Member Case
Lead case is: 8:24-bk-10729

California Central Bankruptcy Court
Chapter 11
Judge:Scott C Clarkson
Case #: 8:24-bk-10730
Case Filed:Mar 26, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$10,000,001 to $50 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
14554 Valencia Ave, LLC
16 Rue Grand Vallee
Newport Beach, CA 92660-5233
Represented By
James C Bastian, Jr
Shulman Bastian Friedman & Bui LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee (SA)
411 W Fourth St., Suite 7160
Santa Ana, CA 92701


Docket last updated: 59 minutes ago
Thursday, April 11, 2024
35 35 court BNC Certificate of Notice - PDF Document Thu 04/11 9:18 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/11/2024. (Admin.)
Related: [-] 31 Order on Motion to Use Cash Collateral (BNC-PDF)
34 34 notice Notice Thu 04/11 12:38 PM
Notice Notice of Joint Administration of Cases and Requirements for Filing Documents [with proof of service] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] 30 Order Granting Motion To Approve Joint Administration Of Cases. IT IS ORDERED: The Motion Is GRANTED. (A) Lead Case: 8434 Rochester Ave RE, LLC, A California Limited Liability Company (8:24-bk-10729-SC) Jointly Administered With Member Cases: (B) 14554 Valencia Ave, LLC, A California Limited Liability Company (8:24-bk-10730-SC); (C) 14963 Sierra Bonita Lane, LLC, A Wyoming Limited Liability Company (8:24-bk-10732-SC) - (SEE ORDER FOR FURTHER RULING) (BNC-PDF) (Related Doc7 ) Signed on 4/8/2024. (NB8)
Wednesday, April 10, 2024
33 33 court BNC Certificate of Notice - PDF Document Wed 04/10 9:24 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/10/2024. (Admin.)
Related: [-] 30 Order on Motion For Joint Administration (BNC-PDF)
Tuesday, April 09, 2024
32 32 misc Corp Resolution Auth Filing Tue 04/09 10:44 PM
Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., List of Equity Security Holders , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] Set Case Commencement Deficiency Deadlines (ccdn)
31 31 order Use Cash Collateral (BNC-PDF) Tue 04/09 4:44 PM
Interim Order Granting In Part And Denying In Part Debtors And Debtors In Possessions' Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief. IT IS ORDERED: 1. The Motion Is GRANTED IN PART AND DENIED IN PART As Described Further Herein Pursuant To 11 U.S.C. Section 363(c)(2)(B). 2. The Debtors Are Authorized To Use Any And All Post-Petition Cash Collateral Of Preferred Bank, A California Banking Corporation ("Lender"), Including Any And All Post-Petition Cash Collateral Consisting Of Rents And Accounts Receivable And Any Cash On Hand Generated From The Debtors' Real Property Assets Described In The Motion (Collectively "Cash Collateral") To Pay Any And All Real Peroperty Taxes Owed On The Properties, The Post-Petition Management Fee Due Property Manager KNL Group, Any Insurance Related To The Properties, All Utilities Related To The Properties (As Necessary And If Not Paid Directly By The Tenants Of The Properties), And Any Other Regular Maintenance Items, As Such Regular Maintenance Items Are Noted In The Budgets Attached As Exhibit 3 To The Motion. Cash Collateral May Not Be Used At This Time, Absent A Further Order Of The Court, To Pay Any Stipend Or Other Funds To Any Manager (Other Than KNL Group As Noted Above) Or To Any Insider, Or To Pay Any Professional Fees. 3. The Debtors' Requests For Lender To Be Ordered To Turnover Pre-Petition Cash Collateral Are DENIED, WITHOUT PREJUDICE, To The Debtors Renewing Their Requests In An Adversary Proceeding. 4. The Cash Collateral Of Each Debtor (From Each Debtor's Underlying Real Property) Shall Only Be Used To Pay The Allowed Expenses (As Detailed And Listed In Paragraph 2 Above) Associated With The Same Debtor/Property Interest. 5. Debtors And All Other Parties In Interest Reserve Any And All Rights That They May Have To Object To The Claims Of The Lender Against The Debtors And Their Estates And To Object To The Validity, Priority And Extent Of The Lender's Liens, If Any, Encumbering The Debtors' Assets. 6. The Debtors Are Authorized To Sign Such Documents And Carry Out Such Actions As Are Consistent With The Purposes Of The Motion, The Budgets, And This Order. 7. Upon Reasonable Request, The Debtors Shall Provide The Lender's Appointed Representative Reasonable Access To The Books And Records And Lender's Collateral As Necessary To Allow Them To Review And Analyze The Budgets And The Assumptions Set Forth In The Motion. 8. This Is An Interim Order. A FINAL HEARING Hearing On The Motion And Matters Related To The Use Of Cash Collateral Is Set For MAY 9, 2024, AT 10:00 A.M. In Courtroom 5C Of The Above Court Located At 411 West Fourth Street, Santa Ana, California 92701. 9. Any Further Opposition To The Further Use Of Cash Collateral Is To Be Filed With The Court And Served Upon The Debtors And Their Counsel, The United States Trustee, The Creditor's Committee (If Any) And Its Counsel (If No Creditors Committee), the 20 Largest Unsecured Creditors By April 25, 2024. If No Opposition Is Filed, Any Opposition May Be Deemed Waived. Any Reply Must Be Filed And Served No Later Than May 2, 2024. 10. This Court Retains Exclusive Jurisdiction To Enforce The Provisions Of This Order And To Resolve Any Issues And/Or Disputes Concerning This Order Including, Interpretation Of The Terms, Conditions And Provisions, And All Issues And Disputes Arising In Connection With The Relief Authorized By This Order. (BNC-PDF) Related [+] Signed on 4/9/2024 (NB8)
