Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

7419 Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2024bk12519
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-24

Updated

5-8-24

Last Checked

5-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 12, 2024

Docket Entries by Day

May 7 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 7419 LLC (Heston, Benjamin) WARNING: See docket entry no. 2 & 3 for corrective action. Case is deficient for Corporate Resolution Authorizing Filing of Petition due 5/21/2024. Incomplete Filings due by 5/21/2024. Modified on 5/7/2024 (EZ). (Entered: 05/07/2024)
May 7 Receipt of Voluntary Petition (Chapter 11)( 6:24-bk-12519) [misc,volp11] (1738.00) Filing Fee. Receipt number A56827765. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2024)
May 7 2 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7419 LLC) (EZ) (Entered: 05/07/2024)
May 7 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (EZ) (Entered: 05/07/2024)
May 7 4 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 7419 LLC) (EZ) WARNING: Incorrect docket entry due to clerical error. Notice not generated thru BNC. Modified on 5/7/2024 (EZ). (Entered: 05/07/2024)
May 7 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7419 LLC) (EZ) (Entered: 05/07/2024)
May 7 6 Addendum to voluntary petition Corrected PDF, Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) (New 12/2015) Filed by Debtor 7419 LLC. (Heston, Benjamin) (Entered: 05/07/2024)
May 7 7 Corporate resolution authorizing filing of petitions Filed by Debtor 7419 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Heston, Benjamin) (Entered: 05/07/2024)
May 9 8 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
May 9 9 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 05/09/2024. (Admin.) (Entered: 05/09/2024)
May 10 10 Order setting initial status conference in chapter 11 case - Scheduling and Case Management Conference (BNC-PDF) Signed on 5/10/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7419 LLC). Status hearing to be held on 6/6/2024 at 02:00 PM at Crtrm 303, 3420 Twelfth St., Riverside, CA 92501. The case judge is Magdalena Reyes Bordeaux Initial Status Conference Report Due By 5/23/2024. (SH) . (Entered: 05/10/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
6:2024bk12519
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Magdalena Reyes Bordeaux
Chapter
11
Filed
May 7, 2024
Type
voluntary
Updated
May 8, 2024
Last checked
May 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eugo Harris P. Ejike
    San Bernardino Tax Collector
    Val-Chris Investments

    Parties

    Debtor

    7419 LLC
    7419 Via Deldene
    Highland, CA 92346-3933
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx2432

    Represented By

    Benjamin Heston
    Nexus Bankruptcy
    3090 Bristol Street #400
    Costa Mesa, CA 92626
    949-312-1377
    Fax : 949-288-2054
    Email: bhestonecf@gmail.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29 1675 Industrial Park LP 11 5:2024bk50623
    Jan 12 MS Foods LLC 7 6:2024bk10130
    May 19, 2020 Dimlux, LLC 11 6:2020bk13525
    Dec 24, 2019 J.D. Logistics, Inc. 7 6:2019bk21093
    Nov 28, 2017 R & D Holdings LLC 7 6:17-bk-19819
    Jan 30, 2017 Bausman and Company Incorporated 11 6:17-bk-10724
    Nov 7, 2016 William Reingold Inc 7 6:16-bk-19906
    Oct 31, 2016 Southland Security Group, Inc. 7 6:16-bk-19684
    Oct 15, 2014 Interior Design Specialist Inc 7 6:14-bk-22737
    Aug 19, 2014 Mazzulla Engineering, Inc. 7 6:14-bk-20510
    Dec 29, 2012 American Optometric Society, Inc. 11 6:12-bk-38276
    Jul 20, 2012 ALPHA PERFORMANCE LABS, INC. 7 2:12-bk-18542
    Jul 13, 2012 N2G Distributing, Inc. 7 6:12-bk-26589
    May 11, 2012 New Spectrum Heights Inc 11 6:12-bk-21649
    Apr 26, 2012 Rubber Trails and Services Inc 7 6:12-bk-20268