Welcome to BusinessBankruptcies.com!

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

315 Arden, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-26483
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-15

Updated

9-13-23

Last Checked

11-27-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2015
Last Entry Filed
Oct 27, 2015

Docket Entries by Year

Oct 27, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 315 Arden, LLC List of Equity Security Holders due 11/10/2015. Summary of Schedules (Form B6 Pg 1) due 11/10/2015. Schedule A (Form B6A) due 11/10/2015. Schedule B (Form B6B) due 11/10/2015. Schedule D (Form B6D) due 11/10/2015. Schedule E (Form B6E) due 11/10/2015. Schedule F (Form B6F) due 11/10/2015. Schedule G (Form B6G) due 11/10/2015. Schedule H (Form B6H) due 11/10/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/10/2015. Statement of Financial Affairs (Form B7) due 11/10/2015. Corporate resolution authorizing filing of petitions due 11/10/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/10/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 11/10/2015. Incomplete Filings due by 11/10/2015. (Frey, Sandford) (Entered: 10/27/2015)
Oct 27, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-26483) [misc,volp11] (1717.00) Filing Fee. Receipt number 41125217. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-26483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Oct 27, 2015
Type
voluntary
Terminated
May 17, 2019
Updated
Sep 13, 2023
Last checked
Nov 27, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL ONE CARD SERV
    Christopher Morris CPA
    County of Orange
    Daniel & Judith Arnall Family Trust
    David and Tzepah Freedland
    Equity Real Estate Services
    Eugene G Cowan Esq
    INFINITI OF BEVERLY HILLS
    Internal Revenue Service
    INVESTMENT PROPERTY
    Judith Arnall
    LARRY LANGBERG
    Law Offices of Timothy D McGonigle
    Luviland Corporation
    Luviland LLC
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    315 Arden, LLC, Debtor and Debtor in Possession
    9018 David Avenue
    Los Angeles, CA 90034
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6925

    Represented By

    Sandford Frey
    633 W Fifth St 48th Fl
    Los Angeles, CA 90071
    213-614-1944
    Email: Sfrey@cmkllp.com

    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 #
    Oct 11, 2023 Backbeatrags LLC 7 2:2023bk16632
    Dec 23, 2021 JSEA Corp 7 2:2021bk19405
    Dec 14, 2021 DLJJ & Associates, LLC 11V 2:2021bk19229
    Dec 9, 2021 1604 Sunset Plaza, LLC 11 2:2021bk19157
    Feb 15, 2021 Glenroy Coachella, LLC 11 2:2021bk11188
    May 22, 2020 Mycratine Solutions, LLC, a California Limited Lia 7 2:2020bk14747
    Oct 11, 2018 Shepherd Hospice Care, Inc. 7 2:2018bk21934
    Mar 23, 2018 Hanjip, LLC 7 2:2018bk13255
    Oct 18, 2017 RIGHT SOLUTION, INC., a California Corporation 7 2:17-bk-22797
    May 15, 2014 TOVA Ventures, LLC 7 2:14-bk-19546
    Apr 23, 2014 AKcommunication, Inc. 7 2:14-bk-17780
    Jan 22, 2014 Cottonsmith, LLC 11 2:14-bk-11194
    Jul 16, 2013 AUTENTICO THE UNIQUE ART & FURNITURE GALLERY, INC. 7 2:13-bk-28037
    Jul 16, 2013 SAVOR'S FAST FOOD, INC 7 2:13-bk-28036
    May 21, 2012 EXPERT AUTO REPAIR, INC. 7 2:12-bk-27744