Related: [-] 8
Monday, April 08, 2024
30 30 order Joint Administration (BNC-PDF) Mon 04/08 12:39 PM
Order Granting Motion To Approve Joint Administration Of Cases. IT IS ORDERED: The Motion Is GRANTED. (A) Lead Case: 8434 Rochester Ave RE, LLC, A California Limited Liability Company (8:24-bk-10729-SC) Jointly Administered With Member Cases: (B) 14554 Valencia Ave, LLC, A California Limited Liability Company (8:24-bk-10730-SC); (C) 14963 Sierra Bonita Lane, LLC, A Wyoming Limited Liability Company (8:24-bk-10732-SC) - (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Related [+] Signed on 4/8/2024. (NB8)
Related: [-] 7
Tuesday, April 02, 2024
29 29 misc Notice of Lodgment Tue 04/02 2:04 PM
Notice of lodgment [Amended Notice of lodgment of Interim Order Granting in Part Debtors' Emergency Motion for Entry of Interim and Final Orders Authorizing Post-Petition Use of Cash Collateral and Related Relief] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Lowe, Melissa)
Related: [-] 8 Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
28 28 misc Notice of Lodgment Tue 04/02 9:13 AM
Notice of lodgment of Interim Order Granting in Part Debtors' Emergency Motion for Entry of Interim and Final Orders Authorizing Post-Petition Use of Cash Collateral and Related Relief Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Lowe, Melissa)
Related: [-] 8 Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
Monday, April 01, 2024
27 27 misc Notice of Lodgment Mon 04/01 11:34 AM
Notice of lodgment of Order Granting Motion to Approve Joint Administration of Cases Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Lowe, Melissa)
Related: [-] 7 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support
Saturday, March 30, 2024
26 26 court BNC Certificate of Notice - PDF Document Sat 03/30 9:16 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/30/2024. (Admin.)
Related: [-] 21 Order (Generic) (BNC-PDF)
Friday, March 29, 2024
25 25 court BNC Certificate of Notice Fri 03/29 9:21 PM
BNC Certificate of Notice Related [+] No. of Notices: 7. Notice Date 03/29/2024. (Admin.)
Related: [-] 6 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Thursday, March 28, 2024
24 24 notice Notice Thu 03/28 11:57 PM
Notice Notice of Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report [with proof of service] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Lowe, Melissa)
Related: [-] 21 Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. IT IS HEREBY ORDERED That Pursuant To 11 U.S.C. Section 105(d) A STATUS CONFERENCE In These Jointly Administered Cases Will Be Held On MAY 9, 2024 At 10:00 A.M. In Courtroom 5C-Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), On The 5th Floor Of 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 3/28/2024. (NB8)
23 23 court BNC Certificate of Notice Thu 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
Related: [-] 2 Case Commencement Deficiency Notice (BNC)
22 22 court BNC Certificate of Notice Thu 03/28 9:20 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
21 21 order X - Order (Generic)(BNC-PDF) Thu 03/28 2:07 PM
Order (1) Setting Scheduling Hearing And Case Management Conference And (2) Requiring Status Report. IT IS HEREBY ORDERED That Pursuant To 11 U.S.C. Section 105(d) A STATUS CONFERENCE In These Jointly Administered Cases Will Be Held On MAY 9, 2024 At 10:00 A.M. In Courtroom 5C-Virtual (Accessibility Information Will Be Posted Into The Court's Tentative Ruling Prior To The Hearing), On The 5th Floor Of 411 West Fourth Street, Santa Ana, CA 92701. (SEE ORDER FOR FURTHER RULING) (BNC-PDF) Signed on 3/28/2024. (NB8)
Related: [-]
20 20 court Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) Thu 03/28 1:23 PM
Hearing Continued On Motion Related [+] - ORDER BY CHAMBERS - MOTION GRANTED IN PART AND DENIED IN PART. HEARING ON MOTION CONTINUED TO MAY 9, 2024 AT 10:00 A.M. IN COURTROOM 5C, LOCATED AT 411 WEST FOURTH STREET, SANTA ANA, CA 92701. The case judge is Scott C Clarkson (NB8)
Related: [-] 8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
19 19 court Process Paid Request for Certified Copy Thu 03/28 1:00 PM
Related: [-]
18 18 misc Request for a Certified Copy Thu 03/28 10:08 AM
Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lclapp@shulmanbastian.com: Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] 1 Voluntary Petition (Chapter 11)
crditcrd Auto-Docket of Credit Card/Debit Card Thu 03/28 10:12 AM
Receipt of Request for a Certified Copy([LINK:8:24-bk-10730-SC] ) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56668176. Fee amount 12.00. Related [+] (U.S. Treasury)
Related: [-] Doc# 18
