Welcome to BusinessBankruptcies.com!

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

Unitas Fit Concepts, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-15411
TYPE / CHAPTER
Voluntary / 7

Filed

9-5-14

Updated

3-25-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Mar 27, 2015

Docket Entries by Year

There are 184 older docket entries.

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

login purchase single case subscribe now

Dec 19, 2014 180 Order Granting In Part Emergency Motion For Continuance Of Evidentiary Hearing On Motion To Assume Master Lease Between Debtor And Krausz FT One, L.P. Dated April 24, 2012; Memorandum of Points and Authorities; Declaration Of Elaine V. Nguyen In Support. IT IS ORDERED: The Debtor's deadline for the Debtor to file its brief regarding the 10:00 a.m. January 28, 2015 evidentiary hearing for the Motion to Assume Master Lease Between Debtor and Krausz FT One, L.P. Dated April 24, 2012 (the "Motion to Assume") [Docket No. 142 ] is hereby continued from January 2, 2015 to January 9, 2015. All other deadlines/dates previously established remain operative. (Related Doc # 172 ) Signed on 12/19/2014 (Bolte, Nickie) (Entered: 12/19/2014)
Dec 19, 2014 181 Order Denying Without Prejudice Emergency Motion Of Weintraub & Selth, APC To Withdraw As General Bankruptcy Counsel For Debtor-In-Possession. IT IS FURTHER ORDERED that the parties, and all of them, shall have the right tomove to reconsider this Order within ten days of the entry of this Order - (BNC-PDF) (Related Doc # 171) Signed on 12/19/2014. (Bolte, Nickie) (Entered: 12/19/2014)
Dec 19, 2014 182 Hearing Held (RE: related document(s)171 Emergency Motion Of Weintraub & Selth, APC, To Withdraw As General Bankruptcy Counsel For Debtor And Debtor-in-Possession) MOTION DENIED. CASE CONVERTED TO CHAPTER 7 SUA SPONTE FOR SIGNIFICANT VIOLATION OF COURT ORDERS. (cr:jale) (Le, James) (Entered: 12/19/2014)
Dec 19, 2014 183 Order Converting Case to Chapter 7. IT IS FURTHER ORDERED that the parties, and all of them, shall have the right to move to reconsider this Order within ten days of the entry of this Order (BNC-PDF). (BNC-PDF) Signed on 12/19/2014 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Unitas Fit Concepts, LLC). (Bolte, Nickie) (Entered: 12/19/2014)
Dec 19, 2014 184 Hearing Held (RE: related document(s)172 Emergency Motion For Continuance Of Evidentiary Hearing And Briefing Schedule On Motion To Assume Master Lease Between Debtor And Krausz FT One, L.P. Dated April 24, 2012 filed by Debtor Unitas Fit Concepts, LLC) MOTION GRANTED IN PART - RESPONSE DATE CONTINUED TO 1/9/2015 (cr:jale) (Le, James) (Entered: 12/19/2014)
Dec 21, 2014 185 BNC Certificate of Notice - PDF Document. (RE: related document(s)180 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2014. (Admin.) (Entered: 12/21/2014)
Dec 21, 2014 186 BNC Certificate of Notice - PDF Document. (RE: related document(s)181 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2014. (Admin.) (Entered: 12/21/2014)
Dec 21, 2014 187 BNC Certificate of Notice - PDF Document. (RE: related document(s)183 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 12/21/2014. (Admin.) (Entered: 12/21/2014)
Dec 22, 2014 188 Meeting of Creditors 341(a) meeting to be held on 1/29/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 3/30/2015. Last day to oppose discharge or dischargeability is 3/30/2015. (Bolte, Nickie) NOTICE NOT GENERATED - Modified on 12/22/2014 (Bolte, Nickie). (Entered: 12/22/2014)
Dec 22, 2014 189 Meeting of Creditors 341(a) meeting to be held on 1/29/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Bolte, Nickie) (Entered: 12/22/2014)
Show 10 more entries
Jan 16, 2015 200 Final report of post-petition debts and account (rule 1019) - additional debts listed Schedule Of Administrative Claims Pursuant To FRBP 1019 Filed by Debtor Unitas Fit Concepts, LLC. (Nguyen, Elaine) (Entered: 01/16/2015)
Jan 17, 2015 201 BNC Certificate of Notice - PDF Document. (RE: related document(s)199 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/17/2015. (Admin.) (Entered: 01/17/2015)
Jan 27, 2015 202 Notice of Opposition and Request for a Hearing (related document(s): 194 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Weneta M Kosmala (TR)) Filed by Creditor Paula M. Verrengia (Peres, Carlos) (Entered: 01/27/2015)
Jan 29, 2015 203 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 2/26/2015 at 11:01 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Kosmala (TR), Weneta) (Entered: 01/29/2015)
Feb 4, 2015 204 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24081 Olivera Drive, Mission Viejo, CA 92691 . Fee Amount $176, Filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA as Trustee for WaMu Mortgage Pass-Through Certi (Attachments: # 1 Exhibits) (Zilberstein, Kristin) Warning: Item subsequently amended by docket entry no: 205 Modified on 2/5/2015 (Le, James). (Entered: 02/04/2015)
Feb 4, 2015 Receipt of Motion for Relief from Stay - Real Property(8:14-bk-15411-SC) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 39108908. Fee amount 176.00. (re: Doc# 204) (U.S. Treasury) (Entered: 02/04/2015)
Feb 5, 2015 205 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF HEARING WITH THE CORRECT HEARING INFORMATION OF MARCH 12, 2015 AT 10:00 AM. (RE: related document(s)204 Motion for Relief from Stay - Real Property filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA as Trustee for WaMu Mortgage Pass-Through Certi) (Le, James) (Entered: 02/05/2015)
Feb 5, 2015 206 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Weneta M Kosmala (TR) (RE: related document(s) 203 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Kosmala (TR), Weneta) (Entered: 02/05/2015)
Feb 6, 2015 207 Hearing Set (RE: related document(s)204 Motion for Relief from Stay - Real Property - 24081 Olivera Drive, Mission Viejo, CA 92691 - filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA as Trustee for WaMu Mortgage Pass-Through Certicates Series 2005-AR15) The Hearing date is set for 3/12/2015 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 02/06/2015)
Feb 11, 2015 208 Notice of Hearing amended notice of hearing on motion for relief from the automatic stay Filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA as Trustee for WaMu Mortgage Pass-Through Certi (RE: related document(s)204 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 24081 Olivera Drive, Mission Viejo, CA 92691 . Fee Amount $176, Filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for U.S. Bank NA, successor trustee to Bank of America, NA, successor in interest to LaSalle Bank NA as Trustee for WaMu Mortgage Pass-Through Certi (Attachments: # 1 Exhibits) (Zilberstein, Kristin) Warning: Item subsequently amended by docket entry no: 205 Modified on 2/5/2015.). (Attachments: # 1 Proof of Service) (Zilberstein, Kristin) (Entered: 02/11/2015)

