Welcome to BusinessBankruptcies.com!

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

7111 Sepulveda LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17634
TYPE / CHAPTER
Voluntary / 11

Filed

11-17-23

Updated

3-31-24

Last Checked

12-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2023
Last Entry Filed
Nov 22, 2023

Docket Entries by Week of Year

Nov 17, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 7111 Sepulveda LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 12/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/1/2023. Statement of Financial Affairs (Form 107 or 207) due 12/1/2023. Statement About Your Social Security Numbers (Form 121) due by 12/1/2023. Signature of Attorney on Petition (Form 101 or 201) due 12/1/2023. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 12/1/2023. Cert. of Credit Counseling due by 12/1/2023. Corporate Resolution Authorizing Filing of Petition due 12/1/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 12/1/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 12/1/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/1/2023. 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 12/1/2023. Incomplete Filings due by 12/1/2023. (Ure, Thomas) WARNING: Case is not deficient for Signature of Attorney, Statement of Social Security Number, Schedule J-2, Cert. Credit Counseling, BPP Ntc, Discl Comp BPP, Dcl Db Emp, Case is also deficient for Summary of Assets, List of Equity Security Holders due 12/1/23. See docket entries 3 adn 4 for further details. Modified on 11/17/2023 (SM2). (Entered: 11/17/2023)
Nov 17, 2023 2 Corporate resolution authorizing filing of petitions Filed by Debtor 7111 Sepulveda LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 11/17/2023)
Nov 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-17634) [misc,volp11] (1738.00) Filing Fee. Receipt number A56185190. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/17/2023)
Nov 17, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7111 Sepulveda LLC) Corporate Resolution Authorizing Filing of Petition due 12/1/2023. (SM2) (Entered: 11/17/2023)
Nov 17, 2023 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 7111 Sepulveda LLC) (SM2) (Entered: 11/17/2023)
Nov 17, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7111 Sepulveda LLC) List of Equity Security Holders due 12/1/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/1/2023. (SM2) (Entered: 11/17/2023)
Nov 17, 2023 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7111 Sepulveda LLC) (SM2) (Entered: 11/17/2023)
Nov 17, 2023 Judge Neil W. Bason added to case due to related cases filed 2:23-bk-16398-NB 1052 Martel, LLC and 2:23-bk-16108-NB 337 6th Ave, LLC. Involvement of Judge Julia W. Brand Terminated (LL2) (Entered: 11/17/2023)
Nov 19, 2023 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 7111 Sepulveda LLC) No. of Notices: 1. Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)
Nov 19, 2023 6 BNC Certificate of Notice (RE: related document(s)4 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Notice Date 11/19/2023. (Admin.) (Entered: 11/19/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17634
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Nov 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Heng Li, Jie Li and Ning Jiang
    Lone Oak Fund, LLC
    Marom Kislev Three
    Qualfax, Inc.

    Parties

    Debtor

    7111 Sepulveda LLC
    8383 Wilshire Blvd., #230
    Los Angeles, CA 90021
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0847

    Represented By

    Thomas B Ure
    Ure Law Firm
    8280 Florence Avenue
    Suite 200
    90240
    Downey, CA 90240
    213-202-6070
    Fax : 213-202-6075
    Email: tom@urelawfirm.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 944 Ogden, LLC 11 2:2024bk10118
    May 10, 2023 Scaling Group LLC 7 8:2023bk10971
    Apr 30, 2023 Hillquest Security & Patrol Services, Inc. 7 2:2023bk12654
    Apr 24, 2023 TTG Ventures, LLC, a Delaware Corp. 11 2:2023bk12489
    Apr 25, 2022 Skinnicity Inc., A Professional Nursing Corp. 11V 2:2022bk12306
    Jun 25, 2020 Luxury Rental Group, LLC 7 2:2020bk15731
    Sep 12, 2018 Crescent Associates, LLC. 11 2:2018bk20654
    Jun 12, 2018 RDR Studios, Inc. 7 2:2018bk16783
    May 1, 2017 Indaba Media Management, LLC 7 2:17-bk-15383
    Nov 14, 2015 Quick Mart Holdings Inc. 7 2:15-bk-27459
    Mar 31, 2015 Sacramento Overnight So Cal LLC 7 2:15-bk-14918
    Mar 27, 2015 Sacramento Overnight, Inc. 7 2:15-bk-14718
    Mar 27, 2015 So Cal Region Overnight, Inc. 7 2:15-bk-14715
    Mar 1, 2012 World Trade Industries, Inc. 7 2:12-bk-17443
    Jan 17, 2012 Eleven Pinehurst Fund LLC 11 2:12-bk-11565