Case number: 6:24-bk-12519 - 7419 LLC - California Central Bankruptcy Court

Case Information
  • Case title

    7419 LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Magdalena Reyes Bordeaux

  • Filed

    05/07/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:24-bk-12519-RB

Assigned to: Magdalena Reyes Bordeaux
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/07/2024
Debtor dismissed:  10/09/2024
341 meeting:  08/26/2024
Deadline for objecting to discharge:  08/09/2024

Debtor

7419 LLC

7419 Via Deldene
Highland, CA 92346-3933
SAN BERNARDINO-CA
Tax ID / EIN: 84-3302432

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

Latest Dockets

Date Filed#Docket Text
10/09/202442Notice of dismissal with restriction for against debtor's refiling (BNC) (SH) (Entered: 10/09/2024)
10/09/202441ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case -
Debtor
Dismissed for 180-days. (BNC-PDF)Barred Debtor 7419 LLC starting 10/9/2024 to 4/7/2025 Signed on 10/9/2024 (RE: related document(s) 31 Dismiss Debtor filed by Debtor 7419 LLC). (SH) (Entered: 10/09/2024)
10/04/2024An Order is to be Lodged by Ben Heston for 7419 LLC (RE: related document(s)31 Dismiss Debtor filed by Debtor 7419 LLC) Order due by 10/8/2024. (SH) (Entered: 10/04/2024)
09/26/202440Hearing Held re: Status Conference - Vacated; Advanced to 9/26/24 at 2:00 p.m. (RE: related document(s) 10 ORDER SETTING INITIAL STATUS CONFERENCE IN CHAPTER 11 CASE (BNC-PDF) ) (SH) (Entered: 09/27/2024)
09/26/202439Hearing Held - Vacated; Advanced to 9/26/24 at 2:00 p.m. (RE: related document(s) 31 Dismiss Debtor filed by Debtor 7419 LLC) (SH) (Entered: 09/27/2024)
09/26/202438Hearing Held re: Status Conference - Case dismissed with a 180-day bar. (SH) (Entered: 09/27/2024)
09/26/202437Hearing Held - Granted (RE: related document(s)31 Dismiss Debtor filed by Debtor 7419 LLC) (SH). (Entered: 09/27/2024)
09/11/202436Response to (related document(s): 31 Motion to Dismiss Debtor filed by Debtor 7419 LLC) Filed by U.S. Trustee United States Trustee (RS) (Attachments: # 1 Declaration of Everett L. Green) (Green, Everett) (Entered: 09/11/2024)
09/09/202435Statement Regarding Inability to Appoint Committee of Unsecured Creditors Pursuant to 11 U.S.C. § 1102(a) Filed by U.S. Trustee United States Trustee (RS). (Green, Everett) (Entered: 09/09/2024)
09/08/202434BNC Certificate of Notice - PDF Document. (RE: related document(s)33 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 09/08/2024. (Admin.) (Entered: 09/08/2024)