Welcome to BusinessBankruptcies.com!

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

A-Selah LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-50938
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-12

Updated

9-13-23

Last Checked

12-17-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2012
Last Entry Filed
Dec 16, 2012

Docket Entries by Year

Dec 14, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by A-Selah LLC. Schedule A due 12/28/2012. Schedule B due 12/28/2012. Schedule D due 12/28/2012. Schedule E due 12/28/2012. Schedule F due 12/28/2012. Schedule G due 12/28/2012. Schedule H due 12/28/2012. Statement of Financial Affairs due 12/28/2012.Statement of Related Case due 12/28/2012. Statement of assistance of non-attorney due 12/28/2012. Corporate resolution authorizing filing of petitions due 12/28/2012. Summary of schedules due 12/28/2012. Declaration concerning debtors schedules due 12/28/2012. Corporate Ownership Statement due by 12/28/2012. Incomplete Filings due by 12/28/2012. (Cowan, Sarah) (Entered: 12/14/2012)
Dec 14, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 01/14/2013 at 11:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Cowan, Sarah) (Entered: 12/14/2012)
Dec 14, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor A-Selah LLC. . (Cowan, Sarah) (Entered: 12/14/2012)
Dec 16, 2012 4 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 12/16/2012. (Admin.) (Entered: 12/16/2012)
Dec 16, 2012 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A-Selah LLC.) No. of Notices: 1. Notice Date 12/16/2012. (Admin.) (Entered: 12/16/2012)
Dec 16, 2012 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor A-Selah LLC.) No. of Notices: 1. Notice Date 12/16/2012. (Admin.) (Entered: 12/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-50938
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Dec 14, 2012
Type
voluntary
Terminated
May 8, 2013
Updated
Sep 13, 2023
Last checked
Dec 17, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NBS DEFALUT SERVICES
    WELLF FARGO BANK

    Parties

    Debtor

    A-Selah LLC.
    10650 S Gramercy Place
    Los Angeles, CA 90047
    LOS ANGELES-CA
    323-755-2783
    Tax ID / EIN: xx-xxx1928

    Represented By

    A-Selah LLC.
    PRO SE

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    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 #
    Dec 29, 2023 DKY Trading, Inc. 7 2:2023bk18626
    Jul 25, 2023 Premier Construction and Investment 11V 2:2023bk14675
    Jun 27, 2023 Smith Foundation LA Inc. 7 2:2023bk13994
    Nov 29, 2020 Bird's Estate, LLC 7 2:2020bk20560
    Aug 19, 2020 KC4 Management, LLC 7 2:2020bk17563
    Feb 21, 2017 Premium Logistics, Inc 7 2:17-bk-12020
    Nov 23, 2016 Wigley Industries LLC 11 2:16-bk-25546
    Aug 27, 2014 Ytuaeb4 Inc. 7 2:14-bk-26486
    Nov 13, 2013 Babydoll Holdings, LLC 7 2:13-bk-37262
    Oct 12, 2013 C-Unit Corporation 7 2:13-bk-34988
    Aug 26, 2013 Priority First Capital Inc. 7 2:13-bk-31378
    Mar 19, 2013 Pyramid Logistics, LLC 11 2:13-bk-17126
    Nov 26, 2012 Babydoll Holdings, LLC 7 2:12-bk-48990
    Sep 7, 2012 AW Apex International Supply Chain Solutions LLC 11 2:12-bk-40610
    Jan 23, 2012 Western Communications 11 2:12-bk-12320