AGTJ13, LLC
Debtor: AGTJ13, LLC
Us Trustee: United States Trustee (LA)
Case Number: 2:2024bk11409
Filed: February 26, 2024
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Sandra R Klein
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 25, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 25, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #18 MOTION TO APPOINT TRUSTEE filed by CPIF California, LLC) Hearing to be held on 05/29/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #18 , (TM)
April 25, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #22 MOTION FOR ADEQUATE PROTECTION filed by CPIF California, LLC) Hearing to be held on 05/22/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #22 , (TM)
April 25, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #18 MOTION TO APPOINT TRUSTEE filed by CPIF California, LLC) Hearing to be held on 05/22/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #18 , (TM)
April 23, 2024 Filing 113 Notice to Filer of Correction/No Action Required: Other -the "jointly administered" box should be marked on PDF THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#111 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Interested Party AGTJ13 Manager, LLC, #112 Chapter 11 Monthly Operating Report (UST Form 11-MOR) filed by Debtor AGTJ13, LLC) (TM)
April 22, 2024 Filing 112 Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor)
April 22, 2024 Filing 111 Chapter 11 Monthly Operating Report for Case Number 24-11412 for the Month Ending: 03/31/2024 Filed by Interested Party AGTJ13 Manager, LLC. (Meshefejian, Krikor)
April 20, 2024 Filing 110 BNC Certificate of Notice - PDF Document. (RE: related document(s)#104 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 04/20/2024. (Admin.)
April 20, 2024 Filing 109 BNC Certificate of Notice - PDF Document. (RE: related document(s)#101 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 04/20/2024. (Admin.)
April 19, 2024 Filing 108 Declaration re: Declaration Of Email And Overnight Mail Service Of Emergency Motions Filed by Debtor AGTJ13, LLC (RE: related document(s)#102 Application to Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists as Consulting And Chief Restructuring Officer Services Application Of AGTJ13, LLC To Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership, #104 ORDER shortening time (BNC-PDF), #106 Notice of Hearing (BK Case)). (Meshefejian, Krikor)
April 18, 2024 Filing 107 BNC Certificate of Notice - PDF Document. (RE: related document(s)#98 Order on Application to Employ (BNC-PDF)) No. of Notices: 2. Notice Date 04/18/2024. (Admin.)
April 18, 2024 Filing 106 Notice of Hearing Notice Of Expedited Hearing On Application Of AGTJ13, LLC To Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists To Provide Consulting And Chief Restructuring Officer Services To Debtor Pursuant To 11 U.S.C. 327(a), 330, And 331, Or Alternatively, Pursuant To 11 U.S.C. 363 Filed by Debtor AGTJ13, LLC (RE: related document(s)#102 Application to Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists as Consulting And Chief Restructuring Officer Services Application Of AGTJ13, LLC To Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists To Provide Consulting And Chief Restructuring Officer Services To Debtor Pursuant To 11 U.S.C. 327(a), 330, And 331, Or Alternatively, Pursuant To 11 U.S.C. 363; Declaration Of Kevin Singer In Support Thereof Filed by Debtor AGTJ13, LLC). (Meshefejian, Krikor)
April 18, 2024 Filing 105 Hearing Set (RE: related document(s)#102 Application to Employ filed by Debtor AGTJ13, LLC) The Hearing date is set for 5/1/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
April 18, 2024 Opinion or Order Filing 104 Order Granting Application and Setting Hearing on Shortened Notice (BNC-PDF) (Related Doc #103 ) Signed on 4/18/2024 (TM)
April 18, 2024 Filing 103 Application shortening time Application For Order Setting Hearing On Shortened Notice [LBR 9075-1(b)] Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor). Related document(s) #102 Application to Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists as Consulting And Chief Restructuring Officer Services Application Of AGTJ13, LLC To Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership filed by Debtor AGTJ13, LLC. Modified on 4/18/2024 (TM).
