Welcome to BusinessBankruptcies.com!

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

4433 Florin Road, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk11047
TYPE / CHAPTER
Voluntary / 11

Filed

6-11-20

Updated

9-13-23

Last Checked

7-7-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2020
Last Entry Filed
Jun 11, 2020

Docket Entries by Quarter

Jun 11, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 4433 Florin Road, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 06/25/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/25/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/25/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/25/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 06/25/2020. Statement of Financial Affairs (Form 107 or 207) due 06/25/2020. 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 06/25/2020. Incomplete Filings due by 06/25/2020. Chapter 11 Plan due by 10/9/2020. Disclosure Statement due by 10/9/2020. (Neistat, Douglas) (Entered: 06/11/2020)
Jun 11, 2020 Receipt of Voluntary Petition (Chapter 11)(1:20-bk-11047) [misc,volp11] (1717.00) Filing Fee. Receipt number 51245015. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk11047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Jun 11, 2020
Type
voluntary
Terminated
Oct 5, 2020
Updated
Sep 13, 2023
Last checked
Jul 7, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4433 Florin Road, LLC
    Alliance Fire Alarm
    California American Water
    Community Commerce Bank
    Consolidated Utilities
    Douglas M. Neistat
    Employment Development Department
    Internal Revenue Service
    McCarthy, Burgees & Wolff
    PG&E
    Sacramento Consolidated Utilities
    Sacramento Control Systems
    Sacramento Cty Tax Collection Div.
    Sacramento Municipal Utility Dist.
    Western Alliance Bank

    Parties

    Debtor

    4433 Florin Road, LLC
    4008 Knob Hill Drive
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6980

    Represented By

    Douglas M Neistat
    G&B LAW, LLP
    16000 Ventura Blvd.
    Suite 1000
    Encino, CA 91436
    818-382-6200
    Fax : 818-986-6534
    Email: dneistat@gblawllp.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 3, 2021 Alex Foxman M.D. 11V 1:2021bk10179
    Jun 11, 2020 7171 Bowling Drive, LLC 11 1:2020bk11048
    Oct 21, 2019 Fairfax Property Group, LLC 7 1:2019bk12652
    Jul 5, 2018 Fairfax Property Group LLC 7 1:2018bk11688
    May 30, 2018 Fairfax Property Group LLC 7 1:2018bk11380
    Jun 10, 2014 Glen American Company LLC 11 1:14-bk-12907
    Jun 15, 2013 United Construction Group, Inc., a California corp 7 1:13-bk-14055
    Dec 26, 2012 Beverly Hills Antiques, Inc. 11 1:12-bk-21028
    Feb 2, 2012 Centered Dots, LLC 11 1:12-bk-11066
    Feb 2, 2012 Pacific Bluewood, LLC 11 1:12-bk-11065
    Feb 2, 2012 Brownwood Creek, LLC 11 1:12-bk-11064
    Feb 2, 2012 Lasky Properties, Inc. 11 1:12-bk-11063
    Feb 2, 2012 9521 Sunset, LLC 11 1:12-bk-11060
    Feb 2, 2012 631 Mountain, LLC 11 1:12-bk-11058
    Feb 2, 2012 1000 Crescent, LLC 11 1:12-bk-11056