Welcome to BusinessBankruptcies.com!

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

4324 S. Vermont LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk11371
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-25

Updated

4-6-25

Last Checked

2-25-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2025
Last Entry Filed
Feb 24, 2025

Docket Entries by Week of Year

Feb 24 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 4324 S. Vermont LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/10/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 03/10/2025. Schedule I: Your Income (Form 106I) due 03/10/2025. Schedule J: Your Expenses (Form 106J) due 03/10/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/10/2025. Statement of Financial Affairs (Form 107 or 207) due 03/10/2025. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/10/2025. Corporate Resolution Authorizing Filing of Petition due 03/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 03/10/2025. Statement of Related Cases (LBR Form F1015-2) due 03/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/10/2025. Incomplete Filings due by 03/10/2025. (Altagen, Robert) (Entered: 02/24/2025)
Feb 24 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-11371) [misc,volp11] (1738.00) Filing Fee. Receipt number A58073549. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/24/2025)
Feb 24 2 Notice of Appearance and Request for Notice by Eric S Pezold Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust. (Pezold, Eric) (Entered: 02/24/2025)
Feb 24 3 Notice of Appearance and Request for Notice by Andrew Still Filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee for Residential Mortgage Aggregation Trust. (Still, Andrew) (Entered: 02/24/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk11371
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Feb 24, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Feb 25, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    4324 S. Vermont LLC
    530 S. Lake Ave #364
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4062

    Represented By

    Robert S Altagen
    Law Offices of Robert S Altagen
    1111 Corporate Ctr Dr #201
    Monterey Park, CA 91754
    323-268-9588
    Fax : 323-268-8742
    Email: robertaltagen@altagenlaw.com

    U.S. Trustee

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

    Represented By

    David Samuel Shevitz
    Office of the United States Trustee
    915 Wilshire Blvd.
    Ste 1850
    Los Angeles, CA 90017
    213-894-3240
    Fax : 213-894-2603
    Email: David.S.Shevitz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 29, 2024 795 Fairfield Circle, LLC 11 2:2024bk18871
    Feb 2, 2023 Meta Media Tech, Inc., a Delaware corporation 11V 2:2023bk10603
    Jul 28, 2021 Orion Bay Estates III LLC 11 2:2021bk16033
    Mar 1, 2021 GIA REDEVELOPMENT, LLC 11 2:2021bk11639
    Feb 1, 2021 GIA REDEVELOPMENT, LLC 11 2:2021bk10803
    Jan 21, 2020 Cachet Financial Services, a California corporatio 11 2:2020bk10654
    Sep 21, 2018 Kalina Inc. 7 2:2018bk21081
    May 9, 2017 Ocean Blue Capital, LLC 11 2:17-bk-15725
    Feb 3, 2015 Velocity Regional Center, LLC 7 2:15-bk-11554
    May 7, 2013 Phillip Lew Investments, Inc. dba Total College So 7 2:13-bk-22050
    Aug 30, 2012 Madisie Holding LLC 7 2:12-bk-39728
    Jun 4, 2012 Alejo Properties, LLC. 11 2:12-bk-29594
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Dec 14, 2011 ROYAL JADE INVESTMENTS, INC. 7 2:11-bk-60889
    BESbswy