Wednesday, March 27, 2024
17 17 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 03/27 5:30 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Moe, John. (Moe, John)
Related: [-]
16 16 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 03/27 5:13 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Bressi, Jess. (Bressi, Jess)
Related: [-]
15 15 misc Declaration Wed 03/27 3:59 PM
Declaration re: [Declaration of James C. Bastian, Jr. Re Telephonic Notice] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)
14 14 misc Declaration Wed 03/27 3:02 PM
Declaration re: [of Lori Gauthier Re: Service of: (1) Debtors and Debtors in Possession's Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Debtors and Debtors in Possessions' Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; (3) Declaration of Gustavo W. Theisen in Support of Emergency First Day Motions for Relief; (4) Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4002-2]; and (5) Notice of Hearing on Emergency First Day Motions] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)
13 13 court Hearing Set (Motion) (BK Case - BNC Option) Wed 03/27 2:31 PM
Hearing Set Related [+] The Hearing date is set for 3/28/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
Related: [-] 8 Debtors And Debtors In Possessions Emergency Motion For Entry Of Interim And Final Orders (1) Authorizing Postpetition Use Of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling A Final Hearing Pursuant To Bankruptcy Rule 4001(b); And (4) Granting Related Relief filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
12 12 court Hearing Set (Motion) (BK Case - BNC Option) Wed 03/27 2:25 PM
Hearing Set Related [+] The Hearing date is set for 3/28/2024 at 10:00 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8)
Related: [-] 7 : Debtors and Debtors in Possessions Emergency Motion For Order Directing Joint Administration Of Related Chapter 11 Cases filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
11 11 notice Notice of Hearing (BK Case) Wed 03/27 2:03 PM
Notice of Hearing Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Lowe, Melissa)
Related: [-] 7 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company,8 Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
10 10 misc Statement Wed 03/27 2:01 PM
Statement Statement Regarding Cash Collateral Or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company. (Bastian, James)
Related: [-]
9 9 misc Declaration Wed 03/27 1:58 PM
Declaration re: Declaration of Gustavo W. Theisen in Support of Emergency First Days Motions for Relief Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company Related [+]. (Bastian, James)
Related: [-] 7 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support ,8 Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To
8 8 motion Use Cash Collateral (motion) Wed 03/27 1:55 PM
Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (Bastian, James)
Related: [-]
7 7 motion Joint Administration (motion) Wed 03/27 1:53 PM
Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support Filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company (Bastian, James)
Related: [-]
6 6 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Wed 03/27 1:34 PM
Meeting of Creditors 341(a) meeting to be held on 4/30/2024 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 7/1/2024. (JL)
Related: [-]
Tuesday, March 26, 2024
5 5 nef Request for courtesy Notice of Electronic Filing (NEF) Tue 03/26 4:06 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel)
Related: [-]
4 4 nef Request for courtesy Notice of Electronic Filing (NEF) Tue 03/26 4:04 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig)
Related: [-]
3 3 court Notice to Filer of Correction Made/No Action Required Tue 03/26 2:54 PM
Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Related [+] (TS)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
2 2 misc Case Commencement Deficiency Notice (manual - ccdn) (BNC) Tue 03/26 2:51 PM
Case Commencement Deficiency Notice (BNC) Related [+] (TS)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company
1 1 9 pgs misc Voluntary Petition (Chapter 11) Tue 03/26 12:39 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 14554 Valencia Ave, LLC List of Equity Security Holders due 04/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/9/2024. Incomplete Filings due by 04/9/2024. (Bastian, James)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Tue 03/26 12:41 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:8:24-bk-10730] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A56658332. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (ccdn) Tue 03/26 2:50 PM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+]
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 14554 Valencia Ave, LLC, a California limited liability company. Corporate Resolution Authorizing Filing of Petition due 4/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/9/2024. Statement of Related Cases (LBR Form F1015-2) due 4/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2024. (TS