Welcome to BusinessBankruptcies.com!

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

12 Cumpston Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12325
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-18

Updated

9-13-23

Last Checked

10-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2018
Last Entry Filed
Sep 18, 2018

Docket Entries by Quarter

Sep 18, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 12 Cumpston Partnership List of Equity Security Holders due 10/2/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/2/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/2/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/2/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/2/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/2/2018. Statement of Financial Affairs (Form 107 or 207) due 10/2/2018. Corporate Resolution Authorizing Filing of Petition due 10/2/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/2/2018. Incomplete Filings due by 10/2/2018. (Goodfriend, Mark) (Entered: 09/18/2018)
Sep 18, 2018 Receipt of Voluntary Petition (Chapter 11)(1:18-bk-12325) [misc,volp11] (1717.00) Filing Fee. Receipt number 47718238. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Sep 18, 2018
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Oct 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abe Bak
    Asher Gottesman
    Citigroup, US Bank as Trustee
    David Stricks
    Gilberto Ruiz
    Joshua Feiglin
    Leonardo Drubach
    LOS ANGELES COUNTY TREASURER & TAX COLLECTOR
    Quality Loan Service Corp.

    Parties

    Debtor

    12 Cumpston Partnership
    12610 Burbank Blvd, Unit 3
    North Hollywood, CA 91607
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8936

    Represented By

    Mark E Goodfriend
    Law Offices of Mark E Goodfriend
    16055 Ventrua Blvd
    Encino, CA 91436
    818-783-8866
    Fax : 818-783-5445
    Email: markgoodfriend@yahoo.com

    U.S. Trustee

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

    Represented By

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Feb 12, 2018 Magtrans, Inc. 7 1:2018bk10381
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Nov 22, 2017 3-B'z Cleaning & Maintenance Co 11 1:17-bk-13132
    Nov 17, 2015 Kode Lifestyle Group LLC 7 1:15-bk-13788
    Jan 29, 2015 RBLT Properties, LLC 11 1:15-bk-10287
    Jan 5, 2015 Valley Village Heights, LLC 11 1:15-bk-10028
    Dec 4, 2014 Maxim Law LLC 7 1:14-bk-15399
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    May 2, 2013 New Act Plumbing, Inc. 7 1:13-bk-13058
    Nov 26, 2012 Eldar Enterprises Inc 7 1:12-bk-20274
    Oct 24, 2012 Phil's Diner, LLC 7 1:12-bk-19387
    May 3, 2012 Home Health Care Agency Inc 7 1:12-bk-14141
    Aug 29, 2011 Valley Mishkan Israel Congregation, a Corporation 7 2:11-bk-46698