Welcome to BusinessBankruptcies.com!

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

1515 Aviation LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk11775
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-20

Updated

9-13-23

Last Checked

3-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2020
Last Entry Filed
Feb 19, 2020

Docket Entries by Quarter

Feb 19, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 1515 Aviation LLC List of Equity Security Holders due 3/4/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/4/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/4/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/4/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/4/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/4/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 3/4/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 3/4/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/4/2020. Statement of Financial Affairs (Form 107 or 207) due 3/4/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 3/4/2020. Corporate Resolution Authorizing Filing of Petition due 3/4/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 3/4/2020. Statement of Related Cases (LBR Form F1015-2) due 3/4/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 3/4/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 3/4/2020. Incomplete Filings due by 3/4/2020. Chapter 11 Plan due by 6/18/2020. Disclosure Statement due by 6/18/2020. (Ventura, Olivia) CORRECTION: Terminated Filing Deadline For Statement (Form 122B) - Not Required For Non-Individual Debtors. Modified on 2/19/2020 (Milano, Sonny). (Entered: 02/19/2020)
Feb 19, 2020 Judge Vincent P. Zurzolo added to case due to concurrent chapter 11 filing 2:20-bk-11760-VZ. Involvement of Judge Barry Russell Terminated (Arias, Jose) (Entered: 02/19/2020)
Feb 19, 2020 Receipt of Chapter 11 Filing Fee - $1717.00 by 71. Receipt Number 20239831. (admin) (Entered: 02/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk11775
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Feb 19, 2020
Type
voluntary
Terminated
Jun 18, 2020
Updated
Sep 13, 2023
Last checked
Mar 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Pacific West Mortgage Fund
    Shanley Family Trust

    Parties

    Debtor

    1515 Aviation LLC
    5585 E. Pacific Coast Highway
    Long Beach, CA 90804
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5655

    Represented By

    Stephen B Goldberg
    Spierer Woodward Et Al
    707 Torrance Blvd Ste 200
    Redondo Beach, CA 90277-3492
    310-540-3199
    Fax : 310-316-1823
    Email: georgia.goergen@practicallawyer.com

    U.S. Trustee

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

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 17, 2020 JW Brew, Inc. 7 2:2020bk18504
    Feb 19, 2020 1501 Aviation, LLC, a California Limited Liability 11 2:2020bk11760
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Apr 19, 2016 The Red Barrel, Inc. 7 2:16-bk-15086
    Sep 25, 2015 4522 Katella Avenue, LLC 11 6:15-bk-12107
    Mar 30, 2015 Coastal Paint & Decorating Company, Inc. 7 2:15-bk-14879
    Feb 2, 2012 The Dance Factory Inc 7 2:12-bk-13839
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007
    Jul 22, 2011 Tuned In Media, Inc. 7 2:11-bk-41452