Welcome to BusinessBankruptcies.com!

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

AfterShock Comics, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2022bk11456
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-22

Updated

3-31-24

Last Checked

12-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2022
Last Entry Filed
Dec 19, 2022

Docket Entries by Month

Dec 19, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by AfterShock Comics, LLC List of Equity Security Holders due 01/3/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/3/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/3/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/3/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/3/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/3/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 01/3/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/3/2023. Statement of Financial Affairs (Form 107 or 207) due 01/3/2023. Statement of Related Cases (LBR Form F1015-2) due 01/3/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/3/2023. Incomplete Filings due by 01/3/2023. (Neale, David) CORRECTION: Deficient for Corporate ownership statement due 01/3/2023. Decl. under penalty of perjury for non-individual debtors due 01/3/2023. Not deficient for Declaration About an Individual Debtors Schedules. Modified on 12/19/2022 (RT). (Entered: 12/19/2022)
Dec 19, 2022 Receipt of Voluntary Petition (Chapter 11)( 1:22-bk-11456) [misc,volp11] (1738.00) Filing Fee. Receipt number A54968251. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/19/2022)
Dec 19, 2022 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 AfterShock Comics, LLC) (RT) (Entered: 12/19/2022)
Dec 19, 2022 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (RT) (Entered: 12/19/2022)
Dec 19, 2022 4 Ex parte application -[Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Jonathan Kramer In Support Thereof (POS Attached)]- Filed by Debtor AfterShock Comics, LLC (Neale, David) (Entered: 12/19/2022)
Dec 19, 2022 5 Notice to Filer of Error and/or Deficient Document Electronic signature does not correspond to the attorney login. THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 1-03 OF THE CENTRAL GUIDE AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. (RE: related document(s)4 Ex parte application filed by Debtor AfterShock Comics, LLC) (PG) (Entered: 12/19/2022)
Dec 19, 2022 6 Ex parte application -[Ex Parte Motion For Entry Of An Order For Joint Administration Of Cases; Declaration Of Jonathan Kramer In Support Thereof (POS Attached) (refiling Docket #4 per Court's request to use the signer's Pacer login)]- Filed by Debtor AfterShock Comics, LLC (Kwong, Jeffrey) (Entered: 12/19/2022)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2022bk11456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Dec 19, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 20, 2022

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Access Road Capital LLC
Alberto Alburquerque
Alberto Locatelli - Arancia Studio
Alex Cormack
Alex Pruett
Alex Segura
American Express
Amnesia Inc.
Andrea Mutti
Andrea Olimpieri
Andrew Clarke
Andrew Iwamasa
Andrew T. MacDonald
Anthony Cleveland
Artist Express
There are 196 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

AfterShock Comics, LLC
15030 Ventura Blvd. #587
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: xx-xxx6829

Represented By

Jeffrey S Kwong
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jsk@lnbyg.com
David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: dln@lnbyg.com

U.S. Trustee

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

Represented By

Russell Clementson
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
Dec 19, 2022 Rive Gauche Television parent case 11 1:2022bk11457
Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
Aug 2, 2017 Secured Merchants, LLC 7 1:17-bk-12058
Jul 17, 2017 ALLIANCE FUNDING GROUP INC. 7 1:17-bk-11888
Sep 15, 2016 AMERICAN FUNDERS CORP. 7 1:16-bk-12701
Sep 14, 2016 ALLIANCE FUNDING GROUP INC 7 1:16-bk-12686
Apr 25, 2016 Stephen W. Hand Company 7 1:16-bk-11236
Apr 25, 2016 The Hand Company, LLC 7 1:16-bk-11235
Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
Oct 14, 2015 CBA 54 11 1:15-bk-13429
May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
Aug 4, 2011 ZDay Corp 7 1:11-bk-19350