April 18, 2024 Filing 102 Application to Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists as Consulting And Chief Restructuring Officer Services Application Of AGTJ13, LLC To Employ Empire Brokerage & Real Estate Services, Inc. DBA Recevership Specialists To Provide Consulting And Chief Restructuring Officer Services To Debtor Pursuant To 11 U.S.C. 327(a), 330, And 331, Or Alternatively, Pursuant To 11 U.S.C. 363; Declaration Of Kevin Singer In Support Thereof Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
April 18, 2024 Opinion or Order Filing 101 Order Approving Stipulation Between Debtors, CPIF California, LLC, and Lone Oak Fund, LLC Regarding Motions of CPIF California, LLC for: (1) The Appointment of a Chapter 11Trustee; and (2) Adequate Protection (BNC-PDF) (Related Doc #99 ) Signed on 4/18/2024 (TM)
April 18, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #67 EMERGENCY MOTION filed by AGTJ13, LLC) Hearing to be held on 05/08/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #67 , (TM)
April 18, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #18 MOTION TO APPOINT TRUSTEE filed by CPIF California, LLC) Hearing to be held on 05/08/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #18 , (TM)
April 18, 2024 Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by AGTJ13, LLC) Status Hearing to be held on 05/08/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #1 , (TM)
April 17, 2024 Filing 100 BNC Certificate of Notice - PDF Document. (RE: related document(s)#96 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.)
April 17, 2024 Filing 99 Stipulation By AGTJ13, LLC and Stipulation Between Debtors, CPIF California, LLC, And Lone Oak Fund, LLC Regarding Motions Of Cpif California, LLC For: (1) The Appointment Of A Chapter 11 Trustee; And (2) Adequate Protection Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
April 16, 2024 Opinion or Order Filing 98 Order Granting Application of Debtor and DIP to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General BK Counsel (BNC-PDF) (Related Doc #53) Signed on 4/16/2024. (TM)
April 16, 2024 Filing 97 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor AGTJ13, LLC (RE: related document(s)#53 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.). (Meshefejian, Krikor)
April 15, 2024 Opinion or Order Filing 96 Order Approving [Second] Stipulation Between Debtors, CPIF California, LLC, And Lone Oak Fund, LLC Regarding Motions of CPIF California, LLC For: (1) The Appointment Of A Chapter 11 Trustee; And (2) Adequate Protection (BNC-PDF) (Related Doc #95 ) Signed on 4/15/2024 (PP)
April 15, 2024 Filing 95 Stipulation By AGTJ13, LLC and Stipulation Between Debtors, CPIF California, LLC, And Lone Oak Fund, LLC Regarding Motions Of CPIF California, LLC For: (1) The Appointment Of A Chapter 11 Trustee; And (2) Adequate Protection Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
April 13, 2024 Filing 94 BNC Certificate of Notice - PDF Document. (RE: related document(s)#92 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.)
April 11, 2024 Filing 93 BNC Certificate of Notice - PDF Document. (RE: related document(s)#90 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 04/11/2024. (Admin.)
April 10, 2024 Opinion or Order Filing 92 Order Approving Stipulation Between Debtors, CPIF California, LLC, and Lone Oak Fund, LLC Regarding Motions of CPIF California, LLC for: (1) the Appointment of a Chapter 11 Trustee; and (2) Adequate Protection (BNC-PDF) (Related Doc #91 ) Signed on 4/10/2024 (TM)
April 10, 2024 Filing 91 Stipulation By AGTJ13, LLC and - Stipulation between Debtor, CPIF California, LLC, and Lone Oak Fund, LLC regarding Motions of CPIF California, LLC for: (1) the Appointment of a Chapter 11 Trustee; and (2) Adequate Protection - Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
April 9, 2024 Opinion or Order Filing 90 Order Approving Stipulation between Debtor and Athens Services Regarding Provision of Waste Disposal Services and Adequate Assurance of Payment for Post-Petition Services (BNC-PDF) (Related Doc #89 ) Signed on 4/9/2024 (TM)
April 9, 2024 Filing 89 Stipulation By AGTJ13, LLC and Stipulation Between Debtor And Athens Services Regarding Provision Of Waste Disposal Services And Adequate Assurance Of Payment For Post-Petition Services Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
April 8, 2024 Filing 88 Notice to Filer of Correction/No Action Required: Other - Incorrect event code: Correct Event Code: Bankruptcy Events BK - Other >Supplemental THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#87 Statement filed by Debtor AGTJ13, LLC) (TM)
April 8, 2024 Filing 87 Statement Supplement To AGTJ13, LLC's Emergency Motion For Entry Of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor)
April 7, 2024 Filing 86 BNC Certificate of Notice - PDF Document. (RE: related document(s)#85 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 04/07/2024. (Admin.)
