Jefferson La Brea D&J Properties, LLC
Debtor: Jefferson La Brea D&J Properties, LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2022bk14481
Filed: August 17, 2022
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Vincent P Zurzolo
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 23, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 23, 2023 Filing 81 BNC Certificate of Notice - PDF Document. (RE: related document(s)#79 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 02/23/2023. (Admin.)
February 21, 2023 Filing 80 Opposition to (related document(s): #59 Order on Generic Application (BNC-PDF), #72 Objection filed by Creditor Tony Lewis, #73 Objection filed by Creditor Tony Lewis, #74 Objection filed by Creditor Tony Lewis, #75 Objection filed by Creditor Tony Lewis, #76 Objection filed by Creditor Tony Lewis) Opposition To Evidentiary Objections To Declarations Of Jason Upchurch, Sam Shakerchi, And Jesus Rojas Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
February 21, 2023 Opinion or Order Filing 79 Order Granting Motion for order authorizing further use of cash collateral; ORDERED that the motion is GRANTED; the Debtor is authorized to use cash collateral on a final basis through May 31, 2023 "for additional information refer to image" (BNC-PDF) (Related Doc #63 ) Signed on 2/21/2023 (TJ)
February 17, 2023 Filing 78 Declaration re: Supplemental Declaration Of Jesus Rojas In Support Of Determination That Tony Lewis Should Be Held In Contempt Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#59 Order on Generic Application (BNC-PDF)). (Shemano, David)
February 17, 2023 Filing 77 Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Docket text should not be submitted into the modification screen in all capital letters - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#72 Objection filed by Creditor Tony Lewis, #73 Objection filed by Creditor Tony Lewis, #74 Objection filed by Creditor Tony Lewis, #75 Objection filed by Creditor Tony Lewis, #76 Objection filed by Creditor Tony Lewis) (TJ)
February 17, 2023 Filing 76 Objection (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) EVIDENTIARY OBJECTIONS TO SECOND DECLARATION OF SAM SHAKERCHI IN SUPPORT OF DEBTORS REPLY IN SUPPORT OF MOTION FOR CONTEMPT Filed by Creditor Tony Lewis (Freis, Jon)
February 17, 2023 Filing 75 Objection (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) EVIDENTIARY OBJECTIONS TO SECOND DECLARATION OF JESUS ROJAS IN SUPPORT OF DEBTORS REPLY IN SUPPORT OF MOTION FOR CONTEMPT Filed by Creditor Tony Lewis (Freis, Jon)
February 17, 2023 Filing 74 Objection (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) EVIDENTIARY OBJECTIONS TO DECLARATION OF JESUS ROJAS IN SUPPORT OF DEBTORS MOTION FOR CONTEMPT Filed by Creditor Tony Lewis (Freis, Jon)
February 17, 2023 Filing 73 Objection (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) EVIDENTIARY OBJECTIONS TO DECLARATION OF SAM SHAKERCHI IN SUPPORT OF DEBTORS MOTION FOR CONTEMPT Filed by Creditor Tony Lewis (Freis, Jon)
February 17, 2023 Filing 72 Objection (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) EVIDENTIARY OBJECTIONS TO DECLARATION OF JASON UPCHURCH IN SUPPORT OF DEBTORS MOTION FOR CONTEMPT Filed by Creditor Tony Lewis (Freis, Jon)
February 16, 2023 Filing 71 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#63 Motion to Use Cash Collateral ). (Shemano, David)
February 14, 2023 Filing 70 Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. (RE: related document(s)#69 Brief filed by Debtor Jefferson La Brea D&J Properties, LLC) (TJ)
February 14, 2023 Filing 69 Brief Response To Submission Of Tony Lewis Arguing He Should Not Be Held In Contempt; Declaration Of Russell I. Glazer Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#59 Order on Generic Application (BNC-PDF), #67 Memorandum of points and authorities, #68 Declaration). (Shemano, David)
February 7, 2023 Filing 68 Declaration re: Declaration of Tony Lewis in Response to Order to Show Cause Filed by Creditor Tony Lewis (RE: related document(s)#59 Order on Generic Application (BNC-PDF)). (Freis, Jon)
February 7, 2023 Filing 67 Memorandum of points and authorities In Response to Order to Show Cause Filed by Creditor Tony Lewis. (Freis, Jon)
February 7, 2023 Filing 66 Supplemental In Support of Determination That Tony Lewis Should Be Held In Contempt Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
February 1, 2023 Filing 65 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Attachments: #1 Exhibit) (Shemano, David)
February 1, 2023 Filing 64 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Attachments: #1 Exhibit) (Shemano, David)
February 1, 2023 Filing 63 Motion to Use Cash Collateral Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
January 27, 2023 Filing 62 BNC Certificate of Notice - PDF Document. (RE: related document(s)#59 Order on Generic Application (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2023. (Admin.)
