Welcome to BusinessBankruptcies.com!

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

1323 Venice LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk12066
TYPE / CHAPTER
Voluntary / 7

Filed

3-16-21

Updated

9-13-23

Last Checked

4-9-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2021
Last Entry Filed
Mar 16, 2021

Docket Entries by Quarter

Mar 16, 2021 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $338 Filed by 1323 Venice LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/30/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/30/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/30/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/30/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/30/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/30/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 03/30/2021. Schedule I: Your Income (Form 106I) due 03/30/2021. Schedule J: Your Expenses (Form 106J) due 03/30/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/30/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/30/2021. Statement of Financial Affairs (Form 107 or 207) due 03/30/2021. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 03/30/2021. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 03/30/2021. Chapter 7 Means Test Calculation (Form 122A-2) Due: 03/30/2021. Statement of Related Cases (LBR Form F1015-2) due 03/30/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/30/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 03/30/2021. Incomplete Filings due by 03/30/2021. (Cara, Anthony) (Entered: 03/16/2021)
Mar 16, 2021 3 Meeting of Creditors with 341(a) meeting to be held on 04/14/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Objections for Discharge due by 06/14/2021. Cert. of Financial Management due by 06/14/2021 for Debtor and Joint Debtor (if joint case) (Cara, Anthony) (Entered: 03/16/2021)
Mar 16, 2021 Judge Barry Russell added to case due to prior case 2:21-bk-11202-BR. Involvement of Judge Vincent P. Zurzolo Terminated (Pennington-Jones, Patricia) (Entered: 03/16/2021)
Mar 16, 2021 2 Notice to Filer of Correction Made/No Action Required: Other: Judge Barry Russell added to case due to prior case 2:21-bk-11202-BR. Involvement of Judge Vincent P. Zurzolo Terminated - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1323 Venice LLC) (Pennington-Jones, Patricia) (Entered: 03/16/2021)
Mar 16, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1323 Venice LLC) Corporate Resolution Authorizing Filing of Petition due 3/30/2021. Statement of Related Cases (LBR Form F1015-2) due 3/30/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/30/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/30/2021. (Pennington-Jones, Patricia) (Entered: 03/16/2021)
Mar 16, 2021 4 Notice to Filer of Error and/or Deficient Document Debtors Federal Employer Identification Number (EIN) was not reflected on Voluntary Petition. Other: Attorney to refile Voluntary Petition (Pages 1 thru 4) using event code Addendum to Vol Pet. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1323 Venice LLC) (Pennington-Jones, Patricia) (Entered: 03/16/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk12066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Mar 16, 2021
Type
voluntary
Terminated
Dec 20, 2021
Updated
Sep 13, 2023
Last checked
Apr 9, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1323 Venice LLC
    Anthony Cara
    California TD Specialists
    DRI Mortgage & Investments

    Parties

    Debtor

    1323 Venice LLC
    1323 Venice Blvd
    Venice, CA 90291
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0763

    Represented By

    Anthony P Cara
    Consumer Defense Law Group, PC
    2973 Harbor Blvd, Ste 594
    Costa Mesa, CA 92626
    (888) 615-6765
    Fax : (888) 660-8874
    Email: cdlglawyer@gmail.com

    Trustee

    Brad D Krasnoff (TR)
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    (310) 277-0077

    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 #
    Feb 29 Cake 0 Emission USA Inc. 7 1:2024bk10317
    Aug 17, 2023 Abundant Treasures LLC 11 2:2023bk15281
    Jan 15, 2022 Palms Blvd Venice Beach, LLC 11V 8:2022bk10060
    Feb 16, 2021 1323 Venice LLC 7 2:2021bk11202
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Jul 26, 2019 Mad Dogg Athletics, Inc. 11 2:2019bk18730
    May 24, 2018 Arborwood LLC, a California limited liability comp 11 2:2018bk16020
    Oct 3, 2017 1060 Palms, LLC 11 2:17-bk-22183
    Aug 30, 2014 Gateway Investments, LLC 11 4:14-bk-41012
    Feb 27, 2014 Just Cause Productions, Inc., a California corpora 7 2:14-bk-13655
    Feb 27, 2014 Just Cause Entertainment, Inc., a California corpo 7 2:14-bk-13650
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375
    Nov 21, 2011 M & R Castle Investment Inc 7 2:11-bk-57845