April 5, 2024 Opinion or Order Filing 85 Order on Application of Non-Resident Attorney Elliot M. Smith to Appear in a Specific Case (BNC-PDF) (Related Doc #77 ) Signed on 4/5/2024 (TM)
April 5, 2024 Filing 84 Declaration re: Declaration of Joshua Park In Support of the Motion of CPIF California, LLC for the Appointment of a Chapter 11 Trustee Filed by Creditor CPIF California, LLC (RE: related document(s)#18 Motion to Appoint Trustee for Chapter 11). (Enns, Krista)
April 5, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #22 MOTION FOR ADEQUATE PROTECTION filed by CPIF California, LLC) Hearing to be held on 04/24/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #22 , (TM)
April 5, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #18 MOTION TO APPOINT TRUSTEE filed by CPIF California, LLC) Hearing to be held on 04/24/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #18 , (TM)
April 4, 2024 Filing 83 BNC Certificate of Notice - PDF Document. (RE: related document(s)#75 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/04/2024. (Admin.)
April 4, 2024 Filing 82 Notice to Filer of Correction/No Action Required: Other - Correct Event Code: Bankruptcy Events BK - Motions/ApplicationsNon-resident attorney to appear in a specific case per Local Bankruptcy rule (motion) THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#77 Motion to Appear pro hac vice filed by Creditor CPIF California, LLC) (TM)
April 3, 2024 Filing 81 Reply to (related document(s): #17 Notice of motion/application filed by Creditor CPIF California, LLC) Reply in Support of the Motion of CPIF California, LLC for the Appointment of a Chapter 11 Trustee Filed by Creditor CPIF California, LLC (Enns, Krista)
April 3, 2024 Filing 80 Reply to (related document(s): #21 Notice of motion/application filed by Creditor CPIF California, LLC) Reply in Support of Motion of CPIF California, LLC for an Order Granting Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code Filed by Creditor CPIF California, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Enns, Krista)
April 3, 2024 Filing 79 Notice of lodgment (w/Proof of Service) Filed by Creditor CPIF California, LLC (RE: related document(s)#77 Motion to Appear pro hac vice Application of Non-Resident Attorney (Elliot M. Smith) to Appear in a Specific Case (w/Proof of Service) Filed by Creditor CPIF California, LLC). (Warrington, Gerrick)
April 3, 2024 Filing 78 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) (w/Proof of Service) Filed by Creditor CPIF California, LLC (RE: related document(s)#77 Motion to Appear pro hac vice Application of Non-Resident Attorney (Elliot M. Smith) to Appear in a Specific Case (w/Proof of Service) Filed by Creditor CPIF California, LLC). (Warrington, Gerrick)
April 3, 2024 Filing 77 Motion to Appear pro hac vice Application of Non-Resident Attorney (Elliot M. Smith) to Appear in a Specific Case (w/Proof of Service) Filed by Creditor CPIF California, LLC (Warrington, Gerrick)
April 3, 2024 Filing 76 Response to (related document(s): #18 Motion to Appoint Trustee for Chapter 11 filed by Creditor CPIF California, LLC) Filed by Creditor Lone Oak Fund, LLC (Aron, Simon)
April 1, 2024 Filing 75 Interim Order Granting Debtor's Emergency Motion for Entry of an Order Authorizing Use of Cash Collateral on an Interim Basing Pending a Final Hearing (BNC-PDF) (Related Doc #67 ) Signed on 4/1/2024 (TM)
April 1, 2024 Filing 74 Proof of service by Overnight Mail Filed by Debtor AGTJ13, LLC (RE: related document(s)#67 Emergency motion AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Lafayette Jackson Sharp, IV, #68 Statement). (Meshefejian, Krikor)
