Welcome to BusinessBankruptcies.com!

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

14554 Friar, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk11843
TYPE / CHAPTER
Voluntary / 11

Filed

7-22-19

Updated

9-13-23

Last Checked

8-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2019
Last Entry Filed
Jul 22, 2019

Docket Entries by Quarter

Jul 22, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 14554 Friar, LLC List of Equity Security Holders due 8/5/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/5/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/5/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/5/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/5/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/5/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 8/5/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/5/2019. Statement of Financial Affairs (Form 107 or 207) due 8/5/2019. Corporate Resolution Authorizing Filing of Petition due 8/5/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 8/5/2019. Statement of Related Cases (LBR Form F1015-2) due 8/5/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/5/2019. Incomplete Filings due by 8/5/2019. (Bever, Sabine) (Entered: 07/22/2019)
Jul 22, 2019 Receipt of Chapter 11 Filing Fee - $1717.00 by 22. Receipt Number 10074260. (admin) (Entered: 07/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk11843
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Jul 22, 2019
Type
voluntary
Terminated
Jul 7, 2020
Updated
Sep 13, 2023
Last checked
Aug 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARTURO GREENSPAN APC
    BANKERS SUREW COMPANY
    BEST ALLIANCE FORECLOSURE AND LIEN SERVICES CORP
    BRIAN J KRAMER
    CALIFORNIA FRANCHISE TAX BOARD
    COUNTY OF LOS ANGELES ASSESSORS OFFICE
    EASY FINANCIAL LLC
    EASY REALTY AND LOAN INC
    JUDITH GRAUMANN MURAKAMI
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    MARGUERITE FINNERMAN GEILIM
    MEDICAL ACQUISITION COMPANY INC
    OSF MEDICAL GROUP OF CALIFORNIA INC
    STATE OF CALIFORNIA
    SUNSET EQUITY FUNDING
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    14554 Friar, LLC
    14554 Friar Street
    Van Nuys, CA 91411
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4075

    Represented By

    Donna Bullock
    800 W 6th St., Ste. 1250
    Los Angeles, CA 90017
    562-726-0778

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2022 14554 Friar LLC 11 1:2022bk11245
    Jun 24, 2020 14554 Friar, LLC 7 1:2020bk11110
    Apr 19, 2019 Heaven Hospice Inc. 7 1:2019bk10959
    Feb 28, 2019 Walk Like a Man, LLC 7 2:2019bk12186
    Nov 9, 2018 Reason To Believe, LLC 7 2:2018bk23208
    Sep 11, 2018 Cadillac Ranch LLC 7 2:2018bk20593
    Feb 9, 2018 Liberty Creditor Service LLC 7 1:2018bk10362
    Nov 29, 2017 Brilliant Disguise, LLC 7 2:17-bk-24615
    Oct 2, 2017 Living Proof, LLC 7 2:17-bk-22124
    Apr 26, 2017 Beautiful Reward LLC 7 2:17-bk-15131
    Dec 13, 2016 Golden Cactus Investment LLC 7 2:16-bk-26337
    May 6, 2016 Real Estate Short Sales Inc 11 1:16-bk-11387
    Aug 19, 2015 4221 Clearvalley, LLC 11 1:15-bk-12767
    Feb 14, 2014 King Encino Inc 7 2:14-bk-12830
    Mar 14, 2012 Bahareh Investments Inc 7 2:12-bk-19145