Welcome to BusinessBankruptcies.com!

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

4725 Morella Ave LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-56220
TYPE / CHAPTER
Voluntary / 7

Filed

11-7-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 9, 2011

Docket Entries by Year

Nov 7, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by 4725 Morella Ave LLC Schedule B due 11/21/2011. Schedule D due 11/21/2011. Schedule E due 11/21/2011. Schedule F due 11/21/2011. Schedule G due 11/21/2011. Schedule H due 11/21/2011. Statement of Financial Affairs due 11/21/2011. Statement - Form 22A Due: 11/21/2011. Statement of assistance of non-attorney due 11/21/2011. Corporate resolution authorizing filing of petitions due 11/21/2011. Summary of schedules due 11/21/2011. Declaration concerning debtors schedules due 11/21/2011. Corporate Ownership Statement due by 11/21/2011. Incomplete Filings due by 11/21/2011. (Hori, Brandi) (Entered: 11/07/2011)
Nov 7, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/20/2011 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Hori, Brandi) (Entered: 11/07/2011)
Nov 7, 2011 Receipt of Chapter 7 Filing Fee - $306.00 by 10. Receipt Number 20129235. (admin) (Entered: 11/08/2011)
Nov 9, 2011 3 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 11/09/2011. (Admin.) (Entered: 11/09/2011)
Nov 9, 2011 4 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 4725 Morella Ave LLC) No. of Notices: 1. Notice Date 11/09/2011. (Admin.) (Entered: 11/09/2011)
Nov 9, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 4725 Morella Ave LLC) No. of Notices: 1. Notice Date 11/09/2011. (Admin.) (Entered: 11/09/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-56220
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 7, 2011
Type
voluntary
Terminated
Jul 10, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHASE
    WILSHIRE MORTGAGE CORPORATION

    Parties

    Debtor

    4725 Morella Ave LLC
    PO BOX 3313131
    Pacoima, Ca 91333
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7911

    Represented By

    4725 Morella Ave LLC
    PRO SE

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213)626-2311

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Apr 10, 2015 Alliance Funding Mortgage LLC 7 2:15-bk-15660
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Dec 11, 2013 Roghieh Inc. 7 2:13-bk-39116
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Nov 26, 2012 King Kling Incorporated 7 2:12-bk-48977
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jun 4, 2012 12527 Sheldon Street, LLC 7 2:12-bk-29460
    Jun 4, 2012 12527 Sheldon Street LLC 7 1:12-bk-15180
    Jun 1, 2012 12331-5 Osborne Pl LLC 7 2:12-bk-29335
    Feb 17, 2012 Bahareh Investment Inc 7 2:12-bk-15651
    Nov 28, 2011 Kimiaie Investments, Inc 7 2:11-bk-58453
    Oct 12, 2011 King Kling, Llc 7 2:11-bk-52631