Welcome to BusinessBankruptcies.com!

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

17545 Lassen St. LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-11734
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-17

Updated

9-13-23

Last Checked

3-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2017
Last Entry Filed
Feb 13, 2017

Docket Entries by Year

Feb 13, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 17545 Lassen St. LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/27/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/27/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/27/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/27/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/27/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 02/27/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/27/2017. Statement of Financial Affairs (Form 107 or 207) due 02/27/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/27/2017. Incomplete Filings due by 02/27/2017. (Neale, David) (Entered: 02/13/2017)
Feb 13, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-11734) [misc,volp11] (1717.00) Filing Fee. Receipt number 44222431. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/13/2017)
Feb 13, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor 17545 Lassen St. LLC. (Neale, David) (Entered: 02/13/2017)
Feb 13, 2017 3 Emergency motion -[Debtors Emergency Motion For Entry Of An Order Granting Relief From Prior Order Affecting Property; Memorandum Of Points And Authorities In Support Thereof; Declaration Of Christopher Brown (POS Attached)]- Filed by Debtor 17545 Lassen St. LLC (Neale, David) (Entered: 02/13/2017)
Feb 13, 2017 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 02/13/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-11734
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Feb 13, 2017
Type
voluntary
Terminated
Feb 28, 2017
Updated
Sep 13, 2023
Last checked
Mar 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Brown
    D. Smith
    Elm Sands, LTD
    Franchise Tax Board
    Internal Revenue Service
    James and Tammie Williams
    Lewis R. Landau
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Oak Creek Estates Homeowners Assoc.
    PLC Investment Group, LLC
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    U.S. District Court S.D.N.Y.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    17545 Lassen St. LLC
    9100 Wilshire Boulevard
    Suite 725 E
    Beverly Hills, CA 90212-0000
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1650

    Represented By

    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbyb.com

    U.S. Trustee

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