11262 VENTURA LLC
California Central Bankruptcy Court | |
Chapter 11 | |
Judge: | Victoria S Kaufman |
Case #: | 1:25-bk-10352 |
Case Filed: | Mar 03, 2025 |
Creditor Meeting: | Mar 20, 2025 |
Claims Deadline: | May 12, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
11262 VENTURA LLC
9440 Santa Monica Blvd Ste 301
Beverly Hills, CA 90210-4614 |
Represented By
|
Last checked: never |
Trustee
John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue
Los Angeles, CA 90034 |
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Represented By
|
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Represented By
|
Docket last updated: 12 minutes ago |
Saturday, March 22, 2025 | ||
24 | 24
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/22/2025. (Admin.) |
|
23 | 23
![]() BNC Certificate of Notice No. of Notices: 11. Notice Date 03/22/2025. (Admin.) |
|
Thursday, March 20, 2025 | ||
22 | 22
![]() Notice of dismissal with restriction for against debtor's refiling (BNC) (JC) |
|
21 | 21
![]() ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case - Debtor Dismissed for 180 days. (BNC-PDF)Barred Debtor 11262 VENTURA LLC starting 3/20/2025 to 9/16/2025 Signed on 3/20/2025 . (JC) |
|
Wednesday, March 19, 2025 | ||
20 | 20
![]() BNC Certificate of Notice No. of Notices: 11. Notice Date 03/19/2025. (Admin.) |
|
Monday, March 17, 2025 | ||
19 | 19
![]() Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (PG) |
|
18 | 18
court
Hearing Set (Motion) (BK Case - BNC Option)
Mon 03/17 9:21 AM
Hearing Set The Hearing date is set for 4/23/2025 at 02:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) |
|
17 | 17
![]() U.S. Trustee Motion to dismiss or convert case under 11 U.S.C. § 1112(b); Memorandum of points and authorities; and Declaration of Maria D. Marquez in support thereof with proof of service Filed by U.S. Trustee United States Trustee (SV). (united states trustee (kcb)) |
|
Sunday, March 09, 2025 | ||
16 | 16
![]() BNC Certificate of Notice - PDF Document. No. of Notices: 1. Notice Date 03/09/2025. (Admin.) |
|
Saturday, March 08, 2025 | ||
15 | 15
![]() BNC Certificate of Notice No. of Notices: 12. Notice Date 03/08/2025. (Admin.) |
|
Friday, March 07, 2025 | ||
14 | 14
![]() BNC Certificate of Notice No. of Notices: 11. Notice Date 03/07/2025. (Admin.) |
|
13 | 13
court
Hearing Set (Other) (BK Case - BNC Option)
Fri 03/07 1:09 PM
Hearing Set Order to Show Cause hearing to be held on 3/19/2025 at 01:00 PM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG) |
|
12 | 12
![]() Order to Show Cause Re Dismissal With A 180-Day Bar (BNC-PDF) Signed on 3/7/2025 (PG) |
|
Thursday, March 06, 2025 | ||
11 | 11
![]() Meeting of Creditors 341(a) meeting to be held on 3/31/2025 at 10:00 AM at UST-SVND2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-820-9498, PARTICIPANT CODE:6468388. Last day to oppose discharge or dischargeability is 5/30/2025. Proofs of Claims due by 5/12/2025. Government Proof of Claim due by 9/2/2025. (AG1) |
|
Tuesday, March 04, 2025 | ||
10 | 10
![]() Notice of transfer of case (Inter/Intra District Transfer) (BNC) (AG1) |
|
9 | 9
![]() 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) |
|
8 | 8
![]() Order INTRA Transfer Case to Another Division from Los Angeles Division to San Fernando Division (BNC-PDF). Signed on 3/4/2025. (NV) |
|
7 | 7
![]() 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) |
|
6 | 6
![]() 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) |
|
5 | 5
![]() Certificate of Service Filed by . (NV) |
|
4 | 4
![]() Order setting initial status conference in chapter 11 case (Procedures Order) (BNC-PDF) Signed on 3/4/2025 . 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) |
|
3 | 3
![]() 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) Signed on 3/4/2025 (NV) Additional attachment(s) added on 3/4/2025 (NV) |
|
court
Case Reassigned (Manual)
Wed 03/05 12:15 PM
Judge Victoria S. Kaufman added to case. Involvement of Judge Neil W. Bason Terminated (AG1) |
||
court
Hearing Set (Motion) (BK Case - BNC Option)
Tue 03/04 10:46 AM
Hearing Set 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) |
||
court
Hearing Set (Motion) (BK Case - BNC Option)
Tue 03/04 10:49 AM
Hearing Set 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) |
||
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) |
|
1 | 1
![]() 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) |