January 27, 2023 Filing 61 Hearing Set (RE: related document(s)#60,#59,#50) Proof of service filed by Debtor Jefferson La Brea D&J Properties, LLC) Show Cause hearing to be held on 2/28/2023 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
January 25, 2023 Filing 60 Proof of service of Order to Show Cause on Tony Lewis and Counsel for Tony Lewis Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#59 Order on Generic Application (BNC-PDF)). (Shemano, David)
January 25, 2023 Opinion or Order Filing 59 Order: (1) Granting Motion For Order to Show Cause (OSC); And (2) Setting Hearing on OSC And Directing Tony Lewis to Show Appear at The Hearing And File a Written Explanation as to Why He Should Not Be Held in Civil Contempt For Violating The Automatic Stay (BNC-PDF) (Related Doc #51 ) Signed on 1/25/2023 (SC2)
January 20, 2023 Filing 58 Hearing Set (RE: related document(s)#55,#50) Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor Jefferson La Brea D&J Properties, LLC) Show Cause hearing to be held on 2/28/2023 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
January 19, 2023 Filing 57 Notice of lodgment of Order Setting Hearing And Directing Tony Lewis To Show Cause Why He Should Not Be Held In Civil Contempt For Violating The Automatic Stay Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt Filed by Debtor Jefferson La Brea D&J Properties, LLC). (Shemano, David)
January 3, 2023 Filing 56 Reply to (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC, #47 Opposition filed by Creditor Tony Lewis) Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
December 20, 2022 Filing 55 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Attachments: #1 Exhibit) (Shemano, David)
December 17, 2022 Filing 54 BNC Certificate of Notice - PDF Document. (RE: related document(s)#51 Order on Motion for Contempt (BNC-PDF)) No. of Notices: 1. Notice Date 12/17/2022. (Admin.)
December 16, 2022 Filing 53 Hearing Set (RE: related document(s)#50,#51) Declaration filed by Debtor Jefferson La Brea D&J Properties, LLC) The Hearing date is set for 1/19/2023 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
December 16, 2022 Filing 52 Notice of Hearing On Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt #44 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
December 15, 2022 Opinion or Order Filing 51 Order Setting Hearing on Debtor's Motion For Issuance of OSC Re Contemp (BNC-PDF) (Related Doc #44 ) Signed on 12/15/2022 (SC2)
November 10, 2022 Filing 50 Declaration re: Declaration of Jesus Rojas In Support Of Motion Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt). (Shemano, David)
November 10, 2022 Filing 49 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Attachments: #1 Exhibit) (Shemano, David)
November 10, 2022 Filing 48 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2022 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Attachments: #1 Exhibit) (Shemano, David)
November 4, 2022 Filing 47 Opposition to (related document(s): #44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt filed by Debtor Jefferson La Brea D&J Properties, LLC) Filed by Creditor Tony Lewis (Freis, Jon)
October 28, 2022 Filing 46 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Case (Amended) Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
October 28, 2022 Filing 45 Notice of lodgment of Order To Show Cause Why Tony Lewis Should Not Be Held In Civil Contempt For Violating The Automatic Stay Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt Filed by Debtor Jefferson La Brea D&J Properties, LLC). (Shemano, David)
October 28, 2022 Filing 44 Motion For Contempt Motion Of The Debtor For Issuance Of Order Directing Tony Lewis To Show Cause Why He Should Not Be Held In Contempt Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
October 27, 2022 Filing 43 BNC Certificate of Notice - PDF Document. (RE: related document(s)#42 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/27/2022. (Admin.)
October 25, 2022 Opinion or Order Filing 42 Order After Initial Status Conference in Chapter 11 Case: (1) Setting Deadline For Filing Proofs of Claim And Requiring Compliance With Local Bankruptcy Rule 3001-1; (2) Setting Deadline For Hearing on Objections to Claims; And (3) Setting Hearing on Motion For Order Approving Adequacy of Disclosure Statement (BNC-PDF) (Related Doc #3 ) Signed on 10/25/2022 (SC2)
October 13, 2022 Filing 41 Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
October 8, 2022 Filing 40 BNC Certificate of Notice - PDF Document. (RE: related document(s)#36 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 10/08/2022. (Admin.)
