Welcome to BusinessBankruptcies.com!

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

2202 East Anderson Street, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk11695
TYPE / CHAPTER
Voluntary / 11V

Filed

3-23-23

Updated

3-31-24

Last Checked

4-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2023
Last Entry Filed
Mar 27, 2023

Docket Entries by Month

Mar 23, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 2202 East Anderson Street, LLC List of Equity Security Holders due 04/6/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/6/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/6/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/6/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/6/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/6/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/6/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 04/6/2023. Schedule I: Your Income (Form 106I) due 04/6/2023. Schedule J: Your Expenses (Form 106J) due 04/6/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/6/2023. Statement of Financial Affairs (Form 107 or 207) due 04/6/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 04/6/2023. Corporate Resolution Authorizing Filing of Petition due 04/6/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 04/6/2023. Statement of Related Cases (LBR Form F1015-2) due 04/6/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/6/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/6/2023. Incomplete Filings due by 04/6/2023. Chapter 11 Plan Subchapter V Due by 06/21/2023. (Biegenzahn, Stephen) WARNING: Item subsequently amended by docket entry no. 3 . Modified on 3/23/2023 (DG). (Entered: 03/23/2023)
Mar 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-11695) [misc,volp11] (1738.00) Filing Fee. Receipt number A55272692. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/23/2023)
Mar 23, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (DG) (Entered: 03/23/2023)
Mar 23, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2202 East Anderson Street, LLC) (DG) (Entered: 03/23/2023)
Mar 23, 2023 4 List of Creditors (Master Mailing List of Creditors) Filed by Debtor 2202 East Anderson Street, LLC. (Biegenzahn, Stephen) (Entered: 03/23/2023)
Mar 23, 2023 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Bardavid, Moses. (Bardavid, Moses) (Entered: 03/23/2023)
Mar 24, 2023 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Rhim, J.. (Rhim, J.) (Entered: 03/24/2023)
Mar 24, 2023 7 Procedures order...Status conference set for: April 25, 2023 at 1:00 p.m. (BNC-PDF) (Related Doc # 1 ) Signed on 3/24/2023 (SS) (Entered: 03/24/2023)
Mar 24, 2023 8 Hearing Set The status conference date is set for 4/25/2023 at 01:00 PM at Crtrm 1545, 255 E Temple St., Los Angeles, CA 90012. (Related to the docket entry 1 ) case judge is Neil W. Bason (SS) (Entered: 03/24/2023)
Mar 24, 2023 9 Notice of Appointment of Trustee Subchapter V; Proof of Service. Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Law, Dare) (Entered: 03/24/2023)
Mar 24, 2023 10 Meeting of Creditors 341(a) meeting to be held on 4/19/2023 at 02:00 PM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 6/20/2023. Proofs of Claims due by 6/1/2023. Government Proof of Claim due by 9/19/2023. (LL2) (Entered: 03/24/2023)
Mar 25, 2023 11 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2202 East Anderson Street, LLC) No. of Notices: 1. Notice Date 03/25/2023. (Admin.) (Entered: 03/25/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk11695
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Mar 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Emery Park, Inc.
    Franchise Tax Board
    Franchise Tax Board Bankruptcy Section MS: A-340
    Internal Revenue Service
    Julia Leon
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Premier Bank
    Premier Bank
    Premier Bankc/o Manning Law, PC20063 SW Birch St
    Raw Ambition/Esteban Cano
    Stepen Family
    Tiffany Alana

    Parties

    Debtor

    2202 East Anderson Street, LLC
    341 North Detroit Street
    Los Angeles, CA 90036
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3532
    dba 2202 East Anderson Street, LLC

    Represented By

    Stephen F Biegenzahn
    Law Offices of Stephen F. Biegenzahn
    Irvine, CA 92614
    Ste. 304
    Pasadena, CA 92614-5869
    213-925-7395
    Fax : 626-744-3167
    Email: steve@sfblaw.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Alta Vista Gardens, Inc. 11V 2:2024bk11780
    Aug 21, 2023 Academics Anonymous, LLC 7 2:2023bk15350
    Apr 23, 2023 Hypercube Films, Ltd. Liability Co. 11 2:2023bk12463
    Dec 9, 2022 509 Construction, Inc., a California corporation 7 1:2022bk11426
    Sep 14, 2022 Bay Area Development Co. 11 2:2022bk15031
    Feb 2, 2021 RoxyFit, LLC 7 2:2021bk10830
    Aug 7, 2020 OWENINFLOW, LLC 7 2:2020bk17191
    Oct 1, 2019 C & F Sturm, LLC 11 2:2019bk21593
    Apr 4, 2018 West Coast Organic Modernism Inc. 7 2:2018bk13818
    Feb 14, 2018 103 VVE Enterprises Corp 7 2:2018bk11595
    Nov 28, 2016 La Printex Industries Inc 11 2:16-bk-25606
    Mar 6, 2015 Greenalicious, Inc. 7 2:15-bk-13475
    Oct 23, 2012 Mindys Cosmetics, Inc. 7 2:12-bk-45619
    Mar 23, 2012 ICSS Irvine, LLC, dba Itriya Cafe, Spaghetti and S 11 2:12-bk-20366
    Feb 20, 2012 Palacio Del Sol, LLC 11 2:12-bk-15857