April 1, 2024 Filing 73 Notice of Hearing Notice Of Final Hearing On AGTJ13, LLC's Emergency Motion For Entry Of An Order Authorizing Use Of Cash Collateral Filed by Debtor AGTJ13, LLC (RE: related document(s)#67 Emergency motion AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Lafayette Jackson Sharp, IV Filed by Debtor AGTJ13, LLC). (Meshefejian, Krikor)
April 1, 2024 Filing 72 Notice of Hearing Notice Of Emergency Hearing On AGTJ13, LLC's Emergency Motion For Entry Of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing Filed by Debtor AGTJ13, LLC (RE: related document(s)#67 Emergency motion AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Lafayette Jackson Sharp, IV Filed by Debtor AGTJ13, LLC). (Meshefejian, Krikor)
April 1, 2024 Filing 71 Hearing Set (RE: related document(s)#67 Emergency motion filed by Debtor AGTJ13, LLC) The Hearing date is set for 4/1/2024 at 02:00 PM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
April 1, 2024 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #67 EMERGENCY MOTION filed by AGTJ13, LLC) Hearing to be held on 04/24/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for #67 , (TM)
March 30, 2024 Filing 70 BNC Certificate of Notice - PDF Document. (RE: related document(s)#64 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 1. Notice Date 03/30/2024. (Admin.)
March 29, 2024 Filing 69 Proof of service Proof of Service (NEF) of AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collatearl On An Interim Basis Pending A Final Hearing Filed by Debtor AGTJ13, LLC (RE: related document(s)#67 Emergency motion AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Lafayette Jackson Sharp, IV). (Meshefejian, Krikor)
March 29, 2024 Filing 68 Statement Regarding Cash Collateral (Form 4001-2.STMT.FINANCE) Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor)
March 29, 2024 Filing 67 Emergency motion AGTJ13, LLC's Emergency Motion For Entry of An Order Authorizing Use Of Cash Collateral On An Interim Basis Pending A Final Hearing; Memorandum Of Points And Authorities; Declaration Of Lafayette Jackson Sharp, IV Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
March 28, 2024 Filing 66 BNC Certificate of Notice - PDF Document. (RE: related document(s)#52 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
March 28, 2024 Filing 65 Status report Debtors' Joint Status Report Dated March 28, 2024; Declaration Of Lafayette Jackson Sharp, IV In Support Filed by Debtor AGTJ13, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Meshefejian, Krikor)
March 28, 2024 Opinion or Order Filing 64 Order on Application of Non-Resident Attorney Kevin M. Capuzzi to Appear in a Specific Case (BNC-PDF) (Related Doc #56 ) Signed on 3/28/2024 (TM)
March 28, 2024 Filing 63 Notice to Filer of Correction/No Action Required: Other - (1) Per the mandatory notice joint administration of cases filed 3/25/24 (docket entry no. 51) All documents filed must indicate on the "caption/title" page - all cases and checking appropriate boxes, the debtor or debtors affected by the filed document and (2) Incorrect event code: Bankruptcy Events BK - Motions/Applications Non-resident attorney to appear in a specific case per Local Bankruptcy rule (motion). THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)#56 Motion to Appear pro hac vice filed by Creditor CPIF California, LLC, #57 Notice of motion/application filed by Creditor CPIF California, LLC) (TM) Modified on 3/28/2024 (TM).
