Mega Sunset, LLC
Debtor: Mega Sunset, LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2023bk15583
Filed: August 29, 2023
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Neil W Bason
Nature of Suit: Other
Docket Report

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

Date Filed Document Text
October 23, 2023 Filing 48 Hearing Held on 10/17/23 at 1:00 p.m.: Continued to 10/31/23 at 1:00 p.m. (RE: related document(s) #1 Status Conference re: Chapter 11 Case) (DG)
October 22, 2023 Filing 47 BNC Certificate of Notice - PDF Document. (RE: related document(s)#45 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 10/22/2023. (Admin.)
October 21, 2023 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s)#44 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/21/2023. (Admin.)
October 20, 2023 Opinion or Order Filing 45 Order Authorizing Chapter 11 Debtor to Employ Law Offices of Raymond H. Aver, A Professional Corporation, as General Insolvency Counsel (BNC-PDF) (Related Doc #30) Signed on 10/20/2023. (DG)
October 19, 2023 Opinion or Order Filing 44 Order granting in part and denying in part motion to dismiss or convert under 11 U.S.C. section 1112(b) (BNC-PDF) Signed on 10/19/2023 (RE: related document(s)#25 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)). (SS)
October 19, 2023 Filing 43 Notice of lodgment of Order Granting in Part and Denying in Part Motion to Dismiss or Convert; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)#25 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Bankruptcy Auditor and Legal Clerk in Support Thereof; Proof of Service; BANS Request). (Law, Dare)
October 17, 2023 Filing 42 Notice of lodgment Order Authorizing Chapter 11 Debtor To Employ Law Offices Of Raymond H. Aver, A Professional Corporation, As General Insolvency Counsel Filed by Debtor Mega Sunset, LLC (RE: related document(s)#30 Application to Employ Law Offices Of Raymond H. Aver, APC as General Insolvency Counsel Filed by Debtor Mega Sunset, LLC, #41 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) "Application By Debtor And Debtor In Possession To Employ Law Offices Of Raymond H. Aver, A Professional Corporation, As General Insolvency Counsel" Filed by Debtor Mega Sunset, LLC.). (Aver, Raymond)
October 16, 2023 Filing 41 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) "Application By Debtor And Debtor In Possession To Employ Law Offices Of Raymond H. Aver, A Professional Corporation, As General Insolvency Counsel" Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
October 13, 2023 Filing 40 Proof of service of "Order Setting Bar Date" Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
October 11, 2023 Filing 39 Hearing Set (RE: related document(s)#37 Motion to Use Cash Collateral filed by Debtor Mega Sunset, LLC) The Hearing date is set for 10/31/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
October 10, 2023 Filing 38 Statement Regarding Cash Collateral Or DIP Financing [FRBP 4001; LBR 4001-2] Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
October 10, 2023 Filing 37 Motion to Use Cash Collateral Notice Of Motion And Motion Filed by Debtor Mega Sunset, LLC (Aver, Raymond)
October 7, 2023 Filing 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)#34 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/07/2023. (Admin.)
October 5, 2023 Filing 35 Reply to (related document(s): #33 Opposition filed by Debtor Mega Sunset, LLC) Regarding United States Trustee's Motion to Dismiss or Convert; Proof of Service Filed by U.S. Trustee United States Trustee (LA) (Law, Dare)
October 5, 2023 Opinion or Order Filing 34 Order setting bar date: December 19, 2023 and directing service by debtor (BNC-PDF) (Related Doc #1 ) Signed on 10/5/2023 (SS)
October 3, 2023 Filing 33 Opposition to (related document(s): #25 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Bankruptcy Auditor and Legal Clerk in Support Thereof; Proof of Service; BANS Request filed by U.S. Trustee United States Trustee (LA)) Filed by Debtor Mega Sunset, LLC (Aver, Raymond)
September 29, 2023 Filing 32 Statement Of Disinterestedness For Employment Of Professional Person Under FRBP 2014 - Law Offices Of Raymond H. Aver, APC Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
September 29, 2023 Filing 31 Notice of motion/application To Employ Law Offices Of Raymond H. Aver, APC As General Insolvency Counsel Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
September 29, 2023 Filing 30 Application to Employ Law Offices Of Raymond H. Aver, APC as General Insolvency Counsel Filed by Debtor Mega Sunset, LLC (Aver, Raymond)
September 22, 2023 Filing 29 BNC Certificate of Notice (RE: related document(s)#27 Notice of UST's motion to dismiss or convert case - Ch 11 to 7 (BNC)) No. of Notices: 11. Notice Date 09/22/2023. (Admin.)
