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
4:2022bk40619
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-22

Updated

9-13-23

Last Checked

7-25-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2022
Last Entry Filed
Jun 29, 2022

Docket Entries by Month

Jun 29, 2022 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 07/29/2022. Order Meeting of Creditors due by 07/6/2022.Incomplete Filings due by 07/13/2022. (Druch, Darya) CORRECTIVE ENTRY: Clerk modified Statistical Data to reflect the information contained in the PDF. Modified on 6/29/2022 (bg). (Entered: 06/29/2022)
Jun 29, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-40619) [misc,volp11] (1738.00). Receipt number A32002567, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/29/2022)
Jun 29, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 7/25/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/7/2022. (Druch, Darya) (Entered: 06/29/2022)
Jun 29, 2022 3 Order to File Required Documents and Notice of Automatic Dismissal. (jmb) (Entered: 06/29/2022)
Jun 29, 2022 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jmb) (Entered: 06/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2022bk40619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Jun 29, 2022
Type
voluntary
Terminated
Aug 2, 2022
Updated
Sep 13, 2023
Last checked
Jul 25, 2022

Associated Cases

    Creditors

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

    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
    Darya S. Druch
    1305 Franklin Street, Suite 210
    Oakland, CA 94612
    510-922-8155
    Fax : 510-279-5587
    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 #
    Jul 14, 2023 405 Hempstead Drive Holding Corp. 7 8:2023bk72539
    Feb 23, 2023 3 Rebecca Court Corp. 7 8:2023bk70624
    Jan 13, 2023 405 Hempstead Drive Holding Corp. 7 8:2023bk70113
    Sep 23, 2022 True Property Renovations LLC 7 8:2022bk72544
    Jul 12, 2021 SCM Dallas, LLC 11V 3:2021bk31271
    Dec 17, 2019 Joseph Rafael LLC 7 8:2019bk78536
    Nov 27, 2018 Gera Realty LTD 11 8:2018bk77948
    Oct 16, 2018 Six Kids Holding LLC 11 8:2018bk77011
    Apr 20, 2018 30 Imperial Holding, LLC 7 8:2018bk72668
    Oct 31, 2016 Gauri-Shankar, L.P. 11 2:16-bk-24066
    May 3, 2016 30 Imperial Holding LLC 7 8:16-bk-71969
    Mar 18, 2013 Pebbles Pets, Inc. 7 8:13-bk-71303
    Jan 27, 2013 Boss Laundromat Services Corp. 11 8:13-bk-70422
    Oct 10, 2012 Argen-Medical, PLLC 11 8:12-bk-76115
    Aug 22, 2012 Automotive Realty Associates, Inc. 11 8:12-bk-75159