Glory Project LLC
11
Victoria S. Kaufman
09/18/2024
04/24/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: Victoria S. Kaufman Chapter 11 Voluntary Asset |
|
Debtor Glory Project LLC
19525 Ventura Blvd. Tarzana, CA 91356 LOS ANGELES-CA Tax ID / EIN: 88-4027931 |
represented by |
Susan K Seflin
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: sseflin@bg.law Jessica Wellington
BG Law LLP 21650 Oxnard Street Suite 500 Woodland Hills, CA 91367 818-827-9000 Email: jwellington@bg.law |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Katherine Bunker
915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-3326 Fax : 213-894-0276 Email: kate.bunker@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/03/2024 | 26 | Notice to Filer of Error and/or Deficient Document Docket event was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. (RE: related document(s)24 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor Glory Project LLC, Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), List of Equity Security Holders, Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement) (RT) (Entered: 10/03/2024)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT. |
10/03/2024 | 25 | Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. (RE: related document(s)24 Summary of Assets and Liabilities (Official Form 106Sum or 206Sum) filed by Debtor Glory Project LLC, Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), List of Equity Security Holders, Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), Corporate Ownership Statement) (RT) (Entered: 10/03/2024)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. |
10/02/2024 | 24 | Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , 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) , 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) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , List of Equity Security Holders , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) (Amended), Statement of Corporate Ownership filed. Filed by Debtor Glory Project LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Wellington, Jessica) (Entered: 10/02/2024) |
09/25/2024 | 23 | Tax Documents for the Year for 2022 Filed by Debtor Glory Project LLC. (Wellington, Jessica) (Entered: 09/25/2024) |
09/22/2024 | 22 | BNC Certificate of Notice (RE: related document(s)13 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 8. Notice Date 09/22/2024. (Admin.) (Entered: 09/22/2024) |
09/21/2024 | 21 | BNC Certificate of Notice - PDF Document. (RE: related document(s)8 Order on Motion For Joint Administration (BNC-PDF)) No. of Notices: 1. Notice Date 09/21/2024. (Admin.) (Entered: 09/21/2024) |
09/21/2024 | 20 | BNC Certificate of Notice (RE: related document(s)6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 09/21/2024. (Admin.) (Entered: 09/21/2024) |
09/21/2024 | 19 | BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 09/21/2024. (Admin.) (Entered: 09/21/2024) |
09/20/2024 | 18 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Stomel, Alan. (Stomel, Alan) (Entered: 09/20/2024) |
09/20/2024 | 17 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Crowell, Christopher. (Crowell, Christopher) (Entered: 09/20/2024) |