Welcome to BusinessBankruptcies.com!

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

5281 Via Quinto LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-20191
TYPE / CHAPTER
N/A / 7

Filed

8-25-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2011
Last Entry Filed
Aug 27, 2011

Docket Entries by Year

Aug 25, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number 0, Fee Amount $299 Filed by 5281 Via Quinto LLC Schedule A due 9/8/2011. Schedule B due 9/8/2011. Schedule D due 9/8/2011. Schedule E due 9/8/2011. Schedule F due 9/8/2011. Schedule G due 9/8/2011. Schedule I due 9/8/2011. Statement of Financial Affairs due 9/8/2011.Statement of Related Case due 9/8/2011. Statement of assistance of non-attorney due 9/8/2011. Verification of creditor matrix due 9/8/2011. Corporate resolution authorizing filing of petitions due 9/8/2011. Summary of schedules due 9/8/2011. Declaration concerning debtors schedules due 9/8/2011. Incomplete Filings due by 9/8/2011. (Suarez, Mary) (Entered: 08/25/2011)
Aug 25, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 09/23/2011 at 11:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Suarez, Mary) (Entered: 08/25/2011)
Aug 25, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 25. Receipt Number 10045722. (admin) (Entered: 08/26/2011)
Aug 27, 2011 3 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Service Date 08/27/2011. (Admin.) (Entered: 08/28/2011)
Aug 27, 2011 4 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 5281 Via Quinto LLC) No. of Notices: 1. Service Date 08/27/2011. (Admin.) (Entered: 08/28/2011)
Aug 27, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 5281 Via Quinto LLC) No. of Notices: 1. Service Date 08/27/2011. (Admin.) (Entered: 08/28/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-20191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Aug 25, 2011
Terminated
Oct 12, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMORGAN CHASE BANK NA

    Parties

    Debtor

    5281 Via Quinto LLC
    5281 Via Quinto
    Thousand Oak, CA 91320
    Tax ID / EIN: xx-xxx5280

    Represented By

    5281 Via Quinto LLC
    PRO SE

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 11, 2023 SA Hospital Acquisition Group, LLC 11 9:2023bk10690
    Mar 8, 2023 Smart Medical Devices, Inc. 7 3:2023bk00621
    Jun 14, 2022 Medical Technology Associates II 11V 1:2022bk10534
    Jan 12, 2021 Nouveaux Medical, LLC 7 9:2021bk10028
    Nov 27, 2018 PB-1, LLC 11 1:2018bk12855
    Oct 8, 2018 Silver Crown Home Care, LLC 7 9:2018bk11644
    Aug 23, 2018 Canyon Crest Ranch Partners-Moorpark, LLC 7 9:2018bk11383
    Apr 5, 2015 United Construction & Maintenance Inc. 7 9:15-bk-10692
    Oct 23, 2014 Electronic Sensor Technology, Inc. 11 9:14-bk-12347
    Aug 26, 2014 Raaz, Inc. a Corporation, a Corporation 7 9:14-bk-11861
    Jul 9, 2012 Sportfolio, Inc. 7 1:12-bk-16213
    May 8, 2012 Commercial Contractors Network Corp. 7 1:12-bk-14274
    Apr 2, 2012 BVI Assured LLC 11 2:12-bk-20349
    Apr 2, 2012 BVI Sleep Inn, LLC 11 2:12-bk-20352
    Sep 27, 2011 5281 Via Quinto LLC 7 1:11-bk-21419