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
8:14-bk-15411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Sep 5, 2014
Type
voluntary
Terminated
Mar 27, 2015
Updated
Mar 25, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anytime Fitness, LLC
    Applied Media Technologies Corporat
    Canon Financial Services, Inc.
    Cinitas Corporation #055
    City Of Westminster
    Clean Products, Inc.
    Cogent Communications, Inc
    Coverall
    Creditors Adjustment Bureau
    Direct TV
    Edison
    Freedom Communications, Inc.,
    Intouch
    Krausz FT One, L.P.
    Law Offices Of Thomas F. Nowland
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Unitas Fit Concepts, LLC
    524 Westminster Mall Rd.
    Westminster, CA 92683
    ORANGE-CA
    Tax ID / EIN: xx-xxx1055
    aw Anytime Fitness
    aw Evolution Fitness Concepts II, LLC
    aw Operation Life is Good, Inc.

    Represented By

    Elaine Nguyen
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: elaine@wsrlaw.net
    James R Selth
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025
    310-207-1494
    Fax : 310-442-0660
    Email: jim@wsrlaw.net
    Daniel J Weintraub
    Weintraub & Selth APC
    11766 Wilshire Blvd Ste 1170
    Los Angeles, CA 90025-6553
    310-207-1494
    Fax : 310-442-0660
    Email: dan@wsrlaw.net

    Trustee

    Weneta M Kosmala (TR)
    3 MacArthur Place, Suite 760
    Santa Ana, CA 92707
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Elizabeth A Lossing
    411 W Fourth St Ste 9041
    Santa Ana, CA 92701
    714-338-3409
    Fax : 714-338-3421
    Email: elizabeth.lossing@usdoj.gov