Welcome to BusinessBankruptcies.com!

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

A & H Properties International, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-14964
TYPE / CHAPTER
Voluntary / 7

Filed

2-13-12

Updated

9-14-23

Last Checked

2-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2012
Last Entry Filed
Feb 13, 2012

Docket Entries by Year

Feb 13, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by A & H Properties International, LLC Schedule A due 02/27/2012. Schedule B due 02/27/2012. Schedule C due 02/27/2012. Schedule D due 02/27/2012. Schedule E due 02/27/2012. Schedule F due 02/27/2012. Schedule G due 02/27/2012. Schedule H due 02/27/2012. Schedule I due 02/27/2012. Schedule J due 02/27/2012. Statement of Financial Affairs due 02/27/2012. Statement - Form 22A Due: 02/27/2012. Summary of schedules due 02/27/2012. Declaration concerning debtors schedules due 02/27/2012. Incomplete Filings due by 02/27/2012. (Lively, Peter) (Entered: 02/13/2012)
Feb 13, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-14964) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25327196. Fee amount 306.00. (U.S. Treasury) (Entered: 02/13/2012)
Feb 13, 2012 2 Declaration Re: Electronic Filing Filed by Debtor A & H Properties International, LLC. (Lively, Peter) (Entered: 02/13/2012)
Feb 13, 2012 3 Matrix (Mailing List) Filed by Debtor A & H Properties International, LLC. (Lively, Peter) (Entered: 02/13/2012)
Feb 13, 2012 Meeting of Creditors with 341(a) meeting to be held on 03/20/2012 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Proof of Claim due by 06/18/2012. (Lively, Peter) (Entered: 02/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-14964
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Feb 13, 2012
Type
voluntary
Terminated
May 21, 2012
Updated
Sep 14, 2023
Last checked
Feb 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASADOLLAH YAVARI
    INTERNAL REVENUE SERVICE
    KEVIN SHELLEY
    SBS TRUST DEED NETWORK
    WILSHIRE STATE BANK

    Parties

    Debtor

    A & H Properties International, LLC
    11716 W. Pico Blvd,. Suite 201
    Los Angeles, CA 90064
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8386

    Represented By

    Peter M Lively
    The Law Offices of Peter M Lively
    11268 Washington Blvd Ste 203
    Culver City, CA 90230-4647
    310-391-2400
    Fax : 310-391-2462
    Email: PeterMLively2000@yahoo.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    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
    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
    Jan 27, 2014 Webalo, Inc. 11 2:14-bk-11467
    Jan 21, 2014 MARTIFER SOLAR USA, INC. 11 2:14-bk-10357
    Jan 21, 2014 MARTIFER AURORA SOLAR, LLC 11 2:14-bk-10355
    Jan 25, 2012 Summit Point Escrow, Inc. 7 2:12-bk-12695