October 7, 2022 Filing 39 Hearing Set (RE: related document(s)#29,#1) Status Report for Chapter 11 Status Conference filed by Debtor Jefferson La Brea D&J Properties, LLC) Disclosure Statement hearing to be held on 6/22/2023 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
October 6, 2022 Filing 38 BNC Certificate of Notice - PDF Document. (RE: related document(s)#35 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2022. (Admin.)
October 6, 2022 Filing 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)#34 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2022. (Admin.)
October 6, 2022 Opinion or Order Filing 36 Order (1) Authorizing Use of Cash Collateral, And (2) Approving Property Management Agreement And Cash Management System (BNC-PDF) (Related Doc #22 ) Signed on 10/6/2022 (SC2)
October 4, 2022 Opinion or Order Filing 35 Order Granting Application to Employ Compass Commercial - Beverly Hills as Real Estate Broker Pursuant to 11 U.S.C. 327 (BNC-PDF) (Related Doc #21) Signed on 10/4/2022. (SC2)
October 4, 2022 Opinion or Order Filing 34 Order Granting Application of Debtor to Employ Shemano Law as Bankruptcy Counsel Pursuant to 11 U.S.C. 327 (BNC-PDF) (Related Doc #20) Signed on 10/4/2022. (SC2)
October 4, 2022 Filing 33 Notice of lodgment of Order (1) Authorizing Use Of Cash Collateral, And (2) Approving Property Management Agreement And Cash Management System Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#22 Motion to Use Cash Collateral And Approve Property Management Agreement And Cash Management System Filed by Debtor Jefferson La Brea D&J Properties, LLC). (Shemano, David)
October 3, 2022 Filing 32 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#21 Application to Employ Compass Commercial - Beverly Hills as Real Estate Broker ). (Shemano, David)
October 3, 2022 Filing 31 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#20 Application to Employ ShemanoLaw as Bankruptcy Counsel ). (Shemano, David)
September 27, 2022 Filing 30 Reply to (related document(s): #22 Motion to Use Cash Collateral And Approve Property Management Agreement And Cash Management System filed by Debtor Jefferson La Brea D&J Properties, LLC, #27 Response filed by Creditor Mega Bank, #28 Objection filed by Creditor Tony Lewis) Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
September 22, 2022 Filing 29 Status Report for Chapter 11 Status Conference ; Declaration of Jason E. Upchurch Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
September 20, 2022 Filing 28 Objection (related document(s): #22 Motion to Use Cash Collateral And Approve Property Management Agreement And Cash Management System filed by Debtor Jefferson La Brea D&J Properties, LLC) Filed by Creditor Tony Lewis (Freis, Jon)
September 15, 2022 Filing 27 Response to (related document(s): #22 Motion to Use Cash Collateral And Approve Property Management Agreement And Cash Management System filed by Debtor Jefferson La Brea D&J Properties, LLC) Filed by Creditor Mega Bank (Prince, David)
September 14, 2022 Filing 26 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Shemano, David)
September 14, 2022 Filing 25 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) Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Shemano, David) Warning: Incomplete docket event codes used at the time of filing. Attorney should select each event code by selecting the following: Decl for Non-Indiv (Form 202) Modified on 9/14/2022 (WK).
September 12, 2022 Filing 24 Hearing Set (RE: related document(s)#22 Motion to Use Cash Collateral filed by Debtor Jefferson La Brea D&J Properties, LLC) The Hearing date is set for 10/4/2022 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
September 12, 2022 Filing 23 Statement Regarding Cash Collateral Or Debtor In Possession Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Jefferson La Brea D&J Properties, LLC. (Shemano, David)
September 12, 2022 Filing 22 Motion to Use Cash Collateral And Approve Property Management Agreement And Cash Management System Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
September 12, 2022 Filing 21 Application to Employ Compass Commercial - Beverly Hills as Real Estate Broker Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
September 12, 2022 Filing 20 Application to Employ ShemanoLaw as Bankruptcy Counsel Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
September 10, 2022 Filing 19 BNC Certificate of Notice - PDF Document. (RE: related document(s)#18 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 09/10/2022. (Admin.)
