Welcome to BusinessBankruptcies.com!

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

926 Ventura Avenue LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2021bk41018
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-21

Updated

9-13-23

Last Checked

9-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2021
Last Entry Filed
Aug 10, 2021

Docket Entries by Quarter

Aug 10, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 926 Ventura Avenue LLC. Application to Employ Counsel by Debtor due by 09/9/2021. Order Meeting of Creditors due by 08/17/2021.Incomplete Filings due by 08/24/2021. (Druch, Darya)CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. Modified on 8/10/2021 (pw). (Entered: 08/10/2021)
Aug 10, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)( 21-41018) [misc,volp11] (1738.00). Receipt number A31463406, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/10/2021)
Aug 10, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 9/20/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 12/20/2021. (Druch, Darya) (Entered: 08/10/2021)
Aug 10, 2021 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 08/10/2021)
Aug 10, 2021 4 Order to File Required Documents and Notice of Automatic Dismissal. (pw) (Entered: 08/10/2021)
Aug 10, 2021 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/22/2021 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 9/15/2021 (pw) (Entered: 08/10/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2021bk41018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Aug 10, 2021
Type
voluntary
Terminated
Oct 4, 2021
Updated
Sep 13, 2023
Last checked
Sep 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI Lender Services
    Patch of Land

    Parties

    Debtor

    926 Ventura Avenue LLC
    6 Field Lane
    Miller Place, NY 11764
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx8425

    Represented By

    Darya Sara Druch
    Law Offices of Darya Sara Druch
    1 Kaiser Plaza #1010
    Oakland, CA 94612
    (510)465-1788
    Email: ecf@daryalaw.com

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 21, 2023 Aller Entertainment Inc. 7 9:2023bk10728
    Aug 29, 2022 Miracle Center Church of Ventura County, Inc 11V 9:2022bk10664
    May 12, 2022 Miracle Center Church of Ventura County, Inc. 11V 9:2022bk10351
    Apr 6, 2021 Player's Poker Club, Inc. 11 9:2021bk10357
    Jun 21, 2017 EarthOne Circuit Technologies Corporation, a Delaw 11 8:17-bk-12521
    Jan 17, 2017 McClure Property Development, Inc. 7 9:17-bk-10083
    Jan 13, 2017 Santa Cruz Restaurants, Inc. 7 9:17-bk-10066
    Mar 22, 2016 In Your Homecare LLC 7 9:16-bk-10521
    Aug 7, 2015 Gospel Light Publications 11 9:15-bk-11586
    Apr 13, 2015 Stewart Brown, Inc. 7 9:15-bk-10757
    Dec 31, 2014 Michael Bennett Floor Design, Inc. 7 9:14-bk-12841
    Oct 21, 2014 Bonnie & Clyde's Plumbing-Drain Service, Inc. 7 9:14-bk-12330
    Jan 2, 2014 Pierpont USA, LLC 7 9:14-bk-10010
    Nov 9, 2013 Channel Islands Sash & Doors, Inc. 7 9:13-bk-12751
    Aug 21, 2012 Ventura Precision Molding Incorporated 7 9:12-bk-13151