California Central Bankruptcy Court
Chapter 11
Judge:Julia W Brand
Case #: 2:25-bk-11700
Case Filed:Mar 04, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC
135 N Hamilton Dr
Beverly Hills, CA 90211-2212
Represented By
Raymond H. Aver
Law Offices Of Raymond H. Aver, A Professional Corporation
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 6 minutes ago
Tuesday, March 18, 2025
24 24 misc Disclosure of Compensation of Atty for Debtor (Official Form 2030) Tue 03/18 5:59 PM
Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] Set Case Commencement Deficiency Deadlines (ccdn)
23 23 misc Corporate Ownership Statement Tue 03/18 5:57 PM
Statement of Corporate Ownership filed. Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
22 22 misc Statement of Related Cases (LBR Form 1015-2.1) Tue 03/18 5:53 PM
Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] Set Case Commencement Deficiency Deadlines (ccdn)
21 21 misc Statement of Financial Affairs (Official Form 107 or 207) Tue 03/18 5:51 PM
Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
20 20 misc Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) Tue 03/18 5:49 PM
Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Schedule A/B; Schedule D; Schedule E/F; Schedule G; Schedule H; and Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
Monday, March 17, 2025
19 19 court Process Paid Request for Certified Copy Mon 03/17 3:00 PM
Related: [-]
18 18 misc Request for a Certified Copy Mon 03/17 1:10 PM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :ray@averlaw.com: Filed by Debtor 1021-1025 Santa Fe Avenue, LLC Related [+]. (Aver, Raymond)
Related: [-] 1 Voluntary Petition (Chapter 11)
crditcrd Auto-Docket of Credit Card/Debit Card Mon 03/17 1:13 PM
Receipt of Request for a Certified Copy([LINK:2:25-bk-11700-WB] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58168630. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 18
Thursday, March 13, 2025
17 17 court BNC Certificate of Notice Thu 03/13 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 6. Notice Date 03/13/2025. (Admin.)
Related: [-] 16 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Tuesday, March 11, 2025
16 16 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Tue 03/11 11:02 AM
Meeting of Creditors 341(a) meeting to be held on 4/1/2025 at 09:15 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/2/2025. (LL2)
Related: [-]
Saturday, March 08, 2025
15 15 court BNC Certificate of Notice - PDF Document Sat 03/08 9:16 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/08/2025. (Admin.)
Related: [-] 10 Order (Generic) (BNC-PDF)
Thursday, March 06, 2025
14 14 court BNC Certificate of Notice Thu 03/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 03/06/2025. (Admin.)
Related: [-] 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)
13 13 court BNC Certificate of Notice Thu 03/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1021-1025 Santa Fe Avenue, LLC
12 12 court BNC Certificate of Notice Thu 03/06 9:19 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/06/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1021-1025 Santa Fe Avenue, LLC
11 11 court Hearing Set (Other) (BK Case - BNC Option) Thu 03/06 1:58 PM
Hearing Set re1 Initial Chapter 11 Status and Case Management Conference. Status hearing to be held on 4/24/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
Related: [-]
10 10 order X - Order (Generic)(BNC-PDF) Thu 03/06 1:56 PM
Order Scheduling Initial Chapter 11 Status and Case Management Conference. Status conference on April 24, 2025 at 2:00 p.m. (BNC-PDF) Related [+] Signed on 3/6/2025 (LG)
Related: [-] 1
Wednesday, March 05, 2025
9 9 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 03/05 2:43 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Scheer, Joshua. (Scheer, Joshua)
Related: [-]
Tuesday, March 04, 2025
8 8 misc List of Creditors (Master Mailing List of Creditors) Tue 03/04 4:45 PM
List of Creditors (Master Mailing List of Creditors) Filed by Debtor 1021-1025 Santa Fe Avenue, LLC. (Aver, Raymond)
Related: [-]
7 7 court Notice to Filer of Correction Made/No Action Required Tue 03/04 2:59 PM
Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name and/or alias entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Related [+] (SF)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1021-1025 Santa Fe Avenue, LLC
6 6 court Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) Tue 03/04 12:39 PM
Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2). Case is deficient for a Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 3/7/2025. Modified on 3/4/2025 (LL2)
Related: [-]
5 5 misc Verification of Master Mailing List of Creditors (LBR F1007-1) Tue 03/04 2:56 AM
Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor 1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC. (Aver, Raymond)
Related: [-]
4 4 misc List of Creditors (Master Mailing List of Creditors) Tue 03/04 2:54 AM
List of Creditors (Master Mailing List of Creditors) Filed by Debtor 1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC. (Aver, Raymond)
Related: [-]
3 3 1 pgs misc Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insi Tue 03/04 2:51 AM
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 1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC. (Aver, Raymond)
Related: [-]
2 2 misc Corp Resolution Auth Filing Tue 03/04 2:48 AM
Corporate resolution authorizing filing of petitions Filed by Debtor 1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC. (Aver, Raymond)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Tue 03/04 2:40 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1021-1025 Santa Fe Avenue 1021-1025 Santa Fe Avenue, LLC List of Equity Security Holders due 03/18/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/18/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/18/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/18/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/18/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/18/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/18/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/18/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/18/2025. Statement of Financial Affairs (Form 107 or 207) due 03/18/2025. Statement of Related Cases (LBR Form F1015-2) due 03/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/18/2025. Incomplete Filings due by 03/18/2025. (Aver, Raymond)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Tue 03/04 2:43 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:2:25-bk-11700] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A58109468. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (ccdn) Tue 03/04 7:57 AM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] Corporate Ownership Statement (LBR Form F1007-4) due by 3/18/2025. Statement of Related Cases (LBR Form F1015-2) due 3/18/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/18/2025. Incomplete Filings due by 3/18/2025. (SF)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1021-1025 Santa Fe Avenue, LLC