Welcome to BusinessBankruptcies.com!

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

19271 Sherman Way, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-13732
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-13

Updated

9-13-23

Last Checked

2-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2013
Last Entry Filed
Feb 13, 2013

Docket Entries by Year

Feb 13, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by 19271 Sherman Way, LLC Schedule A due 02/27/2013. Schedule B due 02/27/2013. Schedule C due 02/27/2013. Schedule D due 02/27/2013. Schedule E due 02/27/2013. Schedule F due 02/27/2013. Schedule G due 02/27/2013. Schedule H due 02/27/2013. Schedule I due 02/27/2013. Schedule J due 02/27/2013. Statement of Financial Affairs due 02/27/2013. List of Equity Security Holders due 02/27/2013. Statement - Form 22B Due: 02/27/2013.Statement of Related Case due 02/27/2013. Notice of available chapters due 02/27/2013. Summary of schedules due 02/27/2013. Disclosure of Compensation of Attorney for Debtor due 02/27/2013. Venue Disclosure Form due 02/27/2013. Incomplete Filings due by 02/27/2013. (Aver, Raymond) (Entered: 02/13/2013)
Feb 13, 2013 2 Corporate resolution authorizing filing of petitions Filed by Debtor 19271 Sherman Way, LLC. (Aver, Raymond) (Entered: 02/13/2013)
Feb 13, 2013 3 Statement of Corporate Ownership filed. Filed by Debtor 19271 Sherman Way, LLC. (Aver, Raymond) (Entered: 02/13/2013)
Feb 13, 2013 4 Declaration Re: Electronic Filing Filed by Debtor 19271 Sherman Way, LLC. (Aver, Raymond) (Entered: 02/13/2013)
Feb 13, 2013 Receipt of Voluntary Petition (Chapter 11)(2:13-bk-13732) [misc,volp11] (1213.00) Filing Fee. Receipt number 31605981. Fee amount 1213.00. (U.S. Treasury) (Entered: 02/13/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-13732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
Feb 13, 2013
Type
voluntary
Terminated
Jul 8, 2013
Updated
Sep 13, 2023
Last checked
Feb 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Petroleum Products, LLC
    Credit Management Group
    Employment Development Department
    Internal Revenue Services
    Los Angeles County Tax Collector
    Los Angeles County Tax Collector
    Luis Longoria
    State Board Of Equalization
    Wells Fargo Bank, N.A.
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    19271 Sherman Way, LLC
    1285 East Vernon Avenue
    Los Angeles, CA 90011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6613

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 726 E. 43rd Street LLC 7 2:2024bk12735
    Jun 15, 2023 R&R Plastering, Inc. 11 2:2023bk13739
    Sep 16, 2022 Los Angeles Central Property, Inc., A California C 11V 2:2022bk15054
    Feb 19, 2021 Etikett Apparel, Inc. 7 2:2021bk11322
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Jun 9, 2017 Fabric Avenue, Inc. 11 2:17-bk-17089
    Sep 4, 2015 Prizm International, Inc. 7 2:15-bk-23940
    Feb 18, 2014 Choice One Foods, LLC parent case 11 1:14-bk-10322
    Dec 8, 2013 O & K Apparel, Inc. 7 2:13-bk-38917
    Jan 8, 2013 East End Inc. a Corporation 7 2:13-bk-10627
    Jun 11, 2012 Con Te Inc 11 2:12-bk-30294
    Mar 23, 2012 Leo, Inc. 7 2:12-bk-20488
    Jan 25, 2012 Nevin Textile, Inc. 7 2:12-bk-12669
    Jul 20, 2011 Orotek, L.P. 11 2:11-bk-40924