Welcome to BusinessBankruptcies.com!

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

901 Strada, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk23962
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-19

Updated

9-13-23

Last Checked

12-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2019
Last Entry Filed
Nov 27, 2019

Docket Entries by Quarter

Nov 27, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 901 Strada, LLC (Rudman, Bruce) WARNING: CASE IS DEFICIENT FOR: CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 12/11/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2019. Statement of Related Cases (LBR Form F1015-2) due 12/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2019. Incomplete Filings due by 12/11/2019. List of Equity Security Holders due 12/11/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2019. Statement of Financial Affairs (Form 107 or 207) due 12/11/2019. Incomplete Filings due by 12/11/2019; SEE CORRECTIVE ENTRY NOS. 2 AND 3; Modified on 11/27/2019 (Jackson, Wendy Ann). (Entered: 11/27/2019)
Nov 27, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 901 Strada, LLC) Corporate Resolution Authorizing Filing of Petition due 12/11/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2019. Statement of Related Cases (LBR Form F1015-2) due 12/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2019. Incomplete Filings due by 12/11/2019. (Jackson, Wendy Ann) (Entered: 11/27/2019)
Nov 27, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 901 Strada, LLC) List of Equity Security Holders due 12/11/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2019. Statement of Financial Affairs (Form 107 or 207) due 12/11/2019. Incomplete Filings due by 12/11/2019. (Jackson, Wendy Ann) (Entered: 11/27/2019)
Nov 27, 2019 2 Case Commencement Deficiency Notice (BNC) CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 12/11/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2019. Statement of Related Cases (LBR Form F1015-2) due 12/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2019. Incomplete Filings due by 12/11/2019. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 901 Strada, LLC) (Jackson, Wendy Ann) (Entered: 11/27/2019)
Nov 27, 2019 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) CASE IS DEFICIENT FOR: List of Equity Security Holders due 12/11/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2019. Statement of Financial Affairs (Form 107 or 207) due 12/11/2019. Incomplete Filings due by 12/11/2019. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 901 Strada, LLC) (Jackson, Wendy Ann) (Entered: 11/27/2019)
Nov 27, 2019 4 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 12/11/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/11/2019. Statement of Related Cases (LBR Form F1015-2) due 12/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/11/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/11/2019. Incomplete Filings due by 12/11/2019. List of Equity Security Holders due 12/11/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/11/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/11/2019. Statement of Financial Affairs (Form 107 or 207) due 12/11/2019. Incomplete Filings due by 12/11/2019; (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 901 Strada, LLC) (Jackson, Wendy Ann) (Entered: 11/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk23962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Nov 27, 2019
Type
voluntary
Terminated
Jan 29, 2020
Updated
Sep 13, 2023
Last checked
Dec 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Building Materials
    AM FAMILY FUND, LLC
    Bel Air Project, LLC
    DMC Plumbing
    FIRST CREDIT BANK
    Hirsch Pipe
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    John/Judith Bedrosian and Joseph/Beatriz Hor
    Juanes Portable Welding
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    901 Strada, LLC
    11301 W Olympic Blvd, Ste 537
    Los Angeles, CA 90064
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8741

    Represented By

    Bruce D Rudman
    Abdulaziz Grossbart & Rudman
    6454 Coldwater Canyon Ave
    North Hollywood, CA 91606
    818-760-2000
    Fax : 818-760-3908
    Email: bdr@agrlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Proto Holdings, Inc. 7 2:2023bk16261
    Aug 1, 2022 Treetop Development, LLC 11 2:2022bk14165
    Oct 21, 2021 Happy Allday Inc. 7 2:2021bk18092
    Jan 15, 2021 Lydda Lud, LLC 11 2:2021bk10336
    Jan 15, 2021 Coldwater Development LLC 11 2:2021bk10335
    Sep 7, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk18166
    Apr 30, 2020 4Fingers USA Inc. 7 1:2020bk11018
    Mar 23, 2020 Big Noise Live, LLC 7 2:2020bk13189
    Feb 24, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk12002
    Nov 20, 2019 Mizu Restaurant Enterprise, Inc. 7 2:2019bk23686
    Jun 10, 2019 State Media Group, LLC 7 2:2019bk16795
    Oct 9, 2018 Michael R. Shapiro, A Professional Corporation 7 2:2018bk21852
    Dec 5, 2017 LOST COAST RANCH INC. 7 2:17-bk-24939
    Jun 4, 2013 Small Business Organization, LLC 7 2:13-bk-24751
    Jan 25, 2012 Summit Point Escrow, Inc. 7 2:12-bk-12695