March 27, 2024 Filing 62 Declaration re: Omnibus Declaration Of Krikor J. Meshefejian In Support Of Debtors' Oppositions To: (1) Motions Of CPIF California, LLC For An Order Granting Adequate Protection And Prohibiting Use Of Cash Collateral Pursuant To Section 363(e) Of The Bankruptcy Code And (2) Motions Of CPIF California, LLC For The Appointment Of A Chapter 11 Trustee Filed by Debtors AGTJ13 Manager, LLC, AGTJ13, LLC. (Meshefejian, Krikor)
March 27, 2024 Filing 61 Declaration re: Omnibus Declaration Of Lafayette Jackson Sharp In Support Of Debtors' Oppositions To: (1) Motions Of CPIF California, LLC For An Order Granting Adequate Protection And Prohibiting Use Of Cash Collateral Pursuant To Section 363(e) Of The Bankruptcy Code And (2) Motions Of CPIF California, LLC For The Appointment Of A Chapter 11 Trustee Filed by Debtors AGTJ13 Manager, LLC, AGTJ13, LLC. (Meshefejian, Krikor)
March 27, 2024 Filing 60 Opposition to (related document(s): #22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code filed by Creditor CPIF California, LLC) Debtors' Opposition To Motions Of CPIF California, LLC For An Order Granting Adequate Protection And Prohibiting Use Of Cash Collaeral Pursuant To Section 363(e) Of The Bankruptcy Code Filed by Debtors AGTJ13 Manager, LLC, AGTJ13, LLC (Meshefejian, Krikor)
March 27, 2024 Filing 59 Opposition to (related document(s): #18 Motion to Appoint Trustee for Chapter 11 filed by Creditor CPIF California, LLC) Debtors' Opposition To Motions Of CPIF California, LLC For The Appointment Of A Chapter 11 Trustee Filed by Debtors AGTJ13 Manager, LLC, AGTJ13, LLC (Meshefejian, Krikor)
March 27, 2024 Filing 58 Notice of lodgment Order on Application of Non-Resident Attorney (Kevin M. Capuzzi) w/Proof of Service Filed by Creditor CPIF California, LLC (RE: related document(s)#56 Motion to Appear pro hac vice re Kevin M. Capuzzi (w/payment receipt and Proof of Service) Filed by Creditor CPIF California, LLC). (Warrington, Gerrick)
March 27, 2024 Filing 57 Notice of motion/application re Kevin M. Capuzzi Application (w/Proof of Service) Filed by Creditor CPIF California, LLC (RE: related document(s)#56 Motion to Appear pro hac vice re Kevin M. Capuzzi (w/payment receipt and Proof of Service) Filed by Creditor CPIF California, LLC). (Warrington, Gerrick)
March 27, 2024 Filing 56 Motion to Appear pro hac vice re Kevin M. Capuzzi (w/payment receipt and Proof of Service) Filed by Creditor CPIF California, LLC (Warrington, Gerrick)
March 27, 2024 Filing 55 Response to (related document(s): #22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code filed by Creditor CPIF California, LLC) Filed by Creditor Lone Oak Fund, LLC (Aron, Simon)
March 26, 2024 Filing 54 Notice of motion/application Notice Of Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. 327(a), 330, And 331 Filed by Debtor AGTJ13, LLC (RE: related document(s)#53 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. 327(a), 330, And 331; Declaration Of Krikor J. Meshefejian, Esq. In Support Thereof Filed by Debtor AGTJ13, LLC). (Meshefejian, Krikor)
March 26, 2024 Filing 53 Application to Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. as General Bankruptcy Counsel Application Of Debtors And Debtors In Possession To Employ Levene, Neale, Bender, Yoo & Golubchik L.L.P. As General Bankruptcy Counsel Pursuant To 11 U.S.C. 327(a), 330, And 331; Declaration Of Krikor J. Meshefejian, Esq. In Support Thereof Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
March 25, 2024 Opinion or Order Filing 52 Order Approving Stipulation between Debtor, CPIF California, LLC and Lone Oak Fund, LLC Regarding Collection and Deposits of Rents and Other Proceeds (BNC-PDF) (Related Doc #39 ) Signed on 3/25/2024 (TM)
