Welcome to BusinessBankruptcies.com!

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

737 N. La Brea LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk10567
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-25

Updated

2-2-25

Last Checked

1-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2025
Last Entry Filed
Jan 27, 2025

Docket Entries by Day

Jan 27 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 737 N. La Brea LLC List of Equity Security Holders due 02/10/2025. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/10/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/10/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/10/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/10/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/10/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 02/10/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/10/2025. Statement of Financial Affairs (Form 107 or 207) due 02/10/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 02/10/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/10/2025. Incomplete Filings due by 02/10/2025. (Till, James) (Entered: 01/27/2025)
Jan 27 Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-10567) [misc,volp11] (1738.00) Filing Fee. Receipt number A57958794. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/27/2025)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk10567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 27, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 28, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    737 N. La Brea LLC
    9777 Wilshire Bl
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9234

    Represented By

    James E Till
    Till Law Group
    120 Newport Center Drive
    Newport Beach, CA 92660
    949-524-4999
    Email: james.till@till-lawgroup.com

    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 #
    Jul 31, 2023 James Capital Advisors, Inc. 7 2:2023bk14820
    Apr 6, 2023 DNP Eats, LLC 11V 2:2023bk12093
    Dec 5, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk16626
    Oct 30, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk15944
    Sep 2, 2022 Mylife.com Inc. 11 2:2022bk14858
    Sep 3, 2021 9017 CR DR, LLC, a California limited liability co 7 2:2021bk17007
    Jan 26, 2021 Begin a Legacy, Inc. 11 2:2021bk10575
    Jan 21, 2020 9017 CR DR, LLC, a California limited liability co 7 2:2020bk10619
    Dec 23, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk24932
    Nov 24, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk23822
    Jan 17, 2018 SGV Apparel Retail, LLC 7 2:2018bk10545
    Feb 27, 2013 GGW Brands, LLC 11 2:13-bk-15130
    Oct 3, 2012 XUMZUN, INC. 7 2:12-bk-43538
    May 29, 2012 United Potato Distributors, Inc. 7 2:12-bk-28752
    Nov 4, 2011 Radar Pictures, Inc 11 2:11-bk-56008