Welcome to BusinessBankruptcies.com!

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

4627 Camden LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2019bk13875
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-19

Updated

3-24-24

Last Checked

10-29-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2019
Last Entry Filed
Oct 3, 2019

Docket Entries by Quarter

Oct 3, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 4627 Camden LLC List of Equity Security Holders due 10/17/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/17/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/17/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/17/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/17/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/17/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/17/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/17/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/17/2019. Statement of Financial Affairs (Form 107 or 207) due 10/17/2019. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 10/17/2019. Corporate Resolution Authorizing Filing of Petition due 10/17/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 10/17/2019. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/17/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/17/2019. 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 10/17/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/17/2019. Incomplete Filings due by 10/17/2019. (Couchot, Paul) WARNING: See docket entry no. 3 for correction. Deadlines Terminated: Corp Resolution Auth File, Declaration Debtor Empl Income, Declaration Re Schedules, Disclosure Comp of BPP, Statement (Form 122B). Modified on 10/3/2019 (Shimizu, Tina). (Entered: 10/03/2019)
Oct 3, 2019 Receipt of Voluntary Petition (Chapter 11)(8:19-bk-13875) [misc,volp11] (1717.00) Filing Fee. Receipt number 49862594. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/03/2019)
Oct 3, 2019 2 Corporate resolution authorizing filing of petitions Filed by Debtor 4627 Camden LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Couchot, Paul) (Entered: 10/03/2019)
Oct 3, 2019 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 4627 Camden LLC) (Shimizu, Tina) (Entered: 10/03/2019)
Oct 3, 2019 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Landau, Lewis. (Landau, Lewis) (Entered: 10/03/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
8:2019bk13875
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Oct 3, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Oct 29, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Portfolio
    Argent Management LLC
    Bruce Elieff
    California Bank & Trust
    County of Orange
    Franchise Tax Board
    Internal Revenue Service
    John Luciano
    The Hartford
    Todd Kurtin

    Parties

    Debtor

    4627 Camden LLC
    2392 Morse Ave
    Irvine, CA 92614
    ORANGE-CA
    Tax ID / EIN: xx-xxx4233

    Represented By

    Paul J Couchot
    Couchot Law
    120 Newport Center Dr.
    Newport Beach, CA 92660
    949-633-9939
    Email: pcouchot@couchotlaw.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 3015 Ventures Limited Liability Company 7 8:2024bk10288
    Sep 21, 2023 Hart, Inc. 11V 8:2023bk11937
    Jun 22, 2023 Global Premier Regency Palms Colton, LP 11 8:2023bk11271
    Jun 2, 2023 Global Premier Regency Palms Palmdale, LP 11 9:2023bk10454
    Mar 16, 2021 Expo Marketing Group, LLC, a Delaware limited liab 11 8:2021bk10668
    Oct 3, 2019 Morse Properties LLC 11 8:2019bk13874
    Jul 20, 2018 WCR Development Company LLC 11 8:2018bk12667
    Apr 15, 2016 Car Champs, LLC 11 8:16-bk-11629
    Aug 16, 2014 Cambridge Contracting Group, Inc. 7 8:14-bk-15045
    May 9, 2013 Crown Glendale Associates, LLC 7 8:13-bk-14115
    Jul 19, 2012 MTS GOLF LLC 11 2:12-bk-16259
    Jul 19, 2012 MTS LAND LLC 11 2:12-bk-16257
    Jun 22, 2012 Ritz Interactive, LLC 11 1:12-bk-11869
    Feb 2, 2012 Stujansar Corporation 7 8:12-bk-11383
    Aug 19, 2011 Ritz Interactive, Inc 11 8:11-bk-21690