Spencer CT W2 LLC
Debtor: Spencer CT W2 LLC
Us Trustee: United States Trustee (RS)
Case Number: 6:2023bk15544
Filed: November 29, 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 January 25, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 25, 2024 Filing 27 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Spencer CT W2 LLC. (Attachments: #1 Exhibit Dec. Balance Sheet - Amended #2 Exhibit Dec. P&L - Amended #3 Exhibit Dec. Statement of Cash Flows - Amended #4 Exhibit Dec. GA Bank Statement #5 Exhibit Dec. TA Bank Statement) (Kries, Steven)
January 25, 2024 Filing 26 Notice of Debtors Delinquency and Failure to Comply With United States Trustee Reporting Requirements Pursuant to 11 U.S.C. 1112 & Local Bankruptcy Rule 2015-2 Filed by U.S. Trustee United States Trustee (RS). (Ridley, Cameron)
January 21, 2024 Filing 25 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Spencer CT W2 LLC. (Attachments: #1 Exhibit Balance Sheet #2 Exhibit P&L #3 Exhibit Statement of Cash Receipts and Disbursements) (Kries, Steven)
December 29, 2023 Filing 24 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Spencer CT W2 LLC. (Attachments: #1 Supplement Continuation of Legal Actions) (Kries, Steven)
December 22, 2023 Filing 23 Notice of Meeting of Creditors & Notice of Telephonic Meeting of Creditors Pursuant to 11 U.S.C. 341(a) & Federal Rule of Bankruptcy Procedure 2003 Filed by U.S. Trustee United States Trustee (RS) (RE: related document(s)#15 Meeting of Creditors 341(a) meeting to be held on 12/27/2023 at 12:00 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 2/26/2024. (ME6)). (Ridley, Cameron)
December 20, 2023 Filing 22 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Spencer CT W2 LLC. (Attachments: #1 Exhibit Balance sheet #2 Exhibit P&L Statement #3 Exhibit Statement of Receipts and Disbursements) (Kries, Steven)
December 19, 2023 Filing 21 List of Equity Security Holders Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Jauregui, Antoniette)
December 13, 2023 Filing 20 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Spencer CT W2 LLC. (Jauregui, Antoniette)
December 12, 2023 Filing 19 Statement of Corporate Ownership filed. Corporate parents added to case: AMERICAN COLONIAL INVESTMENTS, LLC., List of Equity Security Holders AMERICAN COLONIAL INVESTMENTS, LLC. Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Jauregui, Antoniette)
December 12, 2023 Filing 18 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , 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) , Statement of Corporate Ownership filed. Corporate parents added to case: SPENCER CT W2, LLC., 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) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Related Cases (LBR Form 1015-2.1) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Spencer CT W2 LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Jauregui, Antoniette)
December 6, 2023 Filing 17 BNC Certificate of Notice (RE: related document(s)#15 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 12. Notice Date 12/06/2023. (Admin.)
December 5, 2023 Filing 16 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyd, John. (Boyd, John)
December 4, 2023 Filing 15 Meeting of Creditors 341(a) meeting to be held on 12/27/2023 at 12:00 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 2/26/2024. (ME6)
December 3, 2023 Filing 14 BNC Certificate of Notice - PDF Document. (RE: related document(s)#9 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 1. Notice Date 12/03/2023. (Admin.)
December 1, 2023 Filing 13 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 12/01/2023. (Admin.)
December 1, 2023 Filing 12 BNC Certificate of Notice (RE: related document(s)#6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/01/2023. (Admin.)
December 1, 2023 Filing 11 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 12/01/2023. (Admin.)
December 1, 2023 Filing 10 Hearing Set (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) Status hearing to be held on 2/1/2024 at 01:30 PM at Crtrm 302, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott H. Yun (SM6)
December 1, 2023 Opinion or Order Filing 9 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 12/1/2023 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC). Status hearing to be held on 2/1/2024 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 1/18/2024. (SM6)
November 29, 2023 Filing 8 Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Churchill Funding I, LLC. (Still, Andrew)
November 29, 2023 Filing 7 Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Churchill Funding I, LLC. (Pezold, Eric)
November 29, 2023 Filing 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (ET)
November 29, 2023 Filing 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (ET)
November 29, 2023 Filing 4 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)
November 29, 2023 Filing 3 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Spencer CT W2 LLC) (ET)
November 29, 2023 Filing 2 Statement of Related Cases (LBR Form 1015-2.1) related to 6:23-bk-14804 Filed by Debtor Spencer CT W2 LLC. (Jauregui, Antoniette) WARNING: See docket entry no. 6 for corrective action. Modified on 11/29/2023 (ET).
November 29, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Spencer CT W2 LLC List of Equity Security Holders due 12/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/13/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/13/2023. Schedule I: Your Income (Form 106I) due 12/13/2023. Schedule J: Your Expenses (Form 106J) due 12/13/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/13/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/13/2023. Statement of Financial Affairs (Form 107 or 207) due 12/13/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 12/13/2023. Incomplete Filings due by 12/13/2023. (Jauregui, Antoniette) - WARNING: See docket entries number 3 and 4 for corrective action. CASE DEFICIENT FOR Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due 12/4/2023. See Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours, docket entry no. 5. CASE ALSO DEFICIENT FOR Corporate Resolution Authorizing Filing of Petition due 12/13/2023, Corporate Ownership Statement due 12/13/2023, Statement of Related Cases due 12/13/2023 and Disclosure of Compensation of Attorney for Debtor due 12/13/2023. 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 11/29/2023 (ET).
November 29, 2023 Receipt of Voluntary Petition (Chapter 11)(# 6:23-bk-15544) [misc,volp11] (1738.00) Filing Fee. Receipt number A56220838. 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: Antoniette Jauregui
Represented By: Steven M Kries
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?