Welcome to BusinessBankruptcies.com!

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

1116 Maple Street, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk16362
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-20

Updated

9-13-23

Last Checked

8-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2020
Last Entry Filed
Jul 14, 2020

Docket Entries by Quarter

Jul 14, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 1116 Maple Street, LLC Chapter 11 Plan due by 11/12/2020. Disclosure Statement due by 11/12/2020. (Faith, Jeremy) (Entered: 07/14/2020)
Jul 14, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-16362) [misc,volp11] (1717.00) Filing Fee. Receipt number 51407979. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk16362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jul 14, 2020
Type
voluntary
Terminated
Nov 28, 2022
Updated
Sep 13, 2023
Last checked
Aug 7, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Reclamation, Inc.
    Andre Vardanyan
    Ani Hambardzumyan
    Arman Khachatryan
    Armen Avanessian
    Asset Default Management, Inc.
    AT&T
    Azniv Glidzhyan
    Blue Pool Service
    City of Glendale Water & Power
    Clark Pest Control
    Damian Contreras
    Elena Pogosian
    Ella Meloyan
    Erik Manukian
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1116 Maple Street, LLC
    2167 Rimcrest Drive
    Glendale, CA 91207
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8183

    Represented By

    Jeremy Faith
    Margulies Faith LLP
    16030 Ventura Blvd Ste 470
    Encino, CA 91436
    818-705-2777
    Fax : 818-705-3777
    Email: Jeremy@MarguliesFaithlaw.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 #
    Jul 18, 2023 Harrington Estates, LLC 11 2:2023bk14462
    May 13, 2021 Sharlex Inc. 7 2:2021bk13935
    Aug 17, 2017 Maytesyan Dental Corporation 7 2:17-bk-20100
    May 16, 2016 Bernini Capital Inc 7 2:16-bk-16412
    May 4, 2016 MOON FISH CORPORATION 7 2:16-bk-15926
    Apr 11, 2016 MOON FISH CORPORATION 7 2:16-bk-14644
    Mar 18, 2016 MOON FISH CORPORATION 7 2:16-bk-13494
    Jan 8, 2016 MOON FISH CORPORATION 7 2:16-bk-10270
    Dec 17, 2015 MOON FISH CORPORATION 7 2:15-bk-29029
    Dec 2, 2015 MOON FISH CORPORATION 7 2:15-bk-28476
    Nov 6, 2015 MOON FISH CORPORATION 7 2:15-bk-27113
    Oct 19, 2015 Chino Hills Car Wash, Inc. 11 6:15-bk-20520
    Oct 19, 2015 Chino Hills Car Wash, Inc. 11 2:15-bk-26036
    Jul 24, 2012 Danub Associations INC 7 2:12-bk-35464
    Aug 1, 2011 Velanjac Corpration 7 2:11-bk-42767