September 8, 2022 Opinion or Order Filing 18 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc #16) Signed on 9/8/2022. (SC2)
September 1, 2022 Filing 17 BNC Certificate of Notice - PDF Document. (RE: related document(s)#14 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/01/2022. (Admin.)
August 31, 2022 Filing 16 Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
August 30, 2022 Filing 15 Hearing Rescheduled/Continued (RE: related document(s)#12,#3,#14) Voluntary Dismissal of Motion filed by Debtor Jefferson La Brea D&J Properties, LLC) Status hearing to be held on 10/6/2022 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
August 30, 2022 Opinion or Order Filing 14 Order Granting Motion For Continuance of Case Status Conference (BNC-PDF) (Related Doc #13 ) Signed on 8/30/2022 (SC2)
August 29, 2022 Filing 13 Motion For Continuance Of Case Status Conference (related to #3) Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
August 29, 2022 Filing 12 Voluntary Dismissal of Motion Filed by Debtor Jefferson La Brea D&J Properties, LLC (RE: related document(s)#10 Application For Continuance Of Case Status Conference (related to docket #3)). (Shemano, David)
August 26, 2022 Filing 11 Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. CORRECTION: Incomplete proof of service attached. Mandatory forms should not be altered. THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. (RE: related document(s)#10 Application (Generic) filed by Debtor Jefferson La Brea D&J Properties, LLC) (TJ)
August 26, 2022 Filing 10 Application For Continuance Of Case Status Conference (related to docket #3) Filed by Debtor Jefferson La Brea D&J Properties, LLC (Shemano, David)
August 24, 2022 Filing 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Freis, Jon. (Freis, Jon)
August 21, 2022 Filing 8 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 08/21/2022. (Admin.)
August 21, 2022 Filing 7 BNC Certificate of Notice (RE: related document(s)#5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 12. Notice Date 08/21/2022. (Admin.)
August 19, 2022 Filing 6 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Jefferson La Brea D&J Properties, LLC) No. of Notices: 1. Notice Date 08/19/2022. (Admin.)
August 19, 2022 Filing 5 Meeting of Creditors 341(a) meeting to be held on 9/16/2022 at 10:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 11/15/2022. Proofs of Claims due by 12/15/2022. (OV)
August 19, 2022 Filing 4 Hearing Set Status hearing to be held on 9/29/2022 at 10:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. (RE: Related document(s)#3)The case judge is Vincent P. Zurzolo (TJ)
August 19, 2022 Opinion or Order Filing 3 Order: (1) Setting Conference on Status of Reorganization Case; (2) Requiring Debtors-In-Possession to Appear at Status Conference And File Report on Status of Reorganization Case, or Face Possible (A) Conversion of Case to Chapter 7; (B) Dismissal of Case; or (C) Appointment of Trustee; (3) Requiring Compliance With Standards Re Employment And Fee Applications; (4) Giving Notice of Probable Use of Court-Appointed Expert Witness For Contested Valuation Requests; (5) Mandating Use of Forms For Disclosure Statement And Plan; And (6) Establishing Procedure For (A) Motion For Order Approving Adequacy of Disclosure Statement; And (B) Motion For Order Confirming Plan; ORDERED that the status conference is set for September 29, 2022 at 10:00 a.m. "for additional information refer to image" (BNC-PDF) (Related Doc #1 ) Signed on 8/19/2022 (TJ)
August 18, 2022 Filing 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Prince, David. (Prince, David)
August 17, 2022 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Jefferson La Brea D&J Properties, LLC List of Equity Security Holders due 08/31/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/31/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/31/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/31/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/31/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/31/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/31/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/31/2022. Schedule I: Your Income (Form 106I) due 08/31/2022. Schedule J: Your Expenses (Form 106J) due 08/31/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/31/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/31/2022. Statement of Financial Affairs (Form 107 or 207) due 08/31/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/31/2022. Incomplete Filings due by 08/31/2022. (Shemano, David)
August 17, 2022 Receipt of Voluntary Petition (Chapter 11)(# 2:22-bk-14481) [misc,volp11] (1738.00) Filing Fee. Receipt number A54564692. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Jefferson La Brea D&J Properties, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Jefferson La Brea D&J Properties, LLC
Represented By: David B Shemano
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: Kelly L Morrison
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?