Welcome to BusinessBankruptcies.com!

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

21st Century Properties Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk10856
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-19

Updated

9-13-23

Last Checked

5-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2019
Last Entry Filed
Apr 10, 2019

Docket Entries by Quarter

Apr 10, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by 21st Century Properties Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/24/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/24/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/24/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/24/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/24/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 4/24/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/24/2019. Statement of Financial Affairs (Form 107 or 207) due 4/24/2019. Corporate Resolution Authorizing Filing of Petition due 4/24/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 4/24/2019. Statement of Related Cases (LBR Form F1015-2) due 4/24/2019. Incomplete Filings due by 4/24/2019. (Kinsley, Terri) (Entered: 04/10/2019)
Apr 10, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 05/20/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Kinsley, Terri) (Entered: 04/10/2019)
Apr 10, 2019 Judge Martin R. Barash added to case due to multiple prior cases. Involvement of Judge Maureen Tighe Terminated (Gasparian, Ana) (Entered: 04/10/2019)
Apr 10, 2019 3 Notice of reassignment of case (BNC) (Gasparian, Ana) (Entered: 04/10/2019)
Apr 10, 2019 Receipt of Chapter 7 Filing Fee - $335.00 by 16. Receipt Number 10073753. (admin) (Entered: 04/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk10856
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Apr 10, 2019
Type
voluntary
Terminated
Jun 27, 2019
Updated
Sep 13, 2023
Last checked
May 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank
    U.S. Bank c/o

    Parties

    Debtor

    21st Century Properties Inc
    1524 Thornhill Ave
    Westlake Village, CA 91361
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7596

    Represented By

    21st Century Properties Inc
    PRO SE

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Anchor Operating System, LLC parent case 11 4:2024bk90113
    Nov 6, 2023 CSI: ADVANCED SCREENING SERVICES, LLC 7 2:2023bk14917
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Oct 6, 2015 BRM Recovery Services Inc. 7 8:15-bk-15104
    Oct 6, 2015 BRM Recovery Services Inc. 7 9:15-bk-11977
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Sep 9, 2014 Westlake Village Property, LP 11 9:14-bk-11980
    Sep 7, 2014 Mid-Wilshire Property LP 11 9:14-bk-11960
    Aug 15, 2014 Crunchies Food Company, LLC 11 9:14-bk-11776
    Mar 13, 2014 Healing Touch Physical Therapy and Fitness, Inc. 7 1:14-bk-11287
    Feb 15, 2012 Piloti Inc 7 1:12-bk-11444
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225