Welcome to BusinessBankruptcies.com!

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

1141 South Taylor Avenue, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk11154
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-20

Updated

9-13-23

Last Checked

5-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 13, 2020
Last Entry Filed
Apr 12, 2020

Docket Entries by Quarter

Apr 10, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 1141 South Taylor Avenue, LLC Chapter 11 Plan due by 08/10/2020. Disclosure Statement due by 08/10/2020. (Totaro, Michael) (Entered: 04/10/2020)
Apr 12, 2020 Receipt of Voluntary Petition (Chapter 11)(8:20-bk-11154) [misc,volp11] (1717.00) Filing Fee. Receipt number 50966920. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk11154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
11
Filed
Apr 10, 2020
Type
voluntary
Terminated
Sep 14, 2021
Updated
Sep 13, 2023
Last checked
May 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    160 Shorewood LLC
    California Air Resource Board
    City of Los Angeles
    City of Los Angeles Fire Dept.
    Consolidated Disposal Service LLC
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Montebello CAT Scale
    Northwest Administrators Inc.

    Parties

    Debtor

    1141 South Taylor Avenue, LLC
    11255 Hannaford Dr
    Tustin, CA 92782
    ORANGE-CA
    Tax ID / EIN: xx-xxx1079

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Bellflower Cedar LLC 11 2:2024bk11656
    Feb 20, 2020 Deco Enterprises, Inc. 11 2:2020bk11846
    Dec 30, 2019 Orion Solar Racking, Inc. 11 2:2019bk25155
    Aug 2, 2018 Newark Special Technologies, Inc. Dba Magorien Hon 11 2:2018bk18929
    Nov 22, 2016 Element Controls, Corp. 7 2:16-bk-25450
    Dec 12, 2015 Cobe Color Cosmetics, Inc. 7 2:15-bk-28815
    Aug 19, 2015 Katangian Investment Properties, LLC 11 2:15-bk-23046
    Aug 19, 2015 Key Disposal, Inc. 11 2:15-bk-23044
    Jul 24, 2015 Inflatable Manufacturer, Inc. 7 2:15-bk-21682
    Jul 9, 2015 Jumpions, Inc. 7 2:15-bk-20924
    Nov 18, 2013 Chicago/LA Delivery Transload Inc 7 2:13-bk-37596
    Apr 18, 2013 2 BB UNLIMITED, INC. 7 2:13-bk-20238
    Apr 17, 2013 MIMO CLOTHING, CORP. 7 2:13-bk-19993
    Nov 2, 2012 Midland West Inc 7 2:12-bk-46889
    May 30, 2012 HLM Apparel, LLC 7 2:12-bk-28843