Welcome to BusinessBankruptcies.com!

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

5124 El Segundo Blvd., LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-23097
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-14

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 8, 2014

Docket Entries by Year

Jul 8, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 5124 El Segundo Blvd., LLC Summary of Schedules (Form B6 Pg 1) due 07/22/2014. Schedule A (Form B6A) due 07/22/2014. Schedule B (Form B6B) due 07/22/2014. Schedule D (Form B6D) due 07/22/2014. Schedule E (Form B6E) due 07/22/2014. Schedule F (Form B6F) due 07/22/2014. Schedule G (Form B6G) due 07/22/2014. Schedule H (Form B6H) due 07/22/2014. Declaration Concerning Debtors Schedules (Form B6) due 07/22/2014. Statement of Financial Affairs (Form B7) due 07/22/2014. Disclosure of Compensation of Attorney for Debtor (Form B203) due 07/22/2014. Debtor Certification of Employment Income due by 07/22/2014. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 07/22/2014. Incomplete Filings due by 07/22/2014. (Becker, Todd) (Entered: 07/08/2014)
Jul 8, 2014 2 Declaration Re: Electronic Filing Filed by Debtor 5124 El Segundo Blvd., LLC. (Becker, Todd) (Entered: 07/08/2014)
Jul 8, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-23097) [misc,volp11] (1717.00) Filing Fee. Receipt number 37441199. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/08/2014)
Jul 8, 2014 3 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor 5124 El Segundo Blvd., LLC. (Becker, Todd) (Entered: 07/08/2014)
Jul 8, 2014 4 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor 5124 El Segundo Blvd., LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Becker, Todd) (Entered: 07/08/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-23097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jul 8, 2014
Type
voluntary
Terminated
Apr 23, 2015
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dorian Jackson, Esq.
    Franchise Tax Board
    Los Angeles County Tax Assesor
    Thomas M Ferlauto, Esq

    Parties

    Debtor

    5124 El Segundo Blvd., LLC
    3541 W 147th Street
    Hawthorne, CA 90250
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6449

    Represented By

    Todd B Becker
    Law Offices of Todd B Becker
    3750 E Anaheim St Ste 100
    Long Beach, CA 90804
    562-495-1500
    Fax : 562-494-8904
    Email: veloz@toddbeckerlaw.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 #
    Aug 19, 2022 A Plus Global Transport Inc. 7 2:2022bk14525
    Jan 10, 2020 Zadeh Investments. Inc. 7 2:2020bk10232
    Jan 8, 2020 Reefton, LLC 11 2:2020bk10181
    Dec 10, 2019 Samantha Sanson Consulting, Inc. 11 2:2019bk24428
    Oct 29, 2019 ECAG ENTERPRISES, INC. 7 2:2019bk22719
    Feb 26, 2019 Access Global solutions, Inc. 7 2:2019bk12020
    Jun 20, 2018 Dream Hospice Care, Inc., a California corporation 7 2:2018bk17133
    Apr 19, 2017 West Coast Litho, Inc. 7 2:17-bk-14816
    Nov 18, 2016 West Coast Litho, Inc. 7 2:16-bk-25252
    Dec 7, 2015 Mung International, Inc. 7 2:15-bk-28615
    Dec 10, 2014 AZDA Family Inc. 7 2:14-bk-32848
    May 30, 2014 El Camino ADHC, Inc. 11 2:14-bk-20727
    Jul 9, 2012 Avis Construction, Inc. 7 2:12-bk-33593
    Apr 11, 2012 Jahchan Enterprises, Inc. 7 2:12-bk-22835
    Nov 7, 2011 Estate of Laura S. Panti 11 2:11-bk-56141