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

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
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
Dare Law
Office Of The United States Trustee
contact info
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Represented By
Katherine Bunker
contact info


Docket last updated: 12 minutes ago
Saturday, March 22, 2025
24 24 court BNC Certificate of Notice - PDF Document Sat 03/22 9:20 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/22/2025. (Admin.)
Related: [-] 21 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)
23 23 court BNC Certificate of Notice Sat 03/22 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 11. Notice Date 03/22/2025. (Admin.)
Related: [-] 22 Notice of dismissal with restriction for against debtor's refiling (BNC)
Thursday, March 20, 2025
22 22 misc Notice of dismissal w/restriction for refiling (BNC) Thu 03/20 2:30 PM
Notice of dismissal with restriction for against debtor's refiling (BNC) (JC)
Related: [-]
21 21 order Dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF) Thu 03/20 2:29 PM
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 Related [+]. (JC)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 11262 VENTURA LLC,3 Order to Show Cause (BNC-PDF),4 Order setting initial status conference in chapter 11 case (BNC-PDF),7 Meeting of Creditors Chapter 11 (Individual or Joint Debtors under Subchapter V) (309E2),11 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 13 Hearing Set (Other) (BK Case - BNC Option),17 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)
Wednesday, March 19, 2025
20 20 court BNC Certificate of Notice Wed 03/19 9:28 PM
BNC Certificate of Notice Related [+] No. of Notices: 11. Notice Date 03/19/2025. (Admin.)
Related: [-] 19 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)
Monday, March 17, 2025
19 19 misc Notice of UST's motion to dism or conv (11 to 7) (BNC) Mon 03/17 9:22 AM
Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (PG)
Related: [-]
18 18 court Hearing Set (Motion) (BK Case - BNC Option) Mon 03/17 9:21 AM
Hearing Set Related [+] 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)
Related: [-] 17 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (SV)
17 17 motion U.S. Trustee Motion to dismiss or convert (motion) Mon 03/17 7:19 AM
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))
Related: [-]
Sunday, March 09, 2025
16 16 court BNC Certificate of Notice - PDF Document Sun 03/09 10:18 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/09/2025. (Admin.)
Related: [-] 12 Order to Show Cause for Dismissal of Case (BNC-PDF)
Saturday, March 08, 2025
15 15 court BNC Certificate of Notice Sat 03/08 9:16 PM
BNC Certificate of Notice Related [+] No. of Notices: 12. Notice Date 03/08/2025. (Admin.)
Related: [-] 11 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)
Friday, March 07, 2025
14 14 court BNC Certificate of Notice Fri 03/07 9:17 PM
BNC Certificate of Notice Related [+] No. of Notices: 11. Notice Date 03/07/2025. (Admin.)
Related: [-] 10 Notice of transfer of case (Inter/Intra District Transfer) (BNC)
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)
Related: [-]
12 12 order Show Cause for Dismissal of Case (BNC-PDF) Fri 03/07 1:08 PM
Order to Show Cause Re Dismissal With A 180-Day Bar (BNC-PDF) Related [+] Signed on 3/7/2025 (PG)
Related: [-] doc
Thursday, March 06, 2025
11 11 court Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2) Thu 03/06 1:22 PM
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)
Related: [-]
Tuesday, March 04, 2025
10 10 misc Notice of transfer of case (Inter/Intra District Transfer) (BNC) Wed 03/05 1:35 PM
Notice of transfer of case (Inter/Intra District Transfer) (BNC) (AG1)
Related: [-]
9 9 misc Comments Wed 03/05 12:14 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: [-]
8 8 order Change venue/Intra-district Transfer - Bankruptcy (No Motion) (BNC-PDF) Tue 03/04 5:02 PM
Order INTRA 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 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) Additional attachment(s) added on 3/4/2025 (NV)
Related: [-] 1
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)
Related: [-]
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: [-]