Case number: 1:22-bk-10567 - LIGCEDB LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:22-bk-10567-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  05/09/2022
341 meeting:  07/14/2022
Deadline for filing claims:  11/02/2022
Deadline for objecting to discharge:  08/08/2022

Debtor

LIGCEDB LLC

17729 Chatsworth Street
Granada Hills, CA 91344
LOS ANGELES-CA
Tax ID / EIN: 82-1884587
dba
Loveleeds


represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave #200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2025190Declaration re: In Support Of Application Filed by Special Counsel Pena & Soma, APC (RE: related document(s)[169] Application for Compensation with proof of service for Pena & Soma, APC, Special Counsel, Period: 8/1/2024 to 1/8/2025, Fee: $23,400.00, Expenses: $165.45.). (Pena, Leonard)
01/17/2025189BNC Certificate of Notice - PDF Document. (RE: related document(s)[185] Motion to Modify Order(BNC-PDF)) No. of Notices: 1. Notice Date 01/17/2025. (Admin.)
01/17/2025188BNC Certificate of Notice - PDF Document. (RE: related document(s)[184] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 01/17/2025. (Admin.)
01/15/2025187Notice Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance Filed by Debtor LIGCEDB LLC (RE: related document(s)[180] Motion Debtors Notice of Motion and Motion for Order Dismissing Debtors Chapter 11 Bankruptcy Case upon Distribution of Funds to Creditors and Request for Order Authorizing Distribution from Segregated, Blocked Debtor-In-Possession Account; Memorandum of Points and Authorities and Declaration of Rosalinda Barba in Support Thereof Filed by Debtor LIGCEDB LLC). (Ure, Thomas)
01/15/2025186Notice to Filer of Error and/or Deficient Document Incomplete PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE COMPLETE DOCUMENT WITH THE ZOOM INFORMATION PAGE IMMEDIATELY. (RE: related document(s)[183] Notice filed by Debtor LIGCEDB LLC) (LF1)
01/15/2025185Order Granting Debtor's Motion to Modify December 23, 2022 Order Authorizing Sale of Real Property Located at 4351 Victoria Park Place, Los Angeles CA 90019 (BNC-PDF) (Related Doc # [161]) Signed on 1/15/2025 (JC)
01/15/2025184Order Granting Motion Approving Settlement Agreement Between Debtor Cameron Orozco and Juan Orozco (BNC-PDF) (Related Doc # [159]) Signed on 1/15/2025. (JC)
01/14/2025183Notice Supplemental Notice Re: Availability Of Zoomgov Audio And Video For Remote Appearance Filed by Debtor LIGCEDB LLC (RE: related document(s)[180] Motion Debtors Notice of Motion and Motion for Order Dismissing Debtors Chapter 11 Bankruptcy Case upon Distribution of Funds to Creditors and Request for Order Authorizing Distribution from Segregated, Blocked Debtor-In-Possession Account; Memorandum of Points and Authorities and Declaration of Rosalinda Barba in Support Thereof Filed by Debtor LIGCEDB LLC). (Ure, Thomas)
01/14/2025182Notice Notice of Hearing on Debtors Motion for Order Dismissing Debtors Chapter 11 Bankruptcy Case upon Distribution of Funds to Creditors and Request for Order Authorizing Distribution from Segregated, Blocked Debtor-in-possession Account; Memorandum of Points and Authorities and Declaration of Rosalinda Barba in Support Thereof Filed by Debtor LIGCEDB LLC (RE: related document(s)[180] Motion Debtors Notice of Motion and Motion for Order Dismissing Debtors Chapter 11 Bankruptcy Case upon Distribution of Funds to Creditors and Request for Order Authorizing Distribution from Segregated, Blocked Debtor-In-Possession Account; Memorandum of Points and Authorities and Declaration of Rosalinda Barba in Support Thereof Filed by Debtor LIGCEDB LLC). (Ure, Thomas)
01/10/2025181Hearing Set (RE: related document(s)[180] Generic Motion filed by Debtor LIGCEDB LLC) The Hearing date is set for 2/4/2025 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)