8233 Roxbury LLC
Debtor: 8233 Roxbury LLC
Trustee: Gregory Kent Jones (TR)
Us Trustee: United States Trustee (LA)
Case Number: 2:2022bk14444
Filed: August 16, 2022
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Julia W Brand
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 28, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 28, 2023 Filing 97 Opposition to (related document(s): #90 Objection filed by U.S. Trustee United States Trustee (LA), #93 Errata filed by U.S. Trustee United States Trustee (LA)) Declaration of Richard Langley Jr. Filed by Debtor 8233 Roxbury LLC (Havkin, Stella)
February 27, 2023 Filing 96 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index attachment) (Havkin, Stella)
February 27, 2023 Filing 95 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. **RICK LANGLEY IS INCORRECTLY LISTED AS THE DEBTOR (RE: related document(s)#94 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor 8233 Roxbury LLC) (SB2)
February 27, 2023 Filing 94 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2023 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index attachment) (Havkin, Stella)
February 21, 2023 Filing 93 Errata to Objection to First Amended Disclosure Statement - Corrected Hearing Date; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#90 Objection). (Law, Dare)
February 21, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #66 OBJECTION TO CLAIM filed by 8233 Roxbury LLC) Hearing to be held on 03/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #66 , (SB2)
February 21, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 03/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (SB2)
February 15, 2023 Hearing Set (RE: related document(s) #80 Amended Disclosure Statement filed by 8233 Roxbury LLC) Hearing to be held on 04/06/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (PP)
February 14, 2023 Filing 92 Notice of Hearing on Adequacy of Amended Disclosure Statement Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
February 14, 2023 Filing 91 Notice to Filer of Error and/or Deficient Document Other INCORRECT HEARING INFORMATION ON PDF. - (RE: related document(s)#90 Objection filed by U.S. Trustee United States Trustee (LA)) (SB2)
February 14, 2023 Filing 90 Objection (related document(s): #80 Amended Disclosure Statement filed by Debtor 8233 Roxbury LLC) Proof of Service Filed by U.S. Trustee United States Trustee (LA) (Law, Dare)
February 9, 2023 Filing 89 BNC Certificate of Notice - PDF Document. (RE: related document(s)#88 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/09/2023. (Admin.)
February 7, 2023 Opinion or Order Filing 88 Order Approving Stipulation to Continue Hearings on: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; and (2) Chapter 11 Status Conference (BNC-PDF) (Related Doc #87 ) Signed on 2/7/2023 (WK)
February 7, 2023 Filing 87 Stipulation By 8233 Roxbury LLC and Apex Property Group, LLC to Continue Hearing on Objection to Claim and Status Conference and related dates Filed by Debtor 8233 Roxbury LLC (Havkin, Stella)
February 7, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 02/16/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (SB2)
February 7, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #66 OBJECTION TO CLAIM filed by 8233 Roxbury LLC) Hearing to be held on 02/16/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #66 , (SB2)
February 2, 2023 Filing 86 Opposition to (related document(s): #66 Objection to Claim filed by Debtor 8233 Roxbury LLC) Opposition of Apex Property Group, LLC to Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; Declaration of Jack Zakariaie; with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph)
January 27, 2023 Filing 85 BNC Certificate of Notice - PDF Document. (RE: related document(s)#84 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2023. (Admin.)
January 25, 2023 Opinion or Order Filing 84 Order Approving Stipulation to Continue Hearings on: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC ; and (2) Chapter 11 Status Conference (BNC-PDF) (Related Doc #79 ) Signed on 1/25/2023 (WK)
January 25, 2023 Filing 83 Amended Chapter 11 Plan Redline version Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#82 Amended Chapter 11 Plan First Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#61 Chapter 11 Plan of Reorganization Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8233 Roxbury LLC List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Schedule I: Your Income (Form 106I) due 08/30/2022. Schedule J: Your Expenses (Form 106J) due 08/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/30/2022. Incomplete Filings due by 08/30/2022. (Simon, Kevin). Warning: See docket entries no #2 thru no 3 and #5 also #8 for corrective actions. Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 8/16/2022 (LL2).).).). (Havkin, Stella)
January 25, 2023 Filing 82 Amended Chapter 11 Plan First Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#61 Chapter 11 Plan of Reorganization Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8233 Roxbury LLC List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Schedule I: Your Income (Form 106I) due 08/30/2022. Schedule J: Your Expenses (Form 106J) due 08/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/30/2022. Incomplete Filings due by 08/30/2022. (Simon, Kevin). Warning: See docket entries no #2 thru no 3 and #5 also #8 for corrective actions. Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 8/16/2022 (LL2).).). (Havkin, Stella)
January 25, 2023 Filing 81 Amended Disclosure Statement Readlined version Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#60 Disclosure Statement Declarations of Richard Langley Jr. and David Jacob Filed by Debtor 8233 Roxbury LLC.). (Havkin, Stella)
January 25, 2023 Filing 80 Amended Disclosure Statement First Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#60 Disclosure Statement Declarations of Richard Langley Jr. and David Jacob Filed by Debtor 8233 Roxbury LLC.). (Havkin, Stella)
January 23, 2023 Filing 79 Stipulation By Apex Property Group, LLC and Debtor Continue Hearings On: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; and (2) Chapter 11 Status Conference; with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph)
January 20, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #66 OBJECTION TO CLAIM filed by 8233 Roxbury LLC) Hearing to be held on 02/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #66 , (SB2)
January 20, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 02/09/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (SB2)
January 19, 2023 Filing 78 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index Bank statement) (Havkin, Stella)
January 15, 2023 Filing 77 BNC Certificate of Notice - PDF Document. (RE: related document(s)#76 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 01/15/2023. (Admin.)
