California Central Bankruptcy Court
Chapter 11
Judge:Neil W Bason
Case #: 2:25-bk-11664
Case Filed:Mar 03, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
11262 VENTURA LLC
9440 Santa Monica Blvd Ste 301
Beverly Hills, CA 90210-4614
Represented By
11262 VENTURA LLC
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 12 minutes ago
Thursday, March 06, 2025
15 15 court BNC Certificate of Notice - PDF Document Thu 03/06 9:19 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
Related: [-] 8 Order to Change Venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF)
14 14 court BNC Certificate of Notice - PDF Document Thu 03/06 9:19 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
Related: [-] 4 Order setting initial status conference in chapter 11 case (BNC-PDF)
13 13 court BNC Certificate of Notice - PDF Document Thu 03/06 9:19 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
Related: [-] 3 Order to Show Cause (BNC-PDF)
12 12 court BNC Certificate of Notice Thu 03/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 12. Notice Date 03/06/2025. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2)
Wednesday, March 05, 2025
11 11 court BNC Certificate of Notice Wed 03/05 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/05/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC
10 10 court BNC Certificate of Notice Wed 03/05 9:31 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/05/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC
9 9 misc Comments Wed 03/05 1:00 PM
Comments -"CM/ECF Intradistrict Transfer feature used to transfer case from Los Angeles Division to San Fernando Valley Division (New Case Number Assigned: 1:25-bk-10352-VK Previous Case Number: 2:25-bk-11664-NB)." (AG1)
Related: [-]
Tuesday, March 04, 2025
8 8 order Change venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF) Tue 03/04 5:02 PM
Order To Transfer Case to Another Division from Los Angeles Division to San Fernando Division (BNC-PDF). Signed on 3/4/2025. (NV)
Related: [-]
7 7 court Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2) Tue 03/04 3:24 PM
Meeting of Creditors 341(a) meeting to be held on 3/20/2025 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999.Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 5/19/2025. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 9/2/2025. (LL2)
Related: [-]
6 6 4 pgs trustee Notice Appointing Trustee Tue 03/04 2:48 PM
Notice of Appointment of Trustee Subchapter V; Proof of Service . John-Patrick McGinnis Fritz (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
Related: [-]
5 5 misc Certificate of Service Tue 03/04 11:04 AM
Certificate of Service Filed by Related [+]. (NV)
Related: [-] 4 Order setting initial status conference in chapter 11 case (BNC-PDF)
4 4 2 pgs order Order setting initial status conference in chapter 11 case (BNC-PDF) Tue 03/04 10:17 AM
Order setting initial status conference in chapter 11 case (Procedures Order) (BNC-PDF) Signed on 3/4/2025 Related [+]. Status hearing to be held on 4/8/2025 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason Initial Status Conference Report Due By 3/25/2025. (NV)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC
3 3 order OSC to appear and show cause (BNC-PDF) Tue 03/04 10:11 AM
Order Directing debtor to appear and show cause why this case should not be dismissed based upon debtor's lack of representation by legal counsel - Hearing set for 3/18/25 at 1 p.m. in Courtroom 1545 (BNC-PDF) Related [+] Signed on 3/4/2025 (NV)
Related: [-] 1
court Hearing Set (Motion) (BK Case - BNC Option) Tue 03/04 10:46 AM
Hearing Set Related [+] Hearing to be held on 03/18/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (NV)
Related: [-] 3 Order to Show Cause (BNC-PDF)
court Hearing Set (Motion) (BK Case - BNC Option) Tue 03/04 10:49 AM
Hearing Set Related [+] Status Hearing to be held on 04/08/2025 at 01:00 PM 255 E. Temple St.Courtroom 1545Los Angeles, CA 90012. The hearing judge is Neil Bason (NV)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by 11262 VENTURA LLC
Monday, March 03, 2025
2 2 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Mon 03/03 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by SC. Receipt Number 22003773. (admin)
Related: [-]
1 1 11 pgs misc Voluntary Petition (Chapter 11) Mon 03/03 9:44 AM
Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 11262 VENTURA LLC List of Equity Security Holders due 3/17/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/17/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/17/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/17/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/17/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/17/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 3/17/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/17/2025. Statement of Financial Affairs (Form 107 or 207) due 3/17/2025. Corporate Resolution Authorizing Filing of Petition due 3/17/2025. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/17/2025. Incomplete Filings due by 3/17/2025. Chapter 11 Plan Small Business Subchapter V Due by 6/2/2025. (BT) Additional attachment(s) added on 3/3/2025 (BT)
Related: [-]