Welcome to BusinessBankruptcies.com!

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

574 Mount Holyoke LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk13802
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-19

Updated

9-13-23

Last Checked

4-30-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2019
Last Entry Filed
Apr 4, 2019

Docket Entries by Quarter

Apr 4, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 574 Mount Holyoke LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/18/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/18/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/18/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/18/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/18/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 4/18/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/18/2019. Statement of Financial Affairs (Form 107 or 207) due 4/18/2019. Corporate Resolution Authorizing Filing of Petition due 4/18/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 4/18/2019. Statement of Related Cases (LBR Form F1015-2) due 4/18/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/18/2019. Incomplete Filings due by 4/18/2019. (Serrano, Vera) (Entered: 04/04/2019)
Apr 4, 2019 2 Scheduling Order re disclosure statement and plan deadlines (see order for details) related to 1(BNC-PDF) Signed on 4/4/2019. (Fortier, Stacey) (Entered: 04/04/2019)
Apr 4, 2019 Hearing Set (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by 574 Mount Holyoke LLC) Hearing to be held on 06/18/2019 at 02:00 PM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) (Entered: 04/04/2019)
Apr 4, 2019 Receipt of Chapter 11 Filing Fee - $1717.00 by 19. Receipt Number 20233882. (admin) (Entered: 04/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk13802
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 4, 2019
Type
voluntary
Terminated
Aug 12, 2019
Updated
Sep 13, 2023
Last checked
Apr 30, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARREU DAFFIN FRAPPIER

    Parties

    Debtor

    574 Mount Holyoke LLC
    574 Mount Holyoke Avenue
    Pacific Palisades, CA 90272
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5714

    Represented By

    Negar Tehrani
    Tehrani Law Firm
    512 S San Vicente Blvd Ste 4
    Los Angeles, CA 90048
    424-777-0633
    Fax : 844-584-3444

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2023 La Frite LLC 7 2:2023bk10022
    Nov 20, 2020 M&C Organics Inc. 7 2:2020bk20369
    Aug 24, 2020 Vizhn, LLC 7 2:2020bk17709
    Aug 19, 2020 Dr. Roebuck's Corporation 7 1:2020bk11970
    Jun 24, 2020 Valley Equities, LLC 11 2:2020bk15688
    Jun 16, 2020 Epicurean Holdings LLC 7 2:2020bk15424
    May 11, 2020 Gardena Business Group LLC 7 2:2020bk14348
    Apr 9, 2020 Hallmark Ventures, LLC 11 2:2020bk13575
    Mar 23, 2020 Gardena Business Group LLC 11 2:2020bk13198
    Aug 6, 2015 NNN Doral Court 31, LLC 11 1:15-bk-24256
    Dec 21, 2012 RM Express Wash, Inc. 7 2:12-bk-51764
    Aug 16, 2012 Paper Birch, LLC 7 2:12-bk-38004
    Jun 29, 2012 Denton Jewelry, Inc. 11 2:12-bk-32668
    Aug 24, 2011 REJUVA-TECH, INC. 7 2:11-bk-46028
    Aug 9, 2011 MarMatt, LLC 11 1:11-bk-19548