Welcome to BusinessBankruptcies.com!

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

Abrams Artist Agency, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11385
TYPE / CHAPTER
Voluntary / 7

Filed

2-25-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2024
Last Entry Filed
Feb 29, 2024

Docket Entries by Week of Year

Feb 25 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Abrams Artist Agency, LLC (Dye, Carolyn) (Entered: 02/25/2024)
Feb 25 2 Corporate resolution authorizing filing of petitions Filed by Debtor Abrams Artist Agency, LLC. (Dye, Carolyn) (Entered: 02/25/2024)
Feb 25 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-11385) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56529174. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/25/2024)
Feb 26 3 Meeting of Creditors with 341(a) meeting to be held on 4/2/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 02/26/2024)
Feb 26 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Abrams Artist Agency, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 3/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 3/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 3/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 3/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 3/11/2024. Statement of Financial Affairs (Form 107 or 207) due 3/11/2024. Incomplete Filings due by 3/11/2024. (PP) (Entered: 02/26/2024)
Feb 26 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Abrams Artist Agency, LLC) (PP) (Entered: 02/26/2024)
Feb 26 5 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Abrams Artist Agency, LLC) (PP) (Entered: 02/26/2024)
Feb 28 6 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 14. Notice Date 02/28/2024. (Admin.) (Entered: 02/28/2024)
Feb 28 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 02/28/2024. (Admin.) (Entered: 02/28/2024)
Feb 29 8 Motion to Convert Case From Chapter 7 to 11. Fee Amount $922 Filed by Debtor Abrams Artist Agency, LLC (Dye, Carolyn) (Entered: 02/29/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11385
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Feb 25, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abrams Artist Agency, LLC
    Adam Bold
    Atlantic A Program
    Breakaway Corier Systems
    Brian Cho
    CAROLYN A. DYE
    Cell Business Equipment
    David J. Bleckner
    ESRT Empire State Building,LLC
    Federal Express
    Iron Mountain
    OFFICE OF THE U.S. TRUSTEE
    Pilot Fiber
    Purchase Power
    Robert Atterman
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Abrams Artist Agency, LLC
    750 N. San Vicente Blvd.
    11th Floor, Suite E
    Los Angeles, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3536
    dba A3 Artists Agency

    Represented By

    Carolyn A Dye
    Law Office of Carolyn A. Dye
    15030 Ventura Boulevard
    Suite 527
    Sherman Oaks, CA 91403
    818-287-7003
    Email: trustee@cadye.com

    Trustee

    Howard M Ehrenberg (TR)
    1875 Century Park East
    Suite 1900
    Los Angeles, CA 90067
    213-626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 A3 Artists Agency, LLC 7 2:2024bk11386
    Feb 25 AAA ABC Acquisition, LLC 11 2:2024bk11384
    Sep 29, 2022 Witford LA, Inc 7 2:2022bk15322
    Aug 17, 2022 Gleamin Inc. 11V 1:2022bk10768
    Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
    Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
    Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
    Jul 3, 2020 F&O Melrose Place Inc. parent case 11 7:2020bk22817
    May 10, 2016 The Left Shoe Company North America, LLC 7 2:16-bk-16142
    Aug 11, 2015 Michael J Inc 7 2:15-bk-22618
    Jun 13, 2015 Michael J., Inc. 7 2:15-bk-19482
    May 19, 2014 Michael J Inc 7 2:14-bk-19730
    Apr 30, 2013 Kreiss Enterprises, Inc. 11 2:13-bk-21466
    Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750
    Dec 12, 2011 Moura Starr International, LLC 11 2:11-bk-60504