Welcome to BusinessBankruptcies.com!

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

2Shirts1Skirt, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:16-bk-12505
TYPE / CHAPTER
Voluntary / 11

Filed

3-22-16

Updated

9-13-23

Last Checked

4-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2016
Last Entry Filed
Mar 23, 2016

Docket Entries by Year

Mar 22, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 2Shirts1Skirt, LLC (Rosenstein, Robert) WARNING: Item was subsequently amended by docket entry #4&5. Case is deficient for: Corporate Ownership Statement (LBR Form F1007-4) due by 4/5/2016. Incomplete Filings due by 4/5/2016. Debtor's dba was omitted at time of filing. Modified on 3/22/2016 (Yepes, Monica). (Entered: 03/22/2016)
Mar 22, 2016 Receipt of Voluntary Petition (Chapter 11)(6:16-bk-12505) [misc,volp11] (1717.00) Filing Fee. Receipt number 42097725. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/22/2016)
Mar 22, 2016 2 Motion to Assume Lease or Executory Contract ; Memorandum of Points and Authorities; and Declaration of Ryan Klein In Support Thereof Filed by Debtor 2Shirts1Skirt, LLC (Rosenstein, Robert) (Entered: 03/22/2016)
Mar 22, 2016 3 Notice of motion/application for Assumption of Lease Filed by Debtor 2Shirts1Skirt, LLC (RE: related document(s)2 Motion to Assume Lease or Executory Contract ; Memorandum of Points and Authorities; and Declaration of Ryan Klein In Support Thereof Filed by Debtor 2Shirts1Skirt, LLC). (Rosenstein, Robert) (Entered: 03/22/2016)
Mar 22, 2016 4 Notice to Filer of Correction Made/No Action Required: Debtor/joint debtor/creditor/party was not entered in the system at the time of filing. Debtor's doing business (dba)as name was updated to reflect petition pdf, which was omitted at time of filing.THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2Shirts1Skirt, LLC) (Yepes, Monica) (Entered: 03/22/2016)
Mar 22, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2Shirts1Skirt, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 4/5/2016. Incomplete Filings due by 4/5/2016. (Yepes, Monica) (Entered: 03/22/2016)
Mar 22, 2016 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2Shirts1Skirt, LLC) (Yepes, Monica) (Entered: 03/22/2016)
Mar 22, 2016 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case is deficient for Corporate Ownership Statement (LBR Form F1007-4) due by 4/5/2016. Incomplete Filings due by 4/5/2016 THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2Shirts1Skirt, LLC) (Yepes, Monica) (Entered: 03/22/2016)
Mar 23, 2016 7 Hearing Set (RE: related document(s)2 Motion to Assume Lease or Executory Contract filed by Debtor 2Shirts1Skirt, LLC) The Hearing date is set for 4/13/2016 at 01:30 PM at Crtrm 301, 3420 Twelfth St., Riverside, CA 92501. The case judge is Meredith A. Jury (Moser, Renee) (Entered: 03/23/2016)
Mar 23, 2016 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Campain, Alberto. (Campain, Alberto) (Entered: 03/23/2016)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:16-bk-12505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith A. Jury
Chapter
11
Filed
Mar 22, 2016
Type
voluntary
Terminated
Jul 31, 2017
Updated
Sep 13, 2023
Last checked
Apr 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Chemical, Inc.
    Barbara Louise Eddington
    Bay Alarm Co.
    Brian E. Saylor
    Burns & Wilcox, LTD.
    Cintas Corp
    Contec
    Direct TV
    EDriver Concept Inc.
    Franchise Tax Board
    Front Street Plaza Partners
    Inland Magazine
    Internal Revenue Services
    Jason Meyer and George Soares
    Lawrence C. Ecoff
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2Shirts1Skirt, LLC, Debtor and Debtor in Possession
    28963 Old Town Front Street
    Suite 402
    Temecula, CA 92590
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx0228
    dba Lukes on Front

    Represented By

    Robert B Rosenstein
    Rosenstein & Associates
    28600 Mercedes St Ste 100
    Temecula, CA 92590
    951-296-3888
    Fax : 951-296-3889
    Email: robert@thetemeculalawfirm.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Temecula Pizza Company, Inc. 7 6:2024bk11241
    Nov 22, 2023 LA ROCA, INC. dba MISSION VALLEY POOLS 7 6:2023bk15477
    Feb 5, 2021 FORTUNAUTO 13, LLC 7 6:2021bk10576
    Nov 19, 2020 CNC Puma Corporation 11V 6:2020bk17551
    Mar 12, 2020 CNC Puma Corporation Inc 11V 6:2020bk12069
    Sep 16, 2014 K C Plumbing Inc. 11 6:14-bk-21619
    Jul 1, 2014 Cooperative Patients' Services, Inc. 7 6:14-bk-18582
    Jan 27, 2013 Samson and Mochi Corporation 11 6:13-bk-11421
    Aug 27, 2012 Aguilar Investments Inc. 7 6:12-bk-29907
    Jul 20, 2012 Temecula Highlands, LLC 11 6:12-bk-27039
    Jul 20, 2012 Tower Office Park I, LLC 11 6:12-bk-27036
    May 31, 2012 Aguilar Investments Inc. 7 6:12-bk-23500
    Jan 4, 2012 FTB&G, LLC, a California Limited Liability Company 11 6:12-bk-10269
    Jul 22, 2011 Ridge Park Office, LLC 11 6:11-bk-33683
    Jul 11, 2011 Woods Canyon Associates L.P. 11 6:11-bk-32418