Spencer CT W2 LLC
Debtor: Spencer CT W2 LLC
Us Trustee: United States Trustee (RS)
Case Number: 6:2023bk14804
Filed: October 17, 2023
Court: U.S. Bankruptcy Court for the Central District of California
Presiding Judge: Scott H Yun
Nature of Suit: Other
Docket Report

This docket was last retrieved on December 4, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 4, 2023 Filing 43 Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (SM6)
November 30, 2023 Filing 42 Substitution of attorney With all parties' Wet Signatures Filed by Debtor Spencer CT W2 LLC. (Jauregui, Antoniette)
November 29, 2023 Filing 41 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. SEE LBR 9011-1, THE SIGNATURE OF THE PRESENT ATTORNEY IS REQUIRED TO BE PEN AND INK HOLOGRAPHIC, NOT COMPUTER FONT/COMPUTERIZED SIGNATURE. NO ACTION TAKEN. (RE: related document(s)#40 Substitution of attorney filed by Debtor Spencer CT W2 LLC) (SM6)
November 29, 2023 Filing 40 Substitution of attorney Filed by Debtor Spencer CT W2 LLC. (Jauregui, Antoniette) WARNING: See docket entry no. 41 for corrective action. Improper signature of present attorney. Modified on 11/29/2023 (SM6).
November 10, 2023 Filing 39 BNC Certificate of Notice - PDF Document. (RE: related document(s)#37 ORDER vacating an order (BNC-PDF)) No. of Notices: 1. Notice Date 11/10/2023. (Admin.)
November 9, 2023 Filing 38 BNC Certificate of Notice (RE: related document(s)#30 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 12. Notice Date 11/09/2023. (Admin.)
November 8, 2023 Opinion or Order Filing 37 Order Denying Motion to Vacate Dismissal (BNC-PDF) (Related Doc #34 ) Signed on 11/8/2023 (SM6)
November 8, 2023 Filing 36 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
November 8, 2023 Filing 35 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)#31 Disclosure of Compensation of Atty for Debtor (Official Form 2030) filed by Debtor Spencer CT W2 LLC) (ET)
November 8, 2023 Filing 34 Motion to vacate dismissal Filed by Debtor Spencer CT W2 LLC (Attachments: #1 Notice of Motion Without Hearing #2 Declaration in Support of Motion to Vacate Dismissal) (Kries, Steven)
November 8, 2023 Filing 33 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
November 8, 2023 Filing 32 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
November 8, 2023 Filing 31 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) WARNING: See docket entry no. 35 for corrective action. Modified on 11/8/2023 (ET).
November 7, 2023 Opinion or Order Filing 30 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 11/7/2023 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC, #8 Order setting initial status conference in chapter 11 case (BNC-PDF), #12 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)). (SM6)
November 6, 2023 Filing 29 Receipt of Photocopies Fee - $2.50 by RS. Receipt Number 61000278. (admin)
November 6, 2023 Filing 28 Receipt of Certification Fee - $11.00 by RS. Receipt Number 61000278. (admin)
November 6, 2023 Filing 27 Request for a Certified Copy Fee Amount $11. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (RS)
November 6, 2023 Filing 26 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) - LATE FILED Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) Modified on 11/6/2023 (ET).
November 6, 2023 Filing 25 Notice to Filer of Error and/or Deficient Document Other - PDF is not in the flattened format. Attorney to refile the document in flattened format. The current PDF will be restricted. Should you need assistance in flattening your PDF, please contact the ECF help desk. (RE: related document(s)#23 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) filed by Debtor Spencer CT W2 LLC) (ET)
November 5, 2023 Filing 24 Statement of zero balance Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
November 5, 2023 Filing 23 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) - LATE FILED. Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Kries, Steven) WARNING: See docket entry no. 25 for corrective action. Modified on 11/6/2023 (ET).
November 2, 2023 Filing 22 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Kries, Steven)
November 1, 2023 Filing 21 Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Kries, Steven) (LATE FILED) Modified on 11/1/2023 (EZ).
