Welcome to BusinessBankruptcies.com!

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

Vision Adelante

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk18528
TYPE / CHAPTER
Voluntary / 11V

Filed

11-8-21

Updated

3-31-24

Last Checked

12-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2021
Last Entry Filed
Nov 17, 2021

Docket Entries by Quarter

Nov 8, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Vision Adelante List of Equity Security Holders due 11/22/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/22/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/22/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/22/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/22/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/22/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/22/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 11/22/2021. Schedule I: Your Income (Form 106I) due 11/22/2021. Schedule J: Your Expenses (Form 106J) due 11/22/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/22/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/22/2021. Statement of Financial Affairs (Form 107 or 207) due 11/22/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/22/2021. Incomplete Filings due by 11/22/2021. Chapter 11 Plan Subchapter V Due by 02/7/2022. (Esmaili, Sheila) (Entered: 11/08/2021)
Nov 8, 2021 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/08/2021)
Nov 8, 2021 3 Balance Sheet Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/08/2021)
Nov 8, 2021 4 Cash Flow Statement for Small Business Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/08/2021)
Nov 8, 2021 5 Tax Documents for the Year for 2020 Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/08/2021)
Nov 8, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-18528) [misc,volp11] (1738.00) Filing Fee. Receipt number A53591412. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/08/2021)
Nov 9, 2021 6 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. INCORRECT/INCOMPLETE CAPTION AND FORMAT OF TITLE OF DOCUMENT:PLEASE RE-FILE IN DOCUMENT IN PROPER FORMAT. REFER TO COURT MANUAL. SECTION 2-36 (RE: related document(s)3 Balance Sheet filed by Debtor Vision Adelante, 4 Cash Flow Statement filed by Debtor Vision Adelante) (Kaaumoana, William) (Entered: 11/09/2021)
Nov 9, 2021 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hayes, M.. (Hayes, M.). Warning: See docket entry no 16 for corrective actions. Incorrect party name entered at the time of filing. Modified on 11/10/2021 (Ly, Lynn). (Entered: 11/09/2021)
Nov 9, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vision Adelante) Corporate Resolution Authorizing Filing of Petition due 11/22/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 11/22/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/22/2021. (Francis, Dawnette) (Entered: 11/09/2021)
Nov 9, 2021 8 Notice of Appointment of Trustee Subchapter V Trustee; Proof of Service. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 11/09/2021)
Show 2 more entries
Nov 9, 2021 11 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders due 11/12/21. (Francis, Dawnette). Note - 72 Hours Deficiency Has Been Cured. Modified on 11/16/2021 (Ly, Lynn). (Entered: 11/09/2021)
Nov 9, 2021 12 Notice to Filer of Error and/or Deficient Document Other - List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders due 11/12/21. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 11/22/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 11/22/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/22/2021. The proper deficiencies have been issued. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vision Adelante) (Francis, Dawnette) (Entered: 11/09/2021)
Nov 9, 2021 13 Balance Sheet Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/09/2021)
Nov 9, 2021 14 Cash Flow Statement for Small Business Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/09/2021)
Nov 9, 2021 15 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Vision Adelante. (Esmaili, Sheila) (Entered: 11/09/2021)
Nov 10, 2021 16 Notice to Filer of Error and/or Deficient Document: Incorrect party name entered at the time of filing. Attorney M Jonathan Hayes is not the attorney of record for the Debtor. Pursuant to docket entry no 7, the correct party's name is Courtesy NEF. The court has terminated Attorney M Jonathan Hayes in CM/ECF system. The court docket has been updated to reflect that Attorney Sheila Esmaili is the attorney of record for debtor Other: THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT AND SELECT THE CORRECT PARTY NAME USING THE SAME EVENT CODE. . Please refer to instructions for filing under the "Forms" section of the Court's website. Then select: "Other Forms" and click on Request To Be Added or Removed From Courtesy Notification Of Electronic Filing (NEF). - (RE: related document(s)7 Request for courtesy Notice of Electronic Filing (NEF) filed by Debtor Vision Adelante, Terminate Attorney) (Ly, Lynn) (Entered: 11/10/2021)
Nov 11, 2021 17 BNC Certificate of Notice (RE: related document(s)10 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 11/11/2021. (Admin.) (Entered: 11/11/2021)
Nov 11, 2021 18 BNC Certificate of Notice (RE: related document(s)9 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 11/11/2021. (Admin.) (Entered: 11/11/2021)
Nov 11, 2021 19 BNC Certificate of Notice (RE: related document(s)11 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 3. Notice Date 11/11/2021. (Admin.) (Entered: 11/11/2021)
Nov 12, 2021 20 Request for courtesy Notice of Electronic Filing (NEF) Filed by Hayes, M.. (Hayes, M.) (Entered: 11/12/2021)

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
2:2021bk18528
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11V
Filed
Nov 8, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Beninati
    Arden Silverman
    Bernadette Malia Stafford
    Brigitte Benchimol
    Capital One Bank (USA), N.A.
    Cobb, Eamranond, Kluewer, Mullins, & Norris c
    Cruz Lopez
    Cruz Lopez / Robert Vega
    Denise Birtch
    Diana Martinez Garcia
    Dr. Andrew Norris
    Fay Servicing, LLC
    Franchise Tax Board
    Hazel Ortega
    Hazel Ortega
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vision Adelante
    1267 Sartori Ave
    Torrance, CA 90501
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9887

    Represented By

    Sheila Esmaili
    Law Offices of Sheila Esmaili
    11601 Wilshire Blvd., Suite 500
    Los Angeles, CA 90025
    310-734-8209
    Email: selaw@bankruptcyhelpla.com
    M. Jonathan Hayes
    Resnik Hayes Moradi LLP
    17609 Ventura Blvd.
    Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: jhayes@rhmfirm.com
    TERMINATED: 11/10/2021

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    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 #
    Dec 22, 2023 Nakajima USA, Inc. 7 2:2023bk18505
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    Jul 29, 2020 D.B.A. DIANE'S INCORPORATED, a California Cor 7 2:2020bk16811
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Apr 16, 2019 J&k Thomas Enterprises Inc. 7 2:2019bk14349
    Mar 12, 2019 Vitra Optika, LLC 7 2:2019bk12650
    Dec 11, 2018 Madhu Only One, Inc 7 2:2018bk24406
    Jul 30, 2018 A To Z Building, Inc. 7 2:2018bk18725
    Jan 20, 2018 TTHContract, Inc. 7 2:2018bk10653
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Aug 30, 2012 Mainline Equipment, Inc. 11 2:12-bk-39746
    Jul 5, 2012 Shinko International, Inc. 11 2:12-bk-33306
    Jun 25, 2012 Mainline Equipment, Inc. 11 2:12-bk-31956
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759
    Sep 20, 2011 Brightwater International, Inc. 7 2:11-bk-49754