Welcome to BusinessBankruptcies.com!

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

110 Management, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-14876
TYPE / CHAPTER
Voluntary / 7

Filed

4-21-17

Updated

9-13-23

Last Checked

5-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2017
Last Entry Filed
Apr 23, 2017

Docket Entries by Year

Apr 21, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by 110 Management, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/5/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/5/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/5/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/5/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/5/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 05/5/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/5/2017. Statement of Financial Affairs (Form 107 or 207) due 05/5/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/5/2017. Incomplete Filings due by 05/5/2017. (Cohen, Leslie) (Entered: 04/21/2017)
Apr 21, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-14876) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44673026. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/21/2017)
Apr 21, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor 110 Management, Inc.. (Cohen, Leslie) (Entered: 04/21/2017)
Apr 21, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 05/30/2017 at 11:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cohen, Leslie) (Entered: 04/21/2017)
Apr 23, 2017 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 12. Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017)
Apr 23, 2017 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 110 Management, Inc.) No. of Notices: 1. Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017)
Apr 23, 2017 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 110 Management, Inc.) No. of Notices: 1. Notice Date 04/23/2017. (Admin.) (Entered: 04/23/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-14876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Apr 21, 2017
Type
voluntary
Terminated
Mar 31, 2020
Updated
Sep 13, 2023
Last checked
May 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Virginia Amaro
    Amy (Lee) Hartzler
    Amy Hartzler
    Andrew Lurie
    City of Los Angeles
    Edwin F. McPherson, Esq.
    Hon. Eli Chernow
    Hon. Eli Chernow
    Laurence M. Berman, Esq.
    Leslie A. Cohen

    Parties

    Debtor

    110 Management, Inc.
    12021 Wilshire Blvd.
    Suite 527
    Los Angeles, CA 90025
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4984

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Jul 15, 2022 Empire Realty Group, LLC 7 2:2022bk13852
    May 24, 2021 Oakmod, LLC 11 2:2021bk14268
    Oct 18, 2019 TIMESHARE RELIEF, INC. 7 2:2019bk22321
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Oct 24, 2018 LION SOLAR, LLC 11 2:2018bk22541
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Dec 31, 2015 Lexington Business Centers Inc 11 2:15-bk-29547
    Oct 17, 2014 Lost Creek Pacific LLC 7 2:14-bk-29688
    Mar 13, 2014 EJ Financial Enterprises, LLC 11 2:14-bk-14831
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Dec 28, 2012 EMRLH4, LLC 11 2:12-bk-52136
    Sep 5, 2012 Manamo, LLC 11 2:12-bk-40383
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Aug 30, 2011 EAGLE CROSSROADS CENTER, LLD 11 2:11-bk-23749