Welcome to BusinessBankruptcies.com!

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

1421 Western Ave., Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-19796
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-12

Updated

9-14-23

Last Checked

3-20-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2012
Last Entry Filed
Mar 19, 2012

Docket Entries by Year

Mar 19, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by 1421 Western Ave., Inc. Schedule A due 04/2/2012. Schedule B due 04/2/2012. Schedule D due 04/2/2012. Schedule E due 04/2/2012. Schedule F due 04/2/2012. Schedule G due 04/2/2012. Schedule H due 04/2/2012. Statement of Financial Affairs due 04/2/2012.Statement of Related Case due 04/2/2012. Verification of creditor matrix due 04/2/2012. Summary of schedules due 04/2/2012. Declaration concerning debtors schedules due 04/2/2012. Disclosure of Compensation of Attorney for Debtor due 04/2/2012. Statistical Summary due 04/2/2012. Debtor Certification of Employment Income due by 04/2/2012. Incomplete Filings due by 04/2/2012. (Berger, Michael) (Entered: 03/19/2012)
Mar 19, 2012 2 Declaration Re: Electronic Filing Filed by Debtor 1421 Western Ave., Inc.. (Berger, Michael) (Entered: 03/19/2012)
Mar 19, 2012 3 Corporate resolution authorizing filing of petitions Filed by Debtor 1421 Western Ave., Inc.. (Berger, Michael) (Entered: 03/19/2012)
Mar 19, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-19796) [misc,volp11] (1046.00) Filing Fee. Receipt number 26028582. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/19/2012)
Mar 19, 2012 4 Statement of Corporate Ownership filed. Filed by Debtor 1421 Western Ave., Inc.. (Berger, Michael) (Entered: 03/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-19796
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Mar 19, 2012
Type
voluntary
Terminated
Jul 16, 2012
Updated
Sep 14, 2023
Last checked
Mar 20, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David Kim
    Law Offices of Ashton R. Watkins
    Law Offices of John Song
    Los Angeles County Tax Collector
    Nara Bank National Ass
    Pacific Investment Network
    Park & Lim
    Soli Chung
    Soyoon Lim
    Ted Kim
    Yong Min Kim

    Parties

    Debtor

    1421 Western Ave., Inc.
    1417 South Western Avenue
    Los Angeles, CA 90006
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9073

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Kenmore2 LA LLC 7 2:2024bk11312
    Aug 24, 2022 Dujack Investment, Inc. 7 2:2022bk14609
    May 5, 2018 Wilmington Victorville, LLC 11 2:2018bk15216
    Jan 8, 2018 Family Group, Inc. 7 2:2018bk10231
    Dec 21, 2017 Cal Pac Engineering Co Inc 7 2:2017bk25456
    Jul 18, 2017 AAA American Construction, Inc. 7 2:17-bk-18746
    May 5, 2016 Ollekorea, Inc. 7 2:16-bk-15991
    May 5, 2016 Oatt Collection, Inc. 7 2:16-bk-15990
    Mar 3, 2015 Sunset Cellular, Inc. 7 2:15-bk-13236
    Jan 14, 2014 Sunset Cellular, Inc. 7 2:14-bk-10702
    Feb 4, 2013 Dowent Family LLC 11 2:13-bk-12977
    Nov 14, 2012 La Strada Cafe, Inc. 7 2:12-bk-48077
    Oct 29, 2012 Ace Cooling & Heating Corporation 7 2:12-bk-46283
    Aug 4, 2011 Benedetto, LLC 11 2:11-bk-43214
    Jul 19, 2011 Wien Bakery LLC 11 2:11-bk-40874