Welcome to BusinessBankruptcies.com!

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

3600 Ashe, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2017bk25614
TYPE / CHAPTER
Voluntary / 11

Filed

12-26-17

Updated

3-24-24

Last Checked

1-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2017
Last Entry Filed
Dec 26, 2017

Docket Entries by Year

Dec 26, 2017 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by 3600 Ashe, LLC List of Equity Security Holders due 01/9/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/9/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/9/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/9/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/9/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/9/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/9/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/9/2018. Schedule I: Your Income (Form 106I) due 01/9/2018. Schedule J: Your Expenses (Form 106J) due 01/9/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/9/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/9/2018. Statement of Financial Affairs (Form 107 or 207) due 01/9/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/9/2018. Signature of Attorney on Petition (Form 101 or 201) due 01/9/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 01/9/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 01/9/2018. Statement of Related Cases (LBR Form F1015-2) due 01/9/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 01/9/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/9/2018. 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 01/9/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/9/2018. Incomplete Filings due by 01/9/2018. (Attachments: # 1 Exhibit Resolutions re Chapter 11 Filing # 2 List of 20 Largest Creditors) (Rallis, Dean) (Entered: 12/26/2017)
Dec 26, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-25614) [misc,volp11] (1717.00) Filing Fee. Receipt number 46184452. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2017)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2017bk25614
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Dec 26, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aram Gaboudian
    Barrington Lewis
    Brad Wiedmann
    Brandy Jones
    California Water Service Co
    Cordova Investments Inc
    CoreVest American Finance
    Delakis LP
    Deshaw Peterson
    Eric Bixler
    FRANCHISE TAX BOARD
    Frontier Real Estate Services Inc
    Jeremy Sagi / Adriana Sagi
    Kern County Treas-Tax Collector
    Kern County Treasurer Tax Collector
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    3600 Ashe, LLC, Debtor
    300 West Glenoaks Boulevard
    Suite 202
    Glendale, CA 91202
    LOS ANGELES-CA
    (626) 535-1900
    Tax ID / EIN: xx-xxx5757

    Represented By

    Dean G Rallis, Jr
    Anglin, Flewelling, Rasmussen, etc.
    301 N. Lake Avenue
    Suite 1100
    Pasadena, CA 91101
    626-204-0261
    Fax : 626-577-7764
    Email: drallis@afrct.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 6, 2023 Apple Tree, Inc. 7 2:2023bk16540
    Nov 10, 2020 Prompt Home Health, Inc. 7 2:2020bk20091
    Jun 13, 2019 CRYSTALINI'S Findings Inc. 7 2:2019bk16916
    Apr 22, 2019 Fuse Finance, Inc. parent case 11 1:2019bk10877
    Apr 22, 2019 Fuse Holdings, LLC parent case 11 1:2019bk10876
    Apr 22, 2019 Latino Events LLC parent case 11 1:2019bk10875
    Apr 22, 2019 SCN Distributions, LLC parent case 11 1:2019bk10874
    Apr 22, 2019 JAAM Productions, LLC parent case 11 1:2019bk10873
    Apr 22, 2019 Fuse, LLC 11 1:2019bk10872
    Apr 22, 2019 Fuse Media, LLC parent case 11 1:2019bk10871
    Apr 22, 2019 Fuse Media, Inc. parent case 11 1:2019bk10870
    Dec 20, 2018 Oxford University Club, LLC 7 1:2018bk14993
    Mar 28, 2018 Ovsep Lusinyan,DDS Inc 7 2:2018bk13416
    Oct 31, 2012 SSS Estates, LLC 7 2:12-bk-46594
    Aug 23, 2011 JP Unlimited LLC 11 2:11-bk-45863