Welcome to BusinessBankruptcies.com!

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

1913 Cabrillo LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-16254
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-13

Updated

9-13-23

Last Checked

9-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2013
Last Entry Filed
Sep 29, 2013

Docket Entries by Year

Sep 27, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by 1913 Cabrillo LLC Schedule A due 10/11/2013. Schedule B due 10/11/2013. Schedule D due 10/11/2013. Schedule E due 10/11/2013. Schedule F due 10/11/2013. Schedule G due 10/11/2013. Schedule H due 10/11/2013. Statement of Financial Affairs due 10/11/2013.Statement of Related Case due 10/11/2013. Corporate resolution authorizing filing of petitions due 10/11/2013. Summary of schedules due 10/11/2013. Declaration concerning debtors schedules due 10/11/2013. Disclosure of Compensation of Attorney for Debtor due 10/11/2013. Declaration of attorney limited scope of appearance due 10/11/2013. Statistical Summary due 10/11/2013. Corporate Ownership Statement due by 10/11/2013. Incomplete Filings due by 10/11/2013. (Collins, Kim S.) (Entered: 09/27/2013)
Sep 27, 2013 2 Meeting of Creditors with 341(a) meeting to be held on 10/28/2013 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Collins, Kim S.) (Entered: 09/27/2013)
Sep 29, 2013 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 09/29/2013. (Admin.) (Entered: 09/29/2013)
Sep 29, 2013 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1913 Cabrillo LLC) No. of Notices: 2. Notice Date 09/29/2013. (Admin.) (Entered: 09/29/2013)
Sep 29, 2013 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1913 Cabrillo LLC) No. of Notices: 2. Notice Date 09/29/2013. (Admin.) (Entered: 09/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-16254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Sep 27, 2013
Type
voluntary
Terminated
Nov 6, 2013
Updated
Sep 13, 2023
Last checked
Sep 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1913 CABRILLO LLC
    MARTIN CUTLER ESQ
    MATTHEW MACK
    US TRUSTEE
    WESTERN FIDELITY TRUSTEES

    Parties

    Debtor

    1913 Cabrillo LLC
    20929 Ventura Blvd Ste 47298
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    (818) 888-6000
    Tax ID / EIN: xx-xxx4247

    Represented By

    Martin Cutler
    5525 Oakdale Ave Ste 155
    Woodland Hills, CA 91436
    (818) 888-6000

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Jan 9, 2019 Purple Haze Properties, LLC 11 1:2019bk10052
    Jan 9, 2019 Rockin Artwork, LLC 11 1:2019bk10051
    May 1, 2018 Cire Commercial Real Estate, Inc. 11 1:2018bk11127
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Apr 30, 2015 Universal Debt Relief Inc 7 1:15-bk-11516
    Nov 13, 2014 Rapid Tax, Inc. 7 1:14-bk-15140
    Aug 5, 2014 GACN, Inc. D/B/A/ Cables Restaurant, a California 11 1:14-bk-13695
    Jun 16, 2014 Justice Investments, LLC 7 1:14-bk-12989
    Nov 7, 2012 Crown Creative Investments Inc 7 1:12-bk-19828
    Feb 26, 2012 Zakaria Boshra, M.D., Inc. 7 1:12-bk-11823
    Jan 12, 2012 Unique Homes And Loans of America Inc 7 1:12-bk-10315
    Dec 16, 2011 Unique Wireless Inc 7 1:11-bk-24368
    Nov 18, 2011 Cressler and Sanders Entertainment Group, LLC 11 1:11-bk-23452
    Jul 26, 2011 Unique Wireless Inc 7 1:11-bk-18949