January 13, 2023 Opinion or Order Filing 76 Order Approving Stipulation To Continue Hearings On: (1) Debtor's Objection To Claim No. 5, Filed By Apex Property Group, LLC; And (2) Chapter 11 Status Conference (BNC-PDF) (Related Doc #74 ) Signed on 1/13/2023 (WK)
January 12, 2023 Filing 75 Status Report for Chapter 11 Status Conference Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
January 11, 2023 Filing 74 Stipulation By Apex Property Group, LLC and Debtor to Continue Hearings On: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; and (2) Chapter 11 Status Conference; with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph)
January 11, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #66 OBJECTION TO CLAIM filed by 8233 Roxbury LLC) Hearing to be held on 01/26/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #66 , (NV)
January 11, 2023 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 01/26/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (NV)
December 24, 2022 Filing 73 BNC Certificate of Notice - PDF Document. (RE: related document(s)#71 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 12/24/2022. (Admin.)
December 24, 2022 Filing 72 Chapter 11 Monthly Operating Report for the Month Ending: November, 2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Exhibit Attachments) (Havkin, Stella)
December 22, 2022 Opinion or Order Filing 71 Order Approving Stipulation to Continue Hearing on: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; And (2) Chapter 11 Status Conference (BNC-PDF) (Related Doc #70 ) Signed on 12/22/2022 (SC2)
December 22, 2022 Filing 70 Stipulation By Apex Property Group, LLC and Debtor to Continue Hearings On: (1) Debtor's Objection to Claim No. 5, Filed by Apex Property Group, LLC; and (2) Chapter 11 Status Conference; with proof of service Filed by Creditor Apex Property Group, LLC (Caceres, Joseph)
December 21, 2022 Filing 69 Errata corrected attachment Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#68 Errata). (Havkin, Stella)
December 21, 2022 Filing 68 Errata Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#66 Objection to Claim). (Havkin, Stella)
December 19, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 01/12/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (SB2)
December 8, 2022 Hearing Set (RE: related document(s) #66 Objection to Claim filed by 8233 Roxbury LLC) Hearing to be held on 01/12/2023 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (SB2)
December 7, 2022 Filing 67 Notice of Hearing of Objection to Claim Number 5 Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
December 7, 2022 Filing 66 Objection to Claim #5 by Claimant Apex Property Group, LLC. in the amount of $ 3,522,763.67 Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
November 29, 2022 Filing 65 Supplemental to Disclosure Statement and Plan of Reorganization Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
November 25, 2022 Filing 64 Status report Filed by Debtor 8233 Roxbury LLC (RE: related document(s) Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option)). (Havkin, Stella)
November 21, 2022 Filing 63 Statement Professional Fee Statement #3 for October, 2022 Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
November 21, 2022 Filing 62 Chapter 11 Monthly Operating Report for the Month Ending: October 31, 2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Exhibit Bank statement) (Havkin, Stella)
November 16, 2022 Filing 61 Chapter 11 Plan of Reorganization Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8233 Roxbury LLC List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Schedule I: Your Income (Form 106I) due 08/30/2022. Schedule J: Your Expenses (Form 106J) due 08/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/30/2022. Incomplete Filings due by 08/30/2022. (Simon, Kevin). Warning: See docket entries no #2 thru no 3 and #5 also #8 for corrective actions. Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 8/16/2022 (LL2).). (Havkin, Stella)
November 16, 2022 Filing 60 Disclosure Statement Declarations of Richard Langley Jr. and David Jacob Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
October 20, 2022 Filing 59 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index signatures and bank statement) (Havkin, Stella)
October 20, 2022 Filing 58 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#57 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor 8233 Roxbury LLC) (SB2)
October 20, 2022 Filing 57 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index signatures and bank statement) (Havkin, Stella)
October 13, 2022 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #10 ORDER (GENERIC) (BNC-PDF) ) Hearing to be held on 12/08/2022 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012 for #10 , (SB2)
October 6, 2022 Filing 56 BNC Certificate of Notice - PDF Document. (RE: related document(s)#53 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2022. (Admin.)
