California Central Bankruptcy Court
Chapter 11
Judge:Mark D Houle
Case #: 6:24-bk-12152
Case Filed:Apr 22, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
1500 W Highland, LLC, Debtor
1500 W Highland Ave
San Bernardino, CA 92411-1236
Represented By
James Mortensen
contact info
Last checked: never
U.S. Trustee
United States Trustee (RS)
3801 University Avenue, Suite 720
Riverside, CA 92501
Represented By
Abram Feuerstein, esq
Office Of Us Trustee
contact info
Everett L Green
Office Of The Us Trustee
contact info
Cameron C Ridley
Office Of The United States Trustee
contact info


Docket last updated: 14 minutes ago
Tuesday, May 07, 2024
15 15 court Notice to Filer of Error and/or Deficient Document Tue 05/07 1:14 PM
Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. Related [+] (EZ) WARNING: Incorrect docket entry due to clerical error. Modified on 5/7/2024 (EZ)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC
Friday, May 03, 2024
14 14 misc Corp Resolution Auth Filing Fri 05/03 7:09 PM
Corporate resolution authorizing filing of petitions Filed by Debtor 1500 W Highland, LLC Related [+]. (Mortensen, James)
Related: [-] 1 Voluntary Petition (Chapter 11)
Thursday, May 02, 2024
13 13 misc Corporate Ownership Statement Thu 05/02 4:51 PM
Statement of Corporate Ownership filed. Filed by Debtor 1500 W Highland, LLC Related [+]. (Mortensen, James)
Related: [-] Set Case Commencement Deficiency Deadlines (ccdn)
Sunday, April 28, 2024
12 12 court BNC Certificate of Notice - PDF Document Sun 04/28 9:18 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 04/28/2024. (Admin.)
Related: [-] 7 Order on Generic Motion (BNC-PDF)
11 11 court BNC Certificate of Notice Sun 04/28 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 04/28/2024. (Admin.)
Related: [-] 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Friday, April 26, 2024
10 10 notice Notice Fri 04/26 5:00 PM
Notice of Meeting of Creditors and Notice of Telephonic Meeting Of Creditors Pursuant to 11 U.S.C. § 341(a) & FRBP 2003 Filed by U.S. Trustee United States Trustee (RS) Related [+]. (Matin, Ali)
Related: [-] 9 Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/22/2024. (WJ6)
9 9 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Fri 04/26 3:24 PM
Meeting of Creditors 341(a) meeting to be held on 5/22/2024 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/22/2024. (WJ6)
Related: [-]
8 8 court Hearing Set (Other) (BK Case - BNC Option) Fri 04/26 9:43 AM
Hearing (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report Related [+] Status Conference hearing to be held on 6/4/2024 at 02:00 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Mark D. Houle (JC6)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC
7 7 order X - Order (RE: Generic Motion) (BNC-PDF) Fri 04/26 9:40 AM
Order (1) Setting Scheduling Hearing and Case Management Conference and (2) Requiring Status Report (BNC-PDF) Related [+] Signed on 4/26/2024 (JC6)
Related: [-] 1
Wednesday, April 24, 2024
6 6 court BNC Certificate of Notice Wed 04/24 9:25 PM
BNC Certificate of Notice Related [+] No. of Notices: 2. Notice Date 04/24/2024. (Admin.)
Related: [-] 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)
5 5 court BNC Certificate of Notice Wed 04/24 9:25 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 04/24/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC
Tuesday, April 23, 2024
4 4 misc Addendum to Vol Pet Tue 04/23 4:58 PM
Addendum to voluntary petition Amended Petition Filed by Debtor 1500 W Highland, LLC. (Mortensen, James)
Related: [-]
Monday, April 22, 2024
3 3 court Notice to Filer of Error and/or Deficient Document Mon 04/22 2:48 PM
Notice to Filer of Error and/or Deficient Document List of Creditors (mailing list) must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR10021(a)] THE FILER IS INSTRUCTED TO UPLOAD THE LIST OF CREDITORS IMMEDIATELY. Related [+] (KR6)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC
2 2 court Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) Mon 04/22 2:34 PM
Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (KR6)
Related: [-]
1 1 43 pgs misc Voluntary Petition (Chapter 11) Mon 04/22 1:10 PM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1500 W Highland, LLC Corporate Resolution Authorizing Filing of Petition due 05/6/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/6/2024. Incomplete Filings due by 05/6/2024. (Mortensen, James)
Related: [-]
crditcrd Auto-Docket of Credit Card/Debit Card Mon 04/22 1:12 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:6:24-bk-12152] ) [misc,volp11] (1738.00) Filing Fee. Receipt number A56765052. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
misc Set Case Commencement Deficiency Deadlines (ccdn) Mon 04/22 2:37 PM
Set Case Commencement Deficiency Deadlines (ccdn) Related [+] Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2024. Incomplete Filings due by 5/6/2024. (KR6)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 1500 W Highland, LLC