Welcome to BusinessBankruptcies.com!

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

33 Quincy Avenue LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk20260
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-20

Updated

9-13-23

Last Checked

12-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2020
Last Entry Filed
Nov 16, 2020

Docket Entries by Quarter

Nov 16, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 33 Quincy Avenue LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 11/30/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/30/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/30/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/30/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 11/30/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/30/2020. Statement of Financial Affairs (Form 107 or 207) due 11/30/2020. Statement of Related Cases (LBR Form F1015-2) due 11/30/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/30/2020. 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 11/30/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/30/2020. Incomplete Filings due by 11/30/2020. Chapter 11 Plan due by 03/16/2021. Disclosure Statement due by 03/16/2021. (Berger, Michael) (Entered: 11/16/2020)
Nov 16, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-20260) [misc,volp11] (1717.00) Filing Fee. Receipt number 52052966. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/16/2020)
Nov 16, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor 33 Quincy Avenue LLC. (Berger, Michael) (Entered: 11/16/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk20260
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Nov 16, 2020
Type
voluntary
Terminated
Jun 4, 2021
Updated
Sep 13, 2023
Last checked
Dec 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Loans LP
    Franchise Tax Board
    George Magallon
    Internal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Stephen Walter

    Parties

    Debtor

    33 Quincy Avenue LLC
    33 Quincy Avenue
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8515

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    May 2, 2019 Pro Masters Performance Inc. 7 2:2019bk15143
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Sep 9, 2016 Promasters Performance, Inc dba Tune Up Masters 11 2:16-bk-22031
    Jan 19, 2016 JMJ Inc 7 2:16-bk-10636
    Jul 21, 2012 The Belmont Companies, a California corporation db 11 2:12-bk-35150
    Nov 30, 2011 Main Street Financial Corporation 11 2:11-bk-58868
    Nov 15, 2011 Main Street Financial Corporation 7 2:11-bk-57156
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007