October 4, 2022 Filing 55 Statement Professional Fee Statement for September 2022 (#2) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
October 4, 2022 Filing 54 Statement Professional Fee Statement for August 2022 (#1) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
October 4, 2022 Opinion or Order Filing 53 Scheduling Order Following Status Conference (BNC-PDF) Signed on 10/4/2022 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC). (WK)
September 30, 2022 Filing 52 BNC Certificate of Notice - PDF Document. (RE: related document(s)#50 Motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF)) No. of Notices: 1. Notice Date 09/30/2022. (Admin.)
September 30, 2022 Filing 51 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
September 28, 2022 Opinion or Order Filing 50 Order Granting motion for relief from automatic stay ACTION IN NON-BANKRUPTCY FORUM (BNC-PDF) (Related Doc #34 ) Signed on 9/28/2022 (WK)
September 24, 2022 Filing 49 BNC Certificate of Notice - PDF Document. (RE: related document(s)#47 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2022. (Admin.)
September 24, 2022 Filing 48 BNC Certificate of Notice - PDF Document. (RE: related document(s)#46 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 09/24/2022. (Admin.)
September 22, 2022 Opinion or Order Filing 47 Order Granting ApplicationBy Chapter 11 Debtor AndDebtor In PossessionPossession To Employ StellaHavkin And Havkin & ShragoAs General InsolvencyCounsel (BNC-PDF) (Related Doc #23) Signed on 9/22/2022. (WK)
September 22, 2022 Opinion or Order Filing 46 Order Granting ApplicationBy Chapter 11 Debtor AndDebtor In PossessionPossession To Employ ShaunaWalters And Beverly HillsEstates As Real EstateBroker (BNC-PDF) (Related Doc #27) Signed on 9/22/2022. (WK)
September 22, 2022 Filing 45 Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): $6129395.65, Assets Exempt: Not Available, Claims Scheduled: $3231685.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3231685.00. Filed by Trustee Gregory Kent Jones (TR). (Jones (TR), Gregory)
September 22, 2022 Filing 44 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index Signatures) (Havkin, Stella)
September 22, 2022 Filing 43 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. PLEASE FOLLOW THE "TROUBLESHOOTING" INSTRUCTIONS AVAILABLE AT THE TRUSTEE'S OFFICE FOR DOWNLOAD ASSISTANCE. This information is available at the Trustees website. Please refer below link ( https://www.justice.gov/ust/chapter-11-operating-reports) or call the ECF Help Desk at 213-894-2365. (RE: related document(s)#42 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor 8233 Roxbury LLC) (WK)
September 21, 2022 Filing 42 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Debtor 8233 Roxbury LLC. (Attachments: #1 Index Signatures) (Havkin, Stella)
September 21, 2022 Filing 41 Corporate resolution authorizing filing of petitions Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
September 21, 2022 Filing 40 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
September 15, 2022 Filing 39 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#27 Application to Employ Shauna Walters and Beverly Hills Estates as Real Estate Broker Declarations and Statement of Disinterstedness). (Havkin, Stella)
September 15, 2022 Filing 38 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#23 Application to Employ Stella Havkin and Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness). (Havkin, Stella)
September 6, 2022 Filing 37 Status Report for Chapter 11 Status Conference Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
September 2, 2022 Filing 36 Hearing Set (RE: related document(s)#34 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor Apex Property Group, LLC) The Hearing date is set for 9/27/2022 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (SB2)
September 2, 2022 Filing 35 Request for judicial notice with proof of service Filed by Creditor Apex Property Group, LLC (RE: related document(s)#34 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Los Angeles Sup. Ct. Case No. 22STCV26686 with proof of service. Fee Amount $188,). (Caceres, Joseph)
September 2, 2022 Filing 34 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: Los Angeles Sup. Ct. Case No. 22STCV26686 with proof of service. Fee Amount $188, Filed by Creditor Apex Property Group, LLC (Caceres, Joseph)
September 2, 2022 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(# 2:22-bk-14444-WB) [motion,nman] ( 188.00) Filing Fee. Receipt number A54623285. Fee amount 188.00. (re: Doc#34) (U.S. Treasury)
August 31, 2022 Filing 33 BNC Certificate of Notice - PDF Document. (RE: related document(s)#30 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/31/2022. (Admin.)
