AGTJ13 Manager, LLC
AGTJ13 Manager, LLC |
United States Trustee (LA) |
2:2024bk11412 |
February 26, 2024 |
U.S. Bankruptcy Court for the Central District of California |
Sandra R Klein |
Other |
Docket Report
This docket was last retrieved on April 25, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #19 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 #19 , (TM) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #15 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 #15 , (TM) |
Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) #1 VOLUNTARY PETITION (CHAPTER 11) filed by AGTJ13 Manager, 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) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #19 MOTION FOR ADEQUATE PROTECTION 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 #19 , (TM) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #19 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 #19 , (TM) |
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) #15 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 #15 , (TM) |
Filing 42 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)#39 Motion to Appear pro hac vice filed by Creditor CPIF California, LLC) (TM) |
Filing 41 Notice of lodgment Kevin M. Capuzzi Application of Non-Resident Attorney to Appear (w/Proof of Service) Filed by Creditor CPIF California, LLC (RE: related document(s)#39 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) |
Filing 40 Notice of motion/application re Kevin M. Capuzzi Application of Non-Resident Attorney (w/Proof of Service Filed by Creditor CPIF California, LLC (RE: related document(s)#39 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) |
Filing 39 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) |
Filing 38 Notice Notice Of Joint Administration Of Cases And Requirements For Filing Documents Filed by Debtor AGTJ13 Manager, LLC (RE: related document(s)#35 ORDER for joint administration (lead case: AGTJ13 LLC, case number 2:24-11409-SK) (BNC-PDF) Signed on 3/22/2024. (TM)). (Meshefejian, Krikor) |
Filing 37 BNC Certificate of Notice - PDF Document. (RE: related document(s)#35 ORDER for joint administration (BNC-PDF)) No. of Notices: 1. Notice Date 03/24/2024. (Admin.) |
Filing 36 BNC Certificate of Notice - PDF Document. (RE: related document(s)#32 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2024. (Admin.) |
Filing 35 ORDER for joint administration (lead case: AGTJ13 LLC, case number 2:24-11409-SK) (BNC-PDF) Signed on 3/22/2024. (TM) |
Filing 34 Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor AGTJ13 Manager, LLC. (Attachments: #1 Attachments) (Meshefejian, Krikor) |
Filing 33 Notice of Motion For Order Without a Hearing (LBR 9013-1(p) or (q)) Filed by Debtor AGTJ13 Manager, LLC (RE: related document(s)#31 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 Manager, LLC). (Meshefejian, Krikor) |
Filing 32 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) |
Filing 31 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 Manager, LLC (Meshefejian, Krikor) |
Filing 30 Hearing Set (RE: related document(s)#19 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) |
Filing 29 Hearing Set (RE: related document(s)#15 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) |
Filing 28 Proof of service as to D.I. 18-20 Filed by Creditor CPIF California, LLC (RE: related document(s)#18 Notice of motion/application, #19 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code, #20 Declaration). (Enns, Krista) |
Filing 27 Proof of service as to D.I. 14-16 Filed by Creditor CPIF California, LLC (RE: related document(s)#14 Notice of motion/application, #15 Motion to Appoint Trustee for Chapter 11, #16 Declaration). (Enns, Krista) |
Filing 26 Errata - Notice of Errata as to D.I. 14-16, 18-20 Filed by Creditor CPIF California, LLC (RE: related document(s)#14 Notice of motion/application, #15 Motion to Appoint Trustee for Chapter 11, #16 Declaration, #18 Notice of motion/application, #19 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code, #20 Declaration). (Enns, Krista) |
Filing 25 Request for courtesy Notice of Electronic Filing (NEF) Filed by Horowitz, Elsa. (Horowitz, Elsa) |
Filing 24 Request for courtesy Notice of Electronic Filing (NEF) Filed by Aron, Simon. (Aron, Simon) |
Filing 23 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete 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)#17 Proof of service filed by Creditor CPIF California, LLC, #21 Proof of service filed by Creditor CPIF California, LLC) (TM) |
Filing 22 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)#14 Notice of motion/application filed by Creditor CPIF California, LLC, #15 Motion to Appoint Trustee filed by Creditor CPIF California, LLC, #16 Declaration filed by Creditor CPIF California, LLC, #18 Notice of motion/application filed by Creditor CPIF California, LLC, #19 Motion for Adequate Protection filed by Creditor CPIF California, LLC, #20 Declaration filed by Creditor CPIF California, LLC) (TM) |
Filing 21 Proof of service Notice #18, Motion #19 and Declaration #20 Filed by Creditor CPIF California, LLC (RE: related document(s)#19 Motion for Adequate Protection and Prohibiting Use of Cash Collateral Pursuant to Section 363(e) of the Bankruptcy Code). (Enns, Krista) |
Filing 20 Declaration re: Adequate Protection Filed by Creditor CPIF California, LLC (RE: related document(s)#19 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) |
Filing 19 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 A - Parks Declaration) (Enns, Krista) |
Filing 18 Notice of motion/application for Adequate Protection Filed by Creditor CPIF California, LLC. (Enns, Krista) |
Filing 17 Proof of service Notice, Motion and Declaration Filed by Creditor CPIF California, LLC (RE: related document(s)#15 Motion to Appoint Trustee for Chapter 11). (Enns, Krista) |
Filing 16 Declaration re: Support of Motion to Appoint Chapter 11 Trustee Filed by Creditor CPIF California, LLC (RE: related document(s)#15 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) |
Filing 15 Motion to Appoint Trustee for Chapter 11 Filed by Creditor CPIF California, LLC (Attachments: #1 Exhibit A - Park Declaration #2 Exhibit B - Singer Resume) (Enns, Krista) |
Filing 14 Notice of motion/application for the Appointment of a Chapter 11 Trustee Filed by Creditor CPIF California, LLC. (Enns, Krista) |
Filing 13 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 Manager, LLC. (Bender, Ron) |
Filing 12 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meadows, David. (Meadows, David) |
Filing 11 BNC Certificate of Notice - PDF Document. (RE: related document(s)#2 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 02/29/2024. (Admin.) |
Filing 10 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13 Manager, LLC) No. of Notices: 1. Notice Date 02/29/2024. (Admin.) |
Filing 9 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13 Manager, LLC) No. of Notices: 1. Notice Date 02/29/2024. (Admin.) |
Filing 8 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 02/29/2024. (Admin.) |
Filing 7 Notice of Appearance and Request for Notice by Krista M Enns Filed by Creditor CPIF California, LLC. (Enns, Krista) |
Filing 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Meshefejian, Krikor. (Meshefejian, Krikor) |
Filing 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Young, Beth Ann. (Young, Beth Ann) |
Filing 4 Meeting of Creditors 341(a) meeting to be held on 3/25/2024 at 10:30 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) |
Filing 3 Hearing Set Re Case Management Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13 Manager, 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) |
Filing 2 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 Manager, 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) |
Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor AGTJ13 Manager, LLC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/11/2024. (LG) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by AGTJ13 Manager, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) 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. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) 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 Bankruptcy Petition Preparer (Form 2800) due 03/11/2024. Incomplete Filings due by 03/11/2024. (Bender, Ron) |
Receipt of Voluntary Petition (Chapter 11)(# 2:24-bk-11412) [misc,volp11] (1738.00) Filing Fee. Receipt number A56533832. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) |
Search for this case: AGTJ13 Manager, 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 Manager, LLC | |
Represented By: | Ron Bender |
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.