Welcome to BusinessBankruptcies.com!

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

1060 Palms, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-22183
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-17

Updated

9-13-23

Last Checked

11-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2017
Last Entry Filed
Oct 3, 2017

Docket Entries by Year

Oct 3, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 1060 Palms, LLC List of Equity Security Holders due 10/17/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/17/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/17/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/17/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/17/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/17/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 10/17/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/17/2017. Statement of Financial Affairs (Form 107 or 207) due 10/17/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 10/17/2017. Statement of Related Cases (LBR Form F1015-2) due 10/17/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/17/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/17/2017. Incomplete Filings due by 10/17/2017. (Bardavid, Moises) (Entered: 10/03/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-22183
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Oct 3, 2017
Type
voluntary
Terminated
Sep 21, 2018
Updated
Sep 13, 2023
Last checked
Nov 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 in a Boat, Inc
    Attorney Lender Services, Inc.
    BDP Investments LLC
    California TD Specialists
    FCI Lender Services, Inc
    FCI Lender Services, Inc
    Franchise Tax Board
    Geoffrey P. Field et al
    Internal Revenue Service
    Josef Guttman
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Noga Pool and Spa, Inc
    Philip W. Saunders, Trustee
    Shahar Toledano
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1060 Palms, LLC
    1060 Palms Blvd
    Venice, CA 90291
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0726

    Represented By

    Moises S Bardavid
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-377-7454
    Fax : 818-377-7455
    Email: mbardavid@hotmail.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Clifford Benski, Inc. parent case 11 1:2023bk10744
    May 15, 2023 Vice Food LLC parent case 11 1:2023bk10758
    Jan 15, 2022 Palms Blvd Venice Beach, LLC 11V 8:2022bk10060
    Mar 16, 2021 1323 Venice LLC 7 2:2021bk12066
    Feb 16, 2021 1323 Venice LLC 7 2:2021bk11202
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Jul 26, 2019 Mad Dogg Athletics, Inc. 11 2:2019bk18730
    Jan 10, 2019 Primitiva, Inc. 7 2:2019bk10268
    May 24, 2018 Arborwood LLC, a California limited liability comp 11 2:2018bk16020
    Jan 22, 2018 Morningside, LLC 11 2:2018bk10692
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Aug 13, 2012 Sporteve, Inc. 7 2:12-bk-37627
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375
    Nov 21, 2011 M & R Castle Investment Inc 7 2:11-bk-57845