August 31, 2022 Filing 32 Notice of Initial Chapter 11 Status and Case Management Conference Filed by Debtor 8233 Roxbury LLC (RE: related document(s) Hearing Set (RE: related document(s)#10 Order (Generic) (BNC-PDF) ) Hearing to be held on 09/22/2022 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (SB2), #30 Amended Order Scheduling Initial Chapter 11 Status and Case Management Conference (BNC-PDF) (Related Doc #21) Signed on 8/29/2022 (WK)). (Havkin, Stella)
August 29, 2022 Filing 31 Notice Apex Property Group, LLC's Notice of Perfection of Assignment of Rents, Notice of Claims in Interest in Rents and Proceeds Pursuant to 11 U.S.C. 363, 546(b) AND 552(b), Notice of Perfection of Lien on Cash Collateral, and Demand for Segregation and Accounting of Cash Collateral Pursuant to 11 U.S.C. 363(c); with proof of service Filed by Creditor Apex Property Group, LLC. (Caceres, Joseph)
August 29, 2022 Filing 30 Amended Order Scheduling Initial Chapter 11 Status and Case Management Conference (BNC-PDF) (Related Doc #21 ) Signed on 8/29/2022 (WK)
August 26, 2022 Filing 29 Updated Debtor's Election to Non-Small Business Non-Subchapter V. #21. (LL2)
August 24, 2022 Filing 28 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#27 Application to Employ Shauna Walters and Beverly Hills Estates as Real Estate Broker Declarations and Statement of Disinterstedness Filed by Debtor 8233 Roxbury LLC). (Havkin, Stella)
August 24, 2022 Filing 27 Application to Employ Shauna Walters and Beverly Hills Estates as Real Estate Broker Declarations and Statement of Disinterstedness Filed by Debtor 8233 Roxbury LLC (Havkin, Stella)
August 24, 2022 Filing 26 Request for courtesy Notice of Electronic Filing (NEF) Filed by Shamash, Charles. (Shamash, Charles)
August 23, 2022 Filing 25 Amending Schedules (E/F) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
August 23, 2022 Filing 24 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#23 Application to Employ Stella Havkin and Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness Filed by Debtor 8233 Roxbury LLC). (Havkin, Stella)
August 23, 2022 Filing 23 Application to Employ Stella Havkin and Havkin and Shrago Attorneys at Law as General Bankruptcy Counsel Statement of Disinterestedness Filed by Debtor 8233 Roxbury LLC (Havkin, Stella)
August 23, 2022 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(# 2:22-bk-14444-WB) [misc,amdsch] ( 32.00) Filing Fee. Receipt number A54585501. Fee amount 32.00. (re: Doc#25) (U.S. Treasury)
August 22, 2022 Filing 22 Certified Copy Emailed to shavkinesq@gmail.com
August 22, 2022 Filing 21 Amendment to List of Creditors. Fee Amount $32, Addendum to voluntary petition Amended, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Amended, Non-Individual: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Amended, List of Equity Security Holders , 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) , 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) Amended, Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
August 22, 2022 Filing 20 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :shavkinesq@gmail.com: Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#11 Addendum to Vol Pet, Chapter 11 or Chapter 9: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204), Corporate Ownership Statement, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Verification of Master Mailing List of Creditors (LBR F1007-1)). (Havkin, Stella)
August 22, 2022 Filing 19 Notice of Rescheduled Meeting of Creditors Filed by Debtor 8233 Roxbury LLC (RE: related document(s)#9 Meeting of Creditors 341(a) meeting to be held on 9/14/2022 at 01:30 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 11/14/2022. Proofs of Claims due by 10/25/2022. Government Proof of Claim due by 2/12/2023. (LL2)). (Havkin, Stella)
August 22, 2022 Filing 18 Substitution of attorney Filed by Debtor 8233 Roxbury LLC. (Havkin, Stella)
August 22, 2022 Receipt of Amended List of Creditors (Fee)(# 2:22-bk-14444-WB) [misc,amdcm] ( 32.00) Filing Fee. Receipt number A54580536. Fee amount 32.00. (re: Doc#21) (U.S. Treasury)
August 22, 2022 Receipt of Request for a Certified Copy(# 2:22-bk-14444-WB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A54580391. Fee amount 11.00. (re: Doc# 20 ) (U.S. Treasury)
August 19, 2022 Filing 17 BNC Certificate of Notice - PDF Document. (RE: related document(s)#10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/19/2022. (Admin.)
