Welcome to BusinessBankruptcies.com!

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

947 Genesee LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10180
TYPE / CHAPTER
Voluntary / 11

Filed

1-10-24

Updated

3-31-24

Last Checked

2-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 14, 2024

Docket Entries by Week of Year

Jan 10 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 947 Genesee LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/24/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/24/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/24/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/24/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/24/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 01/24/2024. Schedule I: Your Income (Form 106I) due 01/24/2024. Schedule J: Your Expenses (Form 106J) due 01/24/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/24/2024. Statement of Financial Affairs (Form 107 or 207) due 01/24/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/24/2024. Incomplete Filings due by 01/24/2024. (Yaspan, Robert) (Entered: 01/10/2024)
Jan 10 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10180) [misc,volp11] (1738.00) Filing Fee. Receipt number A56359932. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/10/2024)
Jan 11 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 947 Genesee LLC) Statement of Related Cases (LBR Form F1015-2) due 1/24/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/24/2024. (DG) (Entered: 01/11/2024)
Jan 11 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 947 Genesee LLC) List of Equity Security Holders due 1/24/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/24/2024. (DG) (Entered: 01/11/2024)
Jan 11 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 947 Genesee LLC) (DG) (Entered: 01/11/2024)
Jan 11 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 947 Genesee LLC) (DG) (Entered: 01/11/2024)
Jan 11 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 947 Genesee LLC) (DG) (Entered: 01/11/2024)
Jan 11 5 Meeting of Creditors 341(a) meeting to be held on 2/14/2024 at 11:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 4/15/2024. (LL2) (Entered: 01/11/2024)
Jan 12 6 Request for a Certified Copy Fee Amount $12. The document will be sent via email to :tmenachian@yaspanlaw.com: Filed by Debtor 947 Genesee LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Yaspan, Robert) (Entered: 01/12/2024)
Jan 12 Receipt of Request for a Certified Copy( 2:24-bk-10180-NB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56367624. Fee amount 12.00. (re: Doc# 6 ) (U.S. Treasury) (Entered: 01/12/2024)
Jan 12 7 Certified Copy Emailed to tmenachian@yaspanlaw.com (Entered: 01/12/2024)
Jan 12 8 Procedure Order: Prinicipal Status conference: February 6, 2024 at 1:00 p.m. (BNC-PDF) (Related Doc # doc ) Signed on 1/12/2024 (SS) (Entered: 01/12/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jan 10, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CA Department of Tax and Fee Admini
    Center Street Lending VIII SPE LLC
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    Marom Kislev 8 Loans
    Prestige Default Services LLC
    U.S. Securities and Exchange Commis
    U.S. Small Business Administration
    United States Trustee

    Parties

    Debtor

    947 Genesee LLC
    5900 Wilshire Blvd. Suite 2125
    Los Angeles, CA 90036
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0541

    Represented By

    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 1415 Garvey LLC 11 2:2024bk10870
    Jan 10 1000 Gardner LLC 11 2:2024bk10179
    Sep 29, 2023 1052 Martel, LLC 11 2:2023bk16398
    Sep 19, 2023 337 6th Ave, LLC 11 2:2023bk16108
    Jul 13, 2023 YMENT Group, Inc. 7 2:2023bk14392
    Jan 10, 2022 Phenomenon Marketing & Entertainment, LLC 11V 2:2022bk10132
    Mar 12, 2021 Nobuko Cuisine, Inc. 7 2:2021bk11986
    Jun 5, 2020 Swimright Solutions, Inc. 7 2:2020bk15145
    Dec 28, 2017 Fast N EZ Car Care, LLC 7 2:2017bk25716
    Jul 1, 2016 Anderson Digital, LLC parent case 7 1:16-bk-11597
    Jul 1, 2016 Our Alchemy, LLC 7 1:16-bk-11596
    Jul 3, 2014 Marquis Creative LLC, a California corporation 7 2:14-bk-22937
    Nov 20, 2013 Ilron Medical Supplies, Inc. dba Olympic Medical S 7 2:13-bk-37779
    Mar 6, 2013 FRONTIERS MEDIA, LLC 11 2:13-bk-15740
    Jul 5, 2012 Eretz Mocha Properties, LLC 7 2:12-bk-33219