Welcome to BusinessBankruptcies.com!

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

1052 Martel, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk16398
TYPE / CHAPTER
Voluntary / 11

Filed

9-29-23

Updated

3-24-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2023
Last Entry Filed
Oct 5, 2023

Docket Entries by Month

Sep 29, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 1052 Martel, LLC List of Equity Security Holders due 10/13/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/13/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/13/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/13/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/13/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/13/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 10/13/2023. Statement of Financial Affairs (Form 107 or 207) due 10/13/2023. Corporate Resolution Authorizing Filing of Petition due 10/13/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 10/13/2023. Statement of Related Cases (LBR Form F1015-2) due 10/13/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/13/2023. Incomplete Filings due by 10/13/2023. (Ure, Thomas) (Entered: 09/29/2023)
Sep 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-16398) [misc,volp11] (1738.00) Filing Fee. Receipt number A55992562. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2023)
Oct 2, 2023 2 Corporate resolution authorizing filing of petitions With Signature Filed by Debtor 1052 Martel, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 10/02/2023)
Oct 2, 2023 3 Meeting of Creditors 341(a) meeting to be held on 11/6/2023 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 1/5/2024. (LL2) (Entered: 10/02/2023)
Oct 3, 2023 4 Order setting initial status conference in chapter 11 case (BNC-PDF) Signed on 10/3/2023. Status hearing to be held on 1/9/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell Initial Status Conference Report Due By 12/26/2023. (SF) (Entered: 10/03/2023)
Oct 3, 2023 5 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1052 Martel, LLC) Preliminary hearing to be held on 1/9/2024 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 10/03/2023)
Oct 3, 2023 6 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :yolanda@urelawfirm.com: Filed by Debtor 1052 Martel, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 10/03/2023)
Oct 3, 2023 Receipt of Request for a Certified Copy( 2:23-bk-16398-BR) [misc,paycert] ( 11.00) Filing Fee. Receipt number A56006062. Fee amount 11.00. (re: Doc# 6 ) (U.S. Treasury) (Entered: 10/03/2023)
Oct 3, 2023 7 Addendum to voluntary petition Filed by Debtor 1052 Martel, LLC. (Ure, Thomas) (Entered: 10/03/2023)
Oct 3, 2023 8 Statement of Related Cases (LBR Form 1015-2.1) Amended Filed by Debtor 1052 Martel, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 10/03/2023)
Oct 3, 2023 9 Certified Copy Emailed to yolanda@urelawfirm.com (Entered: 10/03/2023)
Oct 4, 2023 10 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 10/04/2023. (Admin.) (Entered: 10/04/2023)
Oct 4, 2023 11 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1052 Martel, LLC) No. of Notices: 1. Notice Date 10/04/2023. (Admin.) (Entered: 10/04/2023)
Oct 4, 2023 12 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1052 Martel, LLC) No. of Notices: 1. Notice Date 10/04/2023. (Admin.) (Entered: 10/04/2023)

There are 5 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
2:2023bk16398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Sep 29, 2023
Type
voluntary
Terminated
Mar 22, 2024
Updated
Mar 24, 2024
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lone Oak Fund, LLC
    Natan Tishrey Projects 2016
    Wolf, Rifkin, Shapiro,

    Parties

    Debtor

    1052 Martel, LLC
    5900 Wilshire Blvd., #2125
    Los Angeles, CA 90036
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6312

    Represented By

    Thomas B Ure
    Ure Law Firm
    8280 Florence Avenue
    Suite 200
    Downey, CA 90240
    213-202-6070
    Fax : 213-202-6075
    Email: tom@urelawfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov
    TERMINATED: 10/05/2023

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 1415 Garvey LLC 11 2:2024bk10870
    Jan 10 947 Genesee LLC 11 2:2024bk10180
    Jan 10 1000 Gardner LLC 11 2:2024bk10179
    Sep 19, 2023 337 6th Ave, LLC 11 2:2023bk16108
    Jul 13, 2023 YMENT Group, Inc. 7 2:2023bk14392
    Jan 10, 2022 Phenomenon Marketing & Entertainment, LLC 11V 2:2022bk10132
    Mar 12, 2021 Nobuko Cuisine, Inc. 7 2:2021bk11986
    Jun 5, 2020 Swimright Solutions, Inc. 7 2:2020bk15145
    Dec 28, 2017 Fast N EZ Car Care, LLC 7 2:2017bk25716
    Jul 1, 2016 Anderson Digital, LLC parent case 7 1:16-bk-11597
    Jul 1, 2016 Our Alchemy, LLC 7 1:16-bk-11596
    Jul 3, 2014 Marquis Creative LLC, a California corporation 7 2:14-bk-22937
    Nov 20, 2013 Ilron Medical Supplies, Inc. dba Olympic Medical S 7 2:13-bk-37779
    Mar 6, 2013 FRONTIERS MEDIA, LLC 11 2:13-bk-15740
    Jul 5, 2012 Eretz Mocha Properties, LLC 7 2:12-bk-33219