September 20, 2023 Filing 28 Status Report for Chapter 11 Status Conference (Initial) Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
September 20, 2023 Filing 27 Notice of UST's motion to dismiss or convert case - chapter 11 to 7 (BNC) (SS)
September 20, 2023 Filing 26 Hearing Set (RE: related document(s)#25 U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (LA)) The Hearing date is set for 10/17/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
September 20, 2023 Filing 25 U.S. Trustee Motion to dismiss or convert under 11 U.S.C. Section 1112(b); Declaration of Bankruptcy Auditor and Legal Clerk in Support Thereof; Proof of Service; BANS Request Filed by U.S. Trustee United States Trustee (LA). (Law, Dare)
September 13, 2023 Filing 24 Proof of service Procedures Order Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
September 12, 2023 Filing 23 Corporate resolution authorizing filing of petitions Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 22 Statement of Corporate Ownership filed. Corporate parents added to case: Megawest First US Real Estate Fund, LLC. Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 21 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 20 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 19 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 Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 18 List of Equity Security Holders Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 12, 2023 Filing 17 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 6, 2023 Filing 16 Certified Copy Emailed to ray@averlaw.com
September 6, 2023 Filing 15 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :ray@averlaw.com: Filed by Debtor Mega Sunset, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Aver, Raymond)
September 6, 2023 Receipt of Request for a Certified Copy(# 2:23-bk-15583-NB) [misc,paycert] ( 11.00) Filing Fee. Receipt number B55899255. Fee amount 11.00. (re: Doc# 15 ) (U.S. Treasury)
September 2, 2023 Filing 14 BNC Certificate of Notice (RE: related document(s)#9 Amended Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 09/02/2023. (Admin.)
September 1, 2023 Filing 13 BNC Certificate of Notice - PDF Document. (RE: related document(s)#6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 09/01/2023. (Admin.)
September 1, 2023 Filing 12 BNC Certificate of Notice (RE: related document(s)#8 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/01/2023. (Admin.)
September 1, 2023 Filing 11 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Mega Sunset, LLC) No. of Notices: 1. Notice Date 09/01/2023. (Admin.)
September 1, 2023 Filing 10 BNC Certificate of Notice (RE: related document(s)#5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 11. Notice Date 09/01/2023. (Admin.)
August 31, 2023 Filing 9 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) to include Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/12/2023. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Mega Sunset, LLC) (LL2)
August 30, 2023 Filing 8 Case Commencement Deficiency Notice (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Mega Sunset, LLC) (NV)
August 30, 2023 Filing 7 Hearing Set (RE: related document(s)#1 filed by Debtor Mega Sunset, LLC) Status hearing to be held on 10/3/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. The case judge is Neil W. Bason (SS)
August 30, 2023 Filing 6 Procedure Order....status conference set for: October 3, 2023 at 1:00 p.m. (BNC-PDF) (Related Doc #1 ) Signed on 8/30/2023 (SS)
August 30, 2023 Filing 5 Meeting of Creditors 341(a) meeting to be held on 9/27/2023 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 11/27/2023. (LL2)
August 30, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Mega Sunset, LLC) Corporate Resolution Authorizing Filing of Petition due 9/12/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 9/12/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/12/2023. (NV)
August 29, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Mega Sunset, LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/12/2023. (LL2)
August 29, 2023 Filing 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
August 29, 2023 Filing 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
August 29, 2023 Filing 2 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) Filed by Debtor Mega Sunset, LLC. (Aver, Raymond)
August 29, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Mega Sunset, LLC List of Equity Security Holders due 09/12/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/12/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/12/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/12/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/12/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/12/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 09/12/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/12/2023. Statement of Financial Affairs (Form 107 or 207) due 09/12/2023. Incomplete Filings due by 09/12/2023. (Aver, Raymond) WARNING: Also deficinet for: Corporate Resolution Authorizing Filing of Petition due 9/12/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 9/12/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 9/12/2023. Modified on 8/30/2023 (NV).
August 29, 2023 Receipt of Voluntary Petition (Chapter 11)(# 2:23-bk-15583) [misc,volp11] (1738.00) Filing Fee. Receipt number A55871023. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Mega Sunset, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Mega Sunset, LLC
Represented By: Raymond H. Aver
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?