August 18, 2022 Filing 16 BNC Certificate of Notice (RE: related document(s)#2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/18/2022. (Admin.)
August 18, 2022 Filing 15 BNC Certificate of Notice (RE: related document(s)#8 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 08/18/2022. (Admin.)
August 18, 2022 Filing 14 BNC Certificate of Notice (RE: related document(s)#5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/18/2022. (Admin.)
August 18, 2022 Filing 13 BNC Certificate of Notice (RE: related document(s)#9 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 5. Notice Date 08/18/2022. (Admin.)
August 18, 2022 Filing 12 Notice to Filer of Error and/or Deficient Document Other - FORM NOT FULLY COMPLETED (i.e., page 4, line 15, or estimated assets), box not checked. PLEASE RE-FILE ENTIRE Vol. Petition for Non-Individuals Filing for Bankruptcy (Official Form 201), pages 1 through 5. Please use docket event code: Addendum to Voluntary Petition. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC, #11 Addendum to Vol Pet filed by Debtor 8233 Roxbury LLC, Chapter 11 or Chapter (LBR F1007-1)) (WK)
August 18, 2022 Filing 11 Addendum to voluntary petition , 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) , Statement of Corporate Ownership filed., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor 8233 Roxbury LLC. (Simon, Kevin)
August 17, 2022 Opinion or Order Filing 10 Order Setting Conference on Status of Subchapter V Case - Hearing Date: September 22, 2022 @ 10:00 a.m. (BNC-PDF) (Related Doc # 1 ) Signed on 8/17/2022 (SB2)
August 17, 2022 Hearing Set (RE: related document(s) #10 Order (Generic) (BNC-PDF) ) Hearing to be held on 09/22/2022 at 10:00 AM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (SB2)
August 16, 2022 Filing 9 Meeting of Creditors 341(a) meeting to be held on 9/14/2022 at 01:30 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 11/14/2022. Proofs of Claims due by 10/25/2022. Government Proof of Claim due by 2/12/2023. (LL2)
August 16, 2022 Filing 8 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Case also deficient for List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) (LL2)
August 16, 2022 Filing 7 Notice of Appointment of Trustee Subchapter V - Gregory Jones; Proof of Service. Gregory Kent Jones (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
August 16, 2022 Filing 6 Updated Debtor's Election to Small Business Subchapter V. #1. (LL2)
August 16, 2022 Filing 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) (SC2). Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Modified on 8/16/2022 (LL2).
August 16, 2022 Filing 4 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) (SC2)
August 16, 2022 Filing 3 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the court's website under CM/ECF Instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) (SC2)
August 16, 2022 Filing 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. (SC2) Modified on 8/16/2022 (LL2). Note: 72 Hours Deficiency Has Been Cured. Modified on 8/22/2022 (LL2).
August 16, 2022 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8233 Roxbury LLC List of Equity Security Holders due 08/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/30/2022. Schedule I: Your Income (Form 106I) due 08/30/2022. Schedule J: Your Expenses (Form 106J) due 08/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/30/2022. Statement of Financial Affairs (Form 107 or 207) due 08/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/30/2022. Incomplete Filings due by 08/30/2022. (Simon, Kevin) . Warning: See docket entries no #2 thru no 3 and #5 also #8 for corrective actions. Document filed without holographic signature. Case also deficient for Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Case also deficient for Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011] due by 8/19/2022. Holographic Signature of Debtor(s) on Petition (Official Form 101 or 201) due by 8/19/2022. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 8/19/2022. For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 10021] due by 8/19/2022. PDF document was not flattened prior to filing. This entry has been restricted from the public view. Modified on 8/16/2022 (LL2).
August 16, 2022 Receipt of Voluntary Petition (Chapter 11)(# 2:22-bk-14444) [misc,volp11] (1738.00) Filing Fee. Receipt number A54557747. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)
August 16, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) Corporate Resolution Authorizing Filing of Petition due 8/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 8/30/2022. Statement of Related Cases (LBR Form F1015-2) due 8/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/30/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/30/2022. Incomplete Filings due by 8/30/2022. (SC2)
August 16, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor 8233 Roxbury LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/30/2022. Incomplete Filings due by 8/30/2022. (SC2)

Search for this case: 8233 Roxbury LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 8233 Roxbury LLC
Represented By: Kevin T Simon
Represented By: Stella A Havkin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Gregory Kent Jones (TR)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee (LA)
Represented By: Dare Law
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?