Welcome to BusinessBankruptcies.com!

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

Agave Pacific LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk11789
TYPE / CHAPTER
Voluntary / 7

Filed

12-19-23

Updated

2-4-24

Last Checked

1-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 25, 2023
Last Entry Filed
Dec 21, 2023

Docket Entries by Week of Year

Dec 19, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   Voluntary Petition for Non-Individuals Filing for Bankruptcy; Certificate of Resolutions of Agave Pacific LLC; Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) and 7007.1, and LBR 1007-4; Statement of Related Cases Information Required by LBR 1015-2; Schedule of Assets and Liabilities for Non-Individuals; Declaration Under Penalty of Perjury for Non-Individual Debtors; Statement of Financial Affairs for Non-Individuals; Disclosure of Compensation of Attorney for Debtor; Verification of Master Mailing List of Creditors [LBR 1007-1(a)]. Fee Amount $338 Filed by Agave Pacific LLC (Liu, Catherine) (Entered: 12/19/2023)
Dec 19, 2023 Receipt of Voluntary Petition (Chapter 7)( 1:23-bk-11789) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56294594. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/19/2023)
Dec 19, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 1/29/2024 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/19/2023)
Dec 21, 2023 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 12/21/2023. (Admin.) (Entered: 12/21/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk11789
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Dec 19, 2023
Type
voluntary
Terminated
Jan 30, 2024
Updated
Feb 4, 2024
Last checked
Jan 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Saffa
    California Dept of Tax and Fee Adm
    Employment Development Dept
    Franchise Tax Board
    Internal Revenue Service
    Joan & Robert Saffa
    Joseantonio Danner
    Los Angeles County Tax Collector
    U.S. Small Business Administration
    US Small Business Administration

    Parties

    Debtor

    Agave Pacific LLC
    3841 Fair Ave
    North Hollywood, CA 91601
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3460
    dba 705 Hollywood

    Represented By

    Catherine Liu
    Weintraub Zolkin Talerico & Selth LLP
    11766 Wilshire Blvd., Ste. 450
    Los Angeles, CA 90025
    626-877-1577
    Email: cliu@wztslaw.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9, 2022 Landmark 99 Enterprises, Inc. dba Wilma & Frieda 11 1:2022bk10148
    Feb 9, 2022 Wilma & Frieda's Inc. dba Wilma & Frieda 11V 1:2022bk10147
    Mar 5, 2020 4122 Vantage LLC 7 1:2020bk10542
    Sep 11, 2019 FELIZ DEVELOPMENT LLC 7 1:2019bk12287
    Jun 6, 2019 Papanicolaou Enterprises 11 1:2019bk11421
    Apr 9, 2019 Papanicolaou Enterprises 11 1:2019bk10850
    Oct 10, 2018 Hartland Property Holdings LLC 7 1:2018bk12509
    Aug 23, 2018 Stover Congregate Living Facility, Inc. 7 1:2018bk12142
    Feb 5, 2018 Original Thai 2015, Inc. 11 1:2018bk10324
    Sep 5, 2017 Original Thai 2015, Inc. 11 1:17-bk-12370
    Jun 18, 2013 Mt Baldy Ranch LLC 11 1:13-bk-14103
    Apr 17, 2013 Personal Training Ventures, Inc 7 1:13-bk-12655
    Sep 15, 2012 The Tuesday Group, Inc. 7 1:12-bk-18227
    Aug 3, 2012 Autobahn AGM, Inc 7 1:12-bk-16995
    Jan 12, 2012 AUTOBAHN AGM INC 7 1:12-bk-10314