Welcome to BusinessBankruptcies.com!

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

12th & K St. Mall Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk10061
TYPE / CHAPTER
Voluntary / 11

Filed

1-6-22

Updated

3-17-24

Last Checked

2-1-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2022
Last Entry Filed
Jan 6, 2022

Docket Entries by Quarter

Jan 6, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 12th & K St. Mall Partners, LLC List of Equity Security Holders due 01/20/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/20/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/20/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/20/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/20/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 01/20/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/20/2022. Statement of Financial Affairs (Form 107 or 207) due 01/20/2022. Corporate Resolution Authorizing Filing of Petition due 01/20/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 01/20/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/20/2022. Incomplete Filings due by 01/20/2022. (Resnik, Matthew) WARNING: Item subsequently amended to update debtor's correct mailing address 3 Modified on 1/6/2022 (Lewis, Litaun). (Entered: 01/06/2022)
Jan 6, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-10061) [misc,volp11] (1738.00) Filing Fee. Receipt number A53772140. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2022)
Jan 6, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 12th & K St. Mall Partners, LLC) Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/20/2022. (Lewis, Litaun) (Entered: 01/06/2022)
Jan 6, 2022 2 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) to include deficiency re: List of Equity Security Holders due 01/20/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/20/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/20/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/20/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/20/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 01/20/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/20/2022. Statement of Financial Affairs (Form 107 or 207) due 01/20/2022 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 12th & K St. Mall Partners, LLC) (Lewis, Litaun) (Entered: 01/06/2022)
Jan 6, 2022 3 Notice to Filer of Correction Made/No Action Required: Debtor(s) street address was entered in the system instead of the mailing address. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 12th & K St. Mall Partners, LLC) (Lewis, Litaun) (Entered: 01/06/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk10061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 6, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Feb 1, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    600 12th Street
    600 12th Street
    A Better Plumbing Co., Inc.
    A Better Plumbing Co., Inc.
    ABM Parking
    Accurate Controls
    Ai T. Le
    Air Systems Service & Construction
    Akaijah J. Hernandez
    Alltech Gates & Entry Controls, Inc.
    Alvarado Smith
    Angela Tate
    AT&T
    AT&T
    Bank of Commerce
    There are 115 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    12th & K St. Mall Partners, LLC
    1020 12th Street
    Sacramento, CA 95814
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0617

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi
    17609 Ventura Blvd. Suite 314
    Encino, CA 91316
    (818)285-0100
    Fax : (818)855-7013
    Email: matt@rhmfirm.com

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 5, 2021 California Independent Petroleum Association 11V 2:2021bk23169
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jul 30, 2020 AME Zion Western Episcopal District 11 2:2020bk23726
    Jul 15, 2020 La Terraza, Inc. 11V 2:2020bk23480
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Mar 20, 2019 American Flooring Distributors, Inc., a Florida co 7 2:2019bk21733
    Feb 21, 2019 AdvoCal, a California corporation 7 2:2019bk21031
    Feb 12, 2018 S360 Rentals, LLC 11 2:2018bk20774
    Feb 2, 2018 Antigua Cantina & Grill, Inc. 11 2:2018bk20608
    Jan 17, 2018 Drive Right Ignition Interlock Systems Corp 7 2:2018bk20256
    Apr 5, 2013 Whole Note LLC 11 2:13-bk-24742
    Mar 6, 2013 Whole Note LLC 11 2:13-bk-23032
    Jul 18, 2012 First Affiliated Securities, Inc. 7 3:12-bk-09944
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239