March 25, 2024 Filing 51 Notice Notice Of Joint Administration Of Cases And Requirements For Filing Documents Filed by Debtor AGTJ13, LLC (RE: related document(s)#45 ORDER for joint administration JOINTLY ADMINISTERED WITH:CASE NO.: 2:24-bk-11412-SK) (BNC-PDF) Signed on 3/22/2024. (TM)). (Meshefejian, Krikor)
March 25, 2024 Filing 50 Notice to Filer of Error and/or Deficient Document Other - Per entered order (docket entry no. 45) the movant must file a Notice of Joint Administration of Cases andRequirements for Filing Documents (Notice) using the "mandatory" court form: F 1015-1.1.NOTICE.JOINT.ADMINISTRATION (RE: related document(s)#45 ORDER for joint administration (BNC-PDF)) (TM)
March 25, 2024 Filing 49 Proof of service (Supplemental) Filed by Debtor AGTJ13, LLC (RE: related document(s)#39 Stipulation By AGTJ13, LLC and Stipulation Between Debtor, CPIF California, LLC, And Lone Oak Fund, LLC Regarding Collection And Deposits Of Rents And Other Proceeds). (Meshefejian, Krikor)
March 24, 2024 Filing 48 BNC Certificate of Notice - PDF Document. (RE: related document(s)#45 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2024. (Admin.)
March 23, 2024 Filing 47 BNC Certificate of Notice - PDF Document. (RE: related document(s)#42 Amended Order (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
March 22, 2024 Filing 46 BNC Certificate of Notice - PDF Document. (RE: related document(s)#38 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
March 22, 2024 Opinion or Order Filing 45 ORDER for joint administration JOINTLY ADMINISTERED WITH:CASE NO.: 2:24-bk-11412-SK) (BNC-PDF) Signed on 3/22/2024. (TM)
March 21, 2024 Filing 44 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor AGTJ13, LLC. (Attachments: #1 Attachments) (Meshefejian, Krikor)
March 21, 2024 Filing 43 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor AGTJ13, LLC (RE: related document(s)#40 Ex parte application Debtors Ex Parte Motion For Entry Of An Order Authorizing Joint Administration Of Cases; Declaration Of Lafayette Jackson Sharp, IV In Support Thereof Filed by Debtor AGTJ13, LLC). (Meshefejian, Krikor)
March 21, 2024 Filing 42 Amended Order Continuing Hearing On: 1) Motion of CPIF California, LLC for Appointment of a Chapter 11 Trustee; and 2) Motion of CPIF California, LLC for an Order Granting Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code (BNC-PDF) (Related Doc # doc ) Signed on 3/21/2024 (TM)
March 21, 2024 Filing 41 Notice to Filer of Error and/or Deficient Document Other - Per The Central Guide 1015-1(b): Related Cases: Joint Administration: Debtors must file a " Notice of Motion for Order Without Hearing under LBR 9013-1(q)" (RE: related document(s)#40 Ex parte application filed by Debtor AGTJ13, LLC) (TM)
March 21, 2024 Filing 40 Ex parte application Debtors Ex Parte Motion For Entry Of An Order Authorizing Joint Administration Of Cases; Declaration Of Lafayette Jackson Sharp, IV In Support Thereof Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
March 20, 2024 Filing 39 Stipulation By AGTJ13, LLC and Stipulation Between Debtor, CPIF California, LLC, And Lone Oak Fund, LLC Regarding Collection And Deposits Of Rents And Other Proceeds Filed by Debtor AGTJ13, LLC (Meshefejian, Krikor)
March 20, 2024 Opinion or Order Filing 38 Order Continuing Hearig On: 1) Motion of CPIF California, LLC for Appointment of a Chapter 11 Trustee; and 2) Motion of CPIF California, LLC for an Order Granting Adequate Protectin and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code (BNC-PDF) (Related Doc # doc ) Signed on 3/20/2024 (TM)
March 14, 2024 Filing 37 BNC Certificate of Notice (RE: related document(s)#34 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC)) No. of Notices: 1. Notice Date 03/14/2024. (Admin.)
