Welcome to BusinessBankruptcies.com!

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

2 Your Door Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2023bk10662
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-23

Updated

9-13-23

Last Checked

8-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2023
Last Entry Filed
Aug 7, 2023

Docket Entries by Month

Aug 3, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 2 YOUR DOOR LLC (Garcia, Gilbert) (Entered: 08/03/2023)
Aug 3, 2023 Receipt of Voluntary Petition (Chapter 11)( 9:23-bk-10662) [misc,volp11] (1738.00) Filing Fee. Receipt number A55768037. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/03/2023)
Aug 3, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2 YOUR DOOR LLC) List of Equity Security Holders due 8/17/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/17/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/17/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/17/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/17/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/17/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 8/17/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/17/2023. Statement of Financial Affairs (Form 107 or 207) due 8/17/2023. Incomplete Filings due by 8/17/2023. (AO) (Entered: 08/03/2023)
Aug 3, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2 YOUR DOOR LLC) Corporate Resolution Authorizing Filing of Petition due 8/17/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 8/17/2023. Statement of Related Cases (LBR Form F1015-2) due 8/17/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/17/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/17/2023. Incomplete Filings due by 8/17/2023. (AO) (Entered: 08/03/2023)
Aug 3, 2023 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2 YOUR DOOR LLC) (AO) (Entered: 08/03/2023)
Aug 3, 2023 3 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 2 YOUR DOOR LLC) (AO) (Entered: 08/03/2023)
Aug 3, 2023 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (AO) (Entered: 08/03/2023)
Aug 3, 2023 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Petition is deficient for: List of Equity Security Holders due 8/17/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/17/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/17/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/17/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/17/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/17/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 8/17/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/17/2023. Statement of Financial Affairs (Form 107 or 207), Corporate Resolution Authorizing Filing of Petition due 8/17/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 8/17/2023. Statement of Related Cases (LBR Form F1015-2) due 8/17/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/17/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/17/2023. NOTE: Some of these deficiencies need to be filed within 72 hours or case will be dismissed, please refer to the case docket entries. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2 YOUR DOOR LLC) (AO) (Entered: 08/03/2023)
Aug 3, 2023 6 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2 YOUR DOOR LLC) Status hearing to be held on 9/27/2023 at 02:00 PM at Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Ronald A Clifford, III (AO) (Entered: 08/03/2023)
Aug 5, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/05/2023. (Admin.) (Entered: 08/05/2023)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2023bk10662
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald A Clifford III
Chapter
11
Filed
Aug 3, 2023
Type
voluntary
Terminated
Aug 23, 2023
Updated
Sep 13, 2023
Last checked
Aug 29, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    2 YOUR DOOR LLC
    23805 Stuart Ranch Road
    Malibu, CA 90265
    LOS ANGELES-CA
    3109249530
    Tax ID / EIN: xx-xxx7816

    Represented By

    Gilbert A Garcia
    The Garcia Law Firm
    5861 Pine Ave Ste B
    Chino Hills, CA 91709
    909-217-3484
    Fax : 909-217-3486
    Email: garcialaw1@gmail.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Represented By

    Brian David Fittipaldi
    US Department of Justice
    1415 State Street
    Santa Barbara, CA 93111
    202-834-1629
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 16, 2022 GCLI, LLC 7 9:2022bk10735
    Aug 3, 2022 La Verne Investors, LLC 7 9:2022bk10591
    Apr 10, 2020 Infrastructure Energy, LLC 7 1:2020bk10923
    Dec 31, 2018 Pine Forest Associates LP 11 1:2018bk15814
    Jul 15, 2015 PG Inn, Inc. 7 9:15-bk-11462
    Jan 31, 2014 Peery Hotel, LP 7 1:14-bk-10520
    Jan 24, 2014 RLH Enterprises, Inc 7 2:14-bk-11371
    Jul 26, 2013 Gibraltar Associates, LLC 7 1:13-bk-14937
    Mar 28, 2013 FIX MALIBU, INC. 7 1:13-bk-12135
    Aug 24, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-17640
    Feb 1, 2012 Evergreen Holdings Ltd 7 1:12-bk-10980
    Jan 3, 2012 TNT Realty, Inc. Defined Benefit Pension Plan 7 1:12-bk-10054
    Dec 2, 2011 Pine Forest Associates, LP 11 4:11-bk-44019
    Jul 6, 2011 VG Properties Inc. 7 1:11-bk-18201
    Jun 29, 2011 China Den Inc 7 1:11-bk-17887