Welcome to BusinessBankruptcies.com!

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

8 Count Productions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:14-bk-13931
TYPE / CHAPTER
Voluntary / 7

Filed

8-11-14

Updated

9-13-23

Last Checked

8-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2014
Last Entry Filed
Aug 24, 2014

Docket Entries by Year

Aug 11, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by 8 Count Productions, Inc. Summary of Schedules (Form B6 Pg 1) due 08/25/2014. Schedule A (Form B6A) due 08/25/2014. Schedule B (Form B6B) due 08/25/2014. Schedule D (Form B6D) due 08/25/2014. Schedule E (Form B6E) due 08/25/2014. Schedule F (Form B6F) due 08/25/2014. Schedule G (Form B6G) due 08/25/2014. Schedule H (Form B6H) due 08/25/2014. Declaration Concerning Debtors Schedules (Form B6) due 08/25/2014. Statement of Financial Affairs (Form B7) due 08/25/2014. Debtor Certification of Employment Income due by 08/25/2014. Incomplete Filings due by 08/25/2014. (Bereliani, Sanaz) (Entered: 08/11/2014)
Aug 11, 2014 2 Declaration Re: Electronic Filing Filed by Debtor 8 Count Productions, Inc.. (Bereliani, Sanaz) (Entered: 08/11/2014)
Aug 11, 2014 Meeting of Creditors with 341(a) meeting to be held on 09/17/2014 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Bereliani, Sanaz) (Entered: 08/11/2014)
Aug 11, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-25400) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37741262. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/11/2014)
Aug 20, 2014 3 Summary of Schedules (Official Form B6 - Pg1) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) Filed by Debtor 8 Count Productions, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bereliani, Sanaz) (Entered: 08/20/2014)
Aug 20, 2014 4 Corporate resolution authorizing filing of petitions Filed by Debtor 8 Count Productions, Inc.. (Bereliani, Sanaz) (Entered: 08/20/2014)
Aug 21, 2014 5 Order To Transfer Case To the San Fernando Valley Division (BNC-PDF). Signed on 8/21/2014. (Pennington-Jones, Patricia) (Entered: 08/21/2014)
Aug 22, 2014 Judge Maureen Tighe added to case. Involvement of Judge Thomas B. Donovan Terminated (Saunders, Marissa) (Entered: 08/22/2014)
Aug 22, 2014 6 Notice of reassignment of case (BNC) (Saunders, Marissa) CORRECTION: Incorrect Event Code Entered. Please see Entry # 7 . Modified on 8/22/2014 (Saunders, Marissa). (Entered: 08/22/2014)
Aug 22, 2014 7 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Saunders, Marissa) (Entered: 08/22/2014)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:14-bk-13931
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Aug 11, 2014
Type
voluntary
Terminated
Dec 18, 2014
Updated
Sep 13, 2023
Last checked
Aug 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Frank Mugnolo
    George Grumley, Esq.
    KLA Productions
    Law Offices of John F. Nocita
    Levitation Staging
    Mase Inc
    Michael J. Urgo, Jr.
    National Republic Bank
    Warrior Boxing

    Parties

    Debtor

    8 Count Productions, Inc.
    410 N. Oakley Blvd
    Chicago, IL 60612
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4424

    Represented By

    Sanaz S Bereliani
    Bereliani Law Firm
    11400 W Olympic Blvd Ste 200
    Los Angeles, CA 90064
    818-920-8352
    Email: berelianilaw@gmail.com

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977
    TERMINATED: 08/22/2014

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811
    TERMINATED: 08/22/2014

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 W Lake Street Holdings, LLC d/b/a Eleven Eleven Ch 7 1:2024bk03356
    Jan 9, 2023 KMV Transportation, Inc. 7 1:2023bk00258
    Nov 28, 2022 Rich's Delicatessen & Liquors, Inc. 11 1:2022bk13693
    Aug 23, 2020 2738 W. Fulton, LLC 11 1:2020bk16030
    Oct 8, 2019 2737 W. Fulton, LLC 11 1:2019bk28605
    Feb 15, 2019 Catalyst Construction & Remodeling, LLC 7 1:2019bk04101
    Dec 23, 2016 Salamandra, Inc. 7 1:16-bk-40331
    Apr 3, 2016 Greater Bethlehem Missionary Baptist Church 11 1:16-bk-11470
    Dec 1, 2014 Richard S Zachary P.C. 7 1:14-bk-43042
    Aug 11, 2014 8 Count Productions, Inc. 7 2:14-bk-25400
    Jul 18, 2014 Eric S Zachary P.C. 7 1:14-bk-26549
    Nov 16, 2013 UNS Development, Inc. 11 1:13-bk-44580
    Jun 4, 2013 Grand Plumbing, Inc., a Illinois Corporation 7 1:13-bk-23325
    Apr 17, 2012 Reliable Food Distribution Center, Inc. 7 1:12-bk-15616
    Mar 26, 2012 J&S Produce Corporation 7 1:12-bk-12063