March 12, 2024 Filing 36 Hearing Set (RE: related document(s)#22 Motion for Adequate Protection filed by Creditor CPIF California, LLC) The Hearing date is set for 4/10/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
March 12, 2024 Filing 35 Hearing Set (RE: related document(s)#18 Motion to Appoint Trustee filed by Creditor CPIF California, LLC) The Hearing date is set for 4/10/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
March 12, 2024 Filing 34 Notice of Deficiency of Filing Fees Required to Add Additional Creditors (BNC) (RE: related document(s)#25 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor AGTJ13, LLC, Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (DF)
March 12, 2024 Filing 33 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Holographic signature required from debtor. Pursuant to LBR 9011-1, Court Manual Section 3.4, each page that bears the signature of a debtor must have been signed in ink by the person whose signature appears on the page and not affixed by DocuSign. Deficient for Declaration Under Penalty of Perjury for Non-Individuals Debtors (Official Form 202), Statement for Financial Affairs (Official Form 207). THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#25 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor AGTJ13, LLC, Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030)) (DF)
March 12, 2024 Filing 32 Proof of service as to D.I. 21-23 Filed by Creditor CPIF California, LLC (RE: related document(s)#21 Notice of motion/application, #22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code, #23 Declaration). (Enns, Krista)
March 12, 2024 Filing 31 Proof of service as to D.I. 17-19 Filed by Creditor CPIF California, LLC (RE: related document(s)#17 Notice of motion/application, #18 Motion to Appoint Trustee for Chapter 11, #19 Declaration). (Enns, Krista)
March 12, 2024 Filing 30 Errata - Notice of Errata as to D.I. 17-19, 21-23 Filed by Creditor CPIF California, LLC (RE: related document(s)#17 Notice of motion/application, #18 Motion to Appoint Trustee for Chapter 11, #19 Declaration, #21 Notice of motion/application, #22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code, #23 Declaration). (Enns, Krista)
March 12, 2024 Filing 29 Request for courtesy Notice of Electronic Filing (NEF) Filed by Horowitz, Elsa. (Horowitz, Elsa)
March 12, 2024 Filing 28 Request for courtesy Notice of Electronic Filing (NEF) Filed by Aron, Simon. (Aron, Simon)
March 12, 2024 Filing 27 Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry - Caption and/or Format of Title Page Error: Non-compliance with LBR 9004-1 and Section 4 - The Central Guide 9004-1 - document requires Caption/Title Page. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)#20 Proof of service filed by Creditor CPIF California, LLC, #24 Proof of service filed by Creditor CPIF California, LLC) (TM)
March 12, 2024 Filing 26 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry - No order has been entered re "joint" administration of cases, therefore motion and supporting documents must be filed on perspective dockets with single caption only. THE FILER IS INSTRUCTED TO TAKE NECESSARY STEPS TO CURE THE DEFICIENCIES IMMEDIATELY. (RE: related document(s)#17 Notice of motion/application filed by Creditor CPIF California, LLC, #18 Motion to Appoint Trustee filed by Creditor CPIF California, LLC, #19 Declaration filed by Creditor CPIF California, LLC, #21 Notice of motion/application filed by Creditor CPIF California, LLC, #22 Motion for Adequate Protection filed by Creditor CPIF California, LLC, #23 Declaration filed by Creditor CPIF California, LLC) (TM)
March 11, 2024 Filing 25 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , 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) Filed by Debtor AGTJ13, LLC. (Meshefejian, Krikor)
March 11, 2024 Filing 24 Proof of service for Notice #21, Motion #22 and Declaration #23 for Adequate Protection Filed by Creditor CPIF California, LLC (RE: related document(s)#22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code). (Enns, Krista)
March 11, 2024 Filing 23 Declaration re: Adequate Protection Filed by Creditor CPIF California, LLC (RE: related document(s)#22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25) (Enns, Krista)
March 11, 2024 Filing 22 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code Filed by Creditor CPIF California, LLC (Attachments: #1 Exhibit Parks Declaration) (Enns, Krista)
