
    Suite B
    Palm Desert, CA 92260
    760-610-0000
    Fax : 760-687-2800
    Email: ss@shaw.law

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 Negev Investments, LLC 11 6:2024bk11332
    Mar 14, 2023 Valley Property Ventures, LLC 11 6:2023bk10981
    Dec 16, 2020 Lundquist Construction, Inc. 7 6:2020bk17943
    Nov 18, 2020 IBH Management PS, LLC dba Infusion Beach Club 11V 6:2020bk17537
    Oct 29, 2020 Above Time, LLC 7 6:2020bk17152
    Oct 11, 2020 1875 N Palm Canyon Partners II, LLC 11 8:2020bk12856
    Jun 13, 2016 Pacific Enterprise Sales Inc. 7 6:16-bk-15292
    Feb 4, 2016 ORIGINAL GRASS HOPPER, INC. 11 6:16-bk-10955
    Feb 20, 2015 Grau Home Management, Inc. 7 6:15-bk-11584
    Nov 13, 2014 The D Resort Corporation 7 6:14-bk-23902
    May 3, 2013 Aluminum Shapes, Inc. 7 6:13-bk-18026
    Jan 31, 2013 Best Vision Family Corp. 11 6:13-bk-11851
    Oct 11, 2012 KINGS HOLDINGS 11 6:12-bk-33140
    Mar 6, 2012 5KDS Corp 7 6:12-bk-15685
    Mar 6, 2012 Palm Springs Modern Homes IV, LLC 7 6:12-bk-15683