Welcome to BusinessBankruptcies.com!

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

1465V Donhill Drive, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk11138
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-20

Updated

9-13-23

Last Checked

7-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2020
Last Entry Filed
Jun 29, 2020

Docket Entries by Quarter

Jun 29, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 1465V Donhill Drive, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/13/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/13/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/13/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/13/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/13/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/13/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 07/13/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/13/2020. Statement of Financial Affairs (Form 107 or 207) due 07/13/2020. Incomplete Filings due by 07/13/2020. Chapter 11 Plan due by 10/27/2020. Disclosure Statement due by 10/27/2020. (Hayes, M.) (Entered: 06/29/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk11138
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Jun 29, 2020
Type
voluntary
Terminated
Sep 8, 2021
Updated
Sep 13, 2023
Last checked
Jul 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5 Arch Funding, Corp.
    Albert Fuentes
    Crest Real Estate
    David Schwartz
    FCI Lender Services
    Franchise Tax Board
    Internal Revenue Service
    LA DWP
    LC Engineering Group Inc.
    Lee Ziff
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Pacific Precision Laboratories Inc.
    So Cal Gas
    South Bay Acceptance Corp
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1465V Donhill Drive, LLC
    9430 Lurline Avenue
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5214

    Represented By

    M. Jonathan Hayes
    Resnik Hayes Moradi LLP
    17609 Ventura Blvd.
    Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: jhayes@rhmfirm.com

    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 #
    Mar 5 Imperial Tool Company 7 1:2024bk10341
    Sep 19, 2019 Western Holstein Farms, Inc. 7 1:2019bk12367
    Jan 11, 2018 Penthouse Global Licensing, Inc. parent case 11 1:2018bk10101
    Jan 11, 2018 Penthouse Global Broadcasting, Inc. parent case 11 1:2018bk10099
    Jan 11, 2018 Penthouse Global Media, Inc. 11 1:2018bk10098
    Dec 6, 2016 Children Are Our Future, Inc. 7 1:16-bk-13469
    May 23, 2016 Majestic Air, Inc. 11 1:16-bk-11538
    Dec 31, 2014 Corporate Wireless Center, Inc. 7 1:14-bk-15669
    Jul 28, 2014 Ednaco Distribution, Inc. 7 1:14-bk-13558
    Jan 6, 2014 Silo Digital Corporation 7 1:14-bk-10073
    Nov 27, 2012 HG Marketing, Inc. 11 1:12-bk-20315
    Aug 7, 2012 Attitudeline INC 7 1:12-bk-17088
    Jan 9, 2012 Owner Management Service, LLC 11 1:12-bk-10231
    Jan 8, 2012 H Granados Communications, Inc. 11 1:12-bk-10197
    Dec 8, 2011 C.P. VASANDANI & SONS, INC. 7 1:11-bk-24120