Welcome to BusinessBankruptcies.com!

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

201 Orange Grove, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14917
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-22

Updated

9-13-23

Last Checked

10-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2022
Last Entry Filed
Sep 7, 2022

Docket Entries by Month

Sep 7, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 201 Orange Grove, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/21/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/21/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/21/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/21/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/21/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/21/2022. Statement of Financial Affairs (Form 107 or 207) due 09/21/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/21/2022. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/21/2022. Incomplete Filings due by 09/21/2022. (Plotkin, Michael) (Entered: 09/07/2022)
Sep 7, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-14917) [misc,volp11] (1738.00) Filing Fee. Receipt number A54637552. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14917
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Sep 7, 2022
Type
voluntary
Terminated
Feb 16, 2023
Updated
Sep 13, 2023
Last checked
Oct 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Portfolio, Private Equity
    American Express
    American Express National Bank
    Calvista Insurance Agency
    Chase Ink Business Preferred Visa
    INTERNAL REVENUE SERVICE
    JPMorgan Chase Bank, N.A.
    Los Angeles County Tax Assessor
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Ress Financial Corporation
    SBA Business Loan

    Parties

    Debtor

    201 Orange Grove, Inc.
    201 Orange Grove
    South Pasadena, CA 91030
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5174

    Represented By

    Michael E Plotkin
    Law Office of Michael E. Plotkin
    225 South Lake Avenue
    Suite 300
    Pasadena, CA 91101-4671
    626-568-8088
    Fax : 626-568-8102
    Email: mepesq@earthlink.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2023 San Marino Cafe and Marketplace LLC 11V 2:2023bk15814
    Nov 18, 2022 LNKBOX Group Inc. 7 2:2022bk16334
    Oct 30, 2022 201 Orange Grove, Inc. 11 2:2022bk15948
    Jun 4, 2021 Royal Antiques, Inc 7 2:2021bk14646
    Jul 16, 2020 AZI Entertainment, Inc. 7 2:2020bk16409
    Nov 9, 2018 Fosubo, Inc., a Delaware corporation 7 3:2018bk31232
    Feb 19, 2018 Essence Business Group, Inc. 11 2:2018bk11801
    Sep 12, 2016 Trifecta Fit Sport, LLC 11 2:16-bk-22120
    Mar 1, 2014 Group China, Inc. 7 2:14-bk-13936
    Aug 28, 2013 Cats of Mayhem, LLC 7 2:13-bk-31648
    May 29, 2013 Security Ticketing LLC 11 2:13-bk-24081
    Apr 11, 2012 Garocco, Inc. 7 2:12-bk-22868
    Mar 29, 2012 Hurtado Consulting, Inc. 7 2:12-bk-21195
    Feb 21, 2012 ESD Construction/Builders Inc 7 2:12-bk-16097
    Dec 23, 2011 Hunter Group, Inc. 7 2:11-bk-61989