Welcome to BusinessBankruptcies.com!

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

8434 Rochester Ave RE LLC, a California limited li

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2024bk10729
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-24

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 30, 2024

Docket Entries by Week of Year

Mar 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 8434 Rochester Ave RE LLC List of Equity Security Holders due 04/9/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/9/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/9/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/9/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/9/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/9/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/9/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/9/2024. Statement of Financial Affairs (Form 107 or 207) due 04/9/2024. Incomplete Filings due by 04/9/2024. (Bastian, James). See docket entry #3 for correction. Case Also Deficient: Corporate Resolution Authorizing Filing of Petition due 4/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due 4/9/2024. Statement of Related Cases (LBR Form F1015-2) due 4/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2024. Deadline Terminated: Decl Re Schedules (Form 106Dec). Debtor's name updated to reflect pdf. Modified on 3/26/2024 (TS). (Entered: 03/26/2024)
Mar 26 Receipt of Voluntary Petition (Chapter 11)( 8:24-bk-10729) [misc,volp11] (1738.00) Filing Fee. Receipt number A56658233. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/26/2024)
Mar 26 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8434 Rochester Ave RE LLC. Corporate Resolution Authorizing Filing of Petition due 4/9/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/9/2024. Statement of Related Cases (LBR Form F1015-2) due 4/9/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/9/2024. (TS) (Entered: 03/26/2024)
Mar 26 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) (TS) (Entered: 03/26/2024)
Mar 26 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) (TS) (Entered: 03/26/2024)
Mar 26 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Margulies, Craig. (Margulies, Craig) (Entered: 03/26/2024)
Mar 26 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Boyamian, Samuel. (Boyamian, Samuel) (Entered: 03/26/2024)
Mar 27 6 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (Bastian, James) (Entered: 03/27/2024)
Mar 27 7 Meeting of Creditors 341(a) meeting to be held on 4/30/2024 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 7/1/2024. (JL) (Entered: 03/27/2024)
Mar 27 8 Motion to Use Cash Collateral Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant To Bankruptcy Rule 4001(b); and (4) Granting Related Relief; Memorandum of Points and Authorities in Support Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (Bastian, James) (Entered: 03/27/2024)
Show 5 more entries
Mar 27 14 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. PDF does not match wording of document THE FILER IS INSTRUCTED TO FILE A NOTICE OF ERRATA TO CORRECT THE WORDING TO MATCH THE DOCUMENT IMMEDIATELY. (RE: related document(s)6 Motion for Joint Administration filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) (NB8) (Entered: 03/27/2024)
Mar 27 15 Declaration re: [of Lori Gauthier Re: Service of: (1) Debtors and Debtors in Possession's Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Debtors and Debtors in Possessions' Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; (3) Declaration of Gustavo W. Theisen in Support of Emergency First Day Motions for Relief; (4) Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4002-2]; and (5) Notice of Hearing on Emergency First Day Motions] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s) 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)). (Bastian, James) (Entered: 03/27/2024)
Mar 27 16 Errata Notice of Errata Re Text Listed for Docket Number 6 [Debtors and Debtors in Possessions Emergency Motion for Order Directing Joint Administration of Related Chapter 11 Cases; Memorandum of Points and Authorities and Declaration of James C. Bastian in Support] [with proof of service] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)6 Motion for Joint Administration Debtors and Debtors in Possessions Emergency Motion for Entry of Interim and Final Orders (1) Authorizing Postpetition Use of Cash Collateral; (2) Granting Adequate Protection; (3) Scheduling a Final Hearing Pursuant T). (Lowe, Melissa) (Entered: 03/27/2024)
Mar 27 17 Declaration re: [of James C. Bastian, Jr. Re: Telephonic Notice] Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s) 12 Hearing Set (Motion) (BK Case - BNC Option), 13 Hearing Set (Motion) (BK Case - BNC Option)). (Bastian, James) (Entered: 03/27/2024)
Mar 27 18 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bressi, Jess. (Bressi, Jess) (Entered: 03/27/2024)
Mar 27 19 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moe, John. (Moe, John) (Entered: 03/27/2024)
Mar 28 20 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :lclapp@shulmanbastian.com: Filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Bastian, James) (Entered: 03/28/2024)
Mar 28 Receipt of Request for a Certified Copy( 8:24-bk-10729-SC) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56668176. Fee amount 12.00. (re: Doc# 20 ) (U.S. Treasury) (Entered: 03/28/2024)
Mar 28 21 Certified Copy Emailed to lclapp@shulmanbastian.com (Entered: 03/28/2024)
Mar 28 22 Hearing Held On Motion (RE: related document(s)6 Debtors and Debtors in Possessions Emergency Motion For Order Directing Joint Administration Of Related Chapter 11 Cases filed by Debtor 8434 Rochester Ave RE LLC, a California limited liability company) - ORDER BY CHAMBERS - MOTION GRANTED (NB8) (Entered: 03/28/2024)

There are 10 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
8:2024bk10729
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Mar 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    14554 Valencia Ave LLC
    14963 Sierra Bonita Lane LLC
    8434 Rochester Ave RE LLC
    Decca Solar PPA LLC
    Decca Solar PPA LLC
    Franchise Tax Board -
    Gustavo W Theisen
    Internal Revenue Service
    Jess R. Bressi Esq
    John L. Rychel, CPA
    KNL Group, Inc.
    Mario Banuelos
    Preferred Bank
    Preferred Bank
    SBC Tax Collector
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    8434 Rochester Ave RE LLC, a California limited liability company
    2618 San Miguel Dr Unit 127
    Newport Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx6532

    Represented By

    James C Bastian, Jr
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Email: jbastian@shulmanbastian.com
    Melissa Davis Lowe
    Shulman Bastian Friedman & Bui LLP
    100 Spectrum Ctr Dr Ste 600
    Irvine, CA 92618
    949-340-3400
    Fax : 949-340-3000
    Email: mlowe@shulmanbastian.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Kenneth Misken
    DOJ-Ust
    Office of the United States Trustee
    411 W. Fourth Street, #7160
    Santa Ana, CA 92701
    714-338-3405
    Email: Kenneth.M.Misken@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 CEDAR POINT RECOVERY, LLC 7 2:2024bk21341
    Mar 26 14554 Valencia Ave, LLC, a California limited liab 11 8:2024bk10730
    Jun 8, 2022 Fitness Anywhere LLC parent case 11 8:2022bk10949
    Jun 8, 2022 TRX Holdco, LLC 11 8:2022bk10948
    Mar 7, 2019 The Trial Group LLP 11 8:2019bk10822
    Sep 25, 2018 Furnishings Direct, LLC 7 8:2018bk13538
    May 10, 2017 Eagan Avenatti LLP 11 8:17-bk-11878
    Mar 1, 2017 Eagan Avenatti LLP 11 6:17-bk-01329
    May 19, 2014 J.C. Only One, Inc 7 8:14-bk-13142
    Sep 17, 2013 SLF Investment Trust 11 8:13-bk-17762
    Jun 14, 2013 Manatee Radiation Oncology, Inc. 11 1:13-bk-11554
    Nov 16, 2012 Waterfront Imports, Inc. 7 8:12-bk-23184
    Oct 10, 2012 M & A Touch of Class, Inc. 11 8:12-bk-21871
    Jun 29, 2012 Waterfront Imports, Inc. 7 8:12-bk-17981
    May 29, 2012 Palmetto Development LLC 7 8:12-bk-16703