March 11, 2024 Filing 21 Notice of motion/application for Adequate Protection Filed by Creditor CPIF California, LLC. (Enns, Krista)
March 11, 2024 Filing 20 Proof of service for Notice, Motion and Declaration Filed by Creditor CPIF California, LLC (RE: related document(s)#18 Motion to Appoint Trustee for Chapter 11). (Enns, Krista)
March 11, 2024 Filing 19 Declaration re: Support of Motion to Appoint a Chapter 11 Trustee Filed by Creditor CPIF California, LLC (RE: related document(s)#18 Motion to Appoint Trustee for Chapter 11). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22) (Enns, Krista)
March 11, 2024 Filing 18 Motion to Appoint Trustee for Chapter 11 Filed by Creditor CPIF California, LLC (Attachments: #1 Exhibit A - Parks Decl. #2 Exhibit B - Singer Resume) (Enns, Krista)
March 11, 2024 Filing 17 Notice of motion/application for the Appointment of a Chapter 11 Trustee Filed by Creditor CPIF California, LLC. (Enns, Krista)
March 7, 2024 Filing 16 Request for special notice and Notice of Appearance Filed by Creditor AmTrust North America, Inc. on behalf of Wesco Insurance Company. (Hochheiser, Alan)
February 29, 2024 Filing 15 BNC Certificate of Notice - PDF Document. (RE: related document(s)#3 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/29/2024. (Admin.)
February 29, 2024 Filing 14 BNC Certificate of Notice (RE: related document(s)#2 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 02/29/2024. (Admin.)
February 29, 2024 Filing 13 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC) No. of Notices: 1. Notice Date 02/29/2024. (Admin.)
February 29, 2024 Filing 12 BNC Certificate of Notice (RE: related document(s)#5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 18. Notice Date 02/29/2024. (Admin.)
February 29, 2024 Filing 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meadows, David. (Meadows, David)
February 28, 2024 Filing 10 Notice of Appearance and Request for Notice by Krista M Enns Filed by Creditor CPIF California, LLC. (Enns, Krista)
February 28, 2024 Filing 9 Certified Copy Emailed to LOURDES@LNBYG.COM
February 28, 2024 Filing 8 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :LOURDES@LNBYG.COM: Filed by Debtor AGTJ13, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Bender, Ron)
February 28, 2024 Filing 7 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meshefejian, Krikor. (Meshefejian, Krikor)
February 28, 2024 Filing 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Young, Beth Ann. (Young, Beth Ann)
February 28, 2024 Receipt of Request for a Certified Copy(# 2:24-bk-11409-SK) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56542015. Fee amount 12.00. (re: Doc# 8 ) (U.S. Treasury)
February 27, 2024 Filing 5 Meeting of Creditors 341(a) meeting to be held on 3/25/2024 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 5/24/2024. (LL2)
February 27, 2024 Filing 4 Hearing Set Re Chapter 11 Case Management Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC) Status hearing to be held on 4/24/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM)
February 27, 2024 Opinion or Order Filing 3 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 2/27/2024 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC). Status hearing to be held on 4/24/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 3/28/2024. (TM)
February 27, 2024 Filing 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC) (WK)
February 26, 2024 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/11/2024. Incomplete Filings due by 3/11/2024. (WK)
February 26, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by AGTJ13, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/11/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/11/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/11/2024. Statement of Financial Affairs (Form 107 or 207) due 03/11/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/11/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/11/2024. Incomplete Filings due by 03/11/2024. (Bender, Ron)
February 26, 2024 Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-11409) [misc,volp11] (1738.00) Filing Fee. Receipt number A56533832. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: AGTJ13, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: AGTJ13, LLC
Represented By: Ron Bender
Represented By: LEVENE, NEALE, BENDER, YOO & GOLUBCHIK L.L.P.
Represented By: Krikor J Meshefejian
Represented By: Beth Ann R. Young
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: Ron Maroko
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?