Welcome to BusinessBankruptcies.com!

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

TNP Spring Gate Plaza, LLC a Delaware limited liab

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11963
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-20

Updated

9-13-23

Last Checked

8-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2020
Last Entry Filed
Jul 12, 2020

Docket Entries by Quarter

Jul 10, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by TNP Spring Gate Plaza, LLC List of Equity Security Holders due 07/24/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/24/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/24/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/24/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/24/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/24/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/24/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/24/2020. Statement of Financial Affairs (Form 107 or 207) due 07/24/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/24/2020. Incomplete Filings due by 07/24/2020. Chapter 11 Plan due by 11/9/2020. Disclosure Statement due by 11/9/2020. (Shulman, Leonard)WARNING: See docket entry no 2 for correction. Terminated deadline of docs not require: Declaration about an Individual Debtor's Schedule, statement of your Current Monthly Income (Form 122B). Case deficient re Disclosure of Attorney and Corporation Ownership Statement due 7/24/2020. Debtor's mailing address updated to reflect the pdf. Modified on 7/10/2020 (Nguyen, Vi). (Entered: 07/10/2020)
Jul 10, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11963) [misc,volp11] (1717.00) Filing Fee. Receipt number 51389469. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/10/2020)
Jul 10, 2020 Judge Scott C Clarkson added to case per affiliated case. (Beezer, Cynthia) (Entered: 07/10/2020)
Jul 10, 2020 2 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 TNP Spring Gate Plaza, LLC a Delaware limited liability company) (Nguyen, Vi) (Entered: 07/10/2020)
Jul 10, 2020 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TNP Spring Gate Plaza, LLC a Delaware limited liability company) (Nguyen, Vi) (Entered: 07/10/2020)
Jul 10, 2020 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Nahmias, Alan. (Nahmias, Alan) (Entered: 07/10/2020)
Jul 12, 2020 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor TNP Spring Gate Plaza, LLC a Delaware limited liability company) No. of Notices: 1. Notice Date 07/12/2020. (Admin.) (Entered: 07/12/2020)
Jul 12, 2020 6 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/12/2020. (Admin.) (Entered: 07/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Jul 10, 2020
Type
voluntary
Terminated
Aug 18, 2021
Updated
Sep 13, 2023
Last checked
Aug 5, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American National Insurance Co
    American National Insurance Co
    Clark County Treasurer
    Farmer Family Trust
    Franchise Tax Board
    FTB
    Greer Herz & Adams LLP
    Holda M Novelo
    Internal Revenue Service
    Internal Revenue Service
    Ivan Halaj Trust
    J Roger Gorski RLT dtd
    Margo Klipp and Charles Klipp
    Nickolas W Vogel
    Ollye G Ingram
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TNP Spring Gate Plaza, LLC a Delaware limited liability company
    P O Box 11768
    Santa Ana, CA 92711
    ORANGE-CA
    Tax ID / EIN: xx-xxx8531
    aka TNP Spring Gate Plaza, DST

    Represented By

    Leonard M Shulman
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: lshulman@shulmanbastian.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Team Delta Inc 7 8:2024bk10357
    Aug 30, 2023 Twenty Fifty LLC 11 8:2023bk11778
    Sep 9, 2022 Alliance Tax Advocate Inc. 7 8:2022bk11553
    Aug 5, 2022 Appliance Masters of Southern California, Inc. 7 8:2022bk11328
    Sep 26, 2019 Thompson National Properties, LLC 11 8:2019bk13728
    Jun 13, 2018 PDB & Main LLC 7 8:2018bk12151
    Nov 1, 2015 Freedom Services Inc., a Delaware corporation 11 8:15-bk-15313
    Nov 1, 2015 Freedom Communications Holdings, Inc., a Delaware 11 8:15-bk-15312
    Feb 10, 2015 SBRS, Inc. 11 8:15-bk-10657
    Oct 6, 2014 Premier Ventures , LLC 7 8:14-bk-15992
    Jul 1, 2014 Santa Ana Family Medical Center 11 8:14-bk-14092
    Nov 22, 2013 The Institute for Hand and Microsurgery, Inc. 7 8:13-bk-19513
    Oct 10, 2013 Action Electric, Inc. 7 8:13-bk-18425
    Mar 12, 2012 TIMC Holdings, Inc. 7 8:12-bk-13094
    Dec 28, 2011 TIMC Holdings, Inc. 7 8:11-bk-27639