November 1, 2023 Filing 20 Notice to Filer of Error and/or Deficient Document Incorrect docket event Schedule A/B: Property (Official Form 106A/B or 206A/B)/Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) was used to file this document. HOWVEVER THE DOCUMENT WAS NOT FILED. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)#19 Cash Flow Statement filed by Debtor Spencer CT W2 LLC, 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), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum)) (EZ)
November 1, 2023 Filing 19 Cash Flow Statement for Small Business, 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) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven) WARNING: See docket entry no. 20 for corrective action. (LATE FILED) Modified on 11/1/2023 (EZ).
October 26, 2023 Filing 18 Notice of Meeting of Creditors & Notice of Telephonic Meeting of Creditors Pursuant to 11 U.S.C. 341(a) & FRBP 2003 Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)#12 Meeting of Creditors 341(a) meeting to be held on 11/21/2023 at 11:00 AM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 1/22/2024. (WJ6)). (Ridley, Cameron)
October 21, 2023 Filing 17 BNC Certificate of Notice (RE: related document(s)#12 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 12. Notice Date 10/21/2023. (Admin.)
October 20, 2023 Filing 16 BNC Certificate of Notice - PDF Document. (RE: related document(s)#8 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 10/20/2023. (Admin.)
October 19, 2023 Filing 15 BNC Certificate of Notice (RE: related document(s)#5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 14 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) No. of Notices: 1. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 13 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) No. of Notices: 1. Notice Date 10/19/2023. (Admin.)
October 19, 2023 Filing 12 Meeting of Creditors 341(a) meeting to be held on 11/21/2023 at 11:00 AM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 1/22/2024. (WJ6)
October 18, 2023 Filing 11 Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Churchill Funding I, LLC. (Still, Andrew)
October 18, 2023 Filing 10 Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Churchill Funding I, LLC. (Pezold, Eric)
October 18, 2023 Filing 9 Hearing Set - Initial Chapter 11 Status Conference - (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) Status hearing to be held on 12/14/2023 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
October 18, 2023 Opinion or Order Filing 8 Order Scheduling Chapter 11 Status Conference (BNC-PDF) Signed on 10/18/2023 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC). Status hearing to be held on 12/14/2023 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun Initial Status Conference Report Due By 11/30/2023. (SM6)
October 18, 2023 Filing 7 Addendum to voluntary petition Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
October 17, 2023 Filing 6 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (ET)
October 17, 2023 Filing 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (ET)
October 17, 2023 Filing 4 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
October 17, 2023 Filing 3 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 Spencer CT W2 LLC. (Kries, Steven)
October 17, 2023 Filing 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Spencer CT W2 LLC. (Kries, Steven)
October 17, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Spencer CT W2 LLC List of Equity Security Holders due 10/31/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/31/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/31/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/31/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/31/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/31/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/31/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 10/31/2023. Schedule I: Your Income (Form 106I) due 10/31/2023. Schedule J: Your Expenses (Form 106J) due 10/31/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/31/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/31/2023. Statement of Financial Affairs (Form 107 or 207) due 10/31/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/31/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/31/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/31/2023. Incomplete Filings due by 10/31/2023. (Kries, Steven) - WARNING: See docket entry no. 6 for corrective action. CASE DEFICIENT FOR Addendum to Voluntary Petition to include Debtor's federal Employer Identification Number (EIN) (Full EIN required for NonIndividuals) due 10/20/2023. See Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours, docket entry no. 5. CASE ALSO DEFICIENT FOR Statement of Related Cases due 10/31/2023, Corporate Ownership Statement due 10/31/2023 and Corporate Resolution Authorizing Filing of Petition due 10/31/2023. CASE NOT DEFICIENT FOR Decl Re Sched (Form 106Dec), Schedule C (Form 106C), Schedule I (Form 106I), Schedule J (Form 106J) and Statement (Form 122B). Modified on 10/17/2023 (ET). Additional attachment(s) added on 11/7/2023 (RS).
October 17, 2023 Receipt of Voluntary Petition (Chapter 11)(# 6:23-bk-14804) [misc,volp11] (1738.00) Filing Fee. Receipt number A56057211. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Spencer CT W2 LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Spencer CT W2 LLC
Represented By: Steven M Kries
Represented By: Antoniette Jauregui
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 (RS)
Represented By: Abram Feuerstein, esq
Represented By: Everett L Green
Represented By: Cameron C Ridley
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?