Welcome to BusinessBankruptcies.com!

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

AGTJ13 Manager, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk11412
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-24

Updated

3-31-24

Last Checked

3-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 26 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by AGTJ13 Manager, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/11/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/11/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/11/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/11/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/11/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 03/11/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/11/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/11/2024. Statement of Financial Affairs (Form 107 or 207) due 03/11/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/11/2024. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/11/2024. Incomplete Filings due by 03/11/2024. (Bender, Ron) (Entered: 02/26/2024)
Feb 26 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-11412) [misc,volp11] (1738.00) Filing Fee. Receipt number A56533832. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk11412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Feb 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 20, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Antonio Stabile, Esq., Benesch,
    CPIC California, LLC
    F&G Global, LLC
    Franchise Tax Board
    INTERNAL REVENUE SERVICE
    Kalo Avrio, LLC
    Kevin M. Capuzzi, Esq., Benesch,
    Lafayette Jackson Sharp, IV
    Lone Oak Fund, LLC
    Los Angeles County Tax Collector
    M. Reas Bowman, Esq., Benesch,
    Simon Aron, Esq., Wolf, Rikfin

    Parties

    Debtor

    AGTJ13 Manager, LLC
    450 South Western Avenue
    Los Angeles, CA 90020
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9223

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Golubchik L.L.P.
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    310-229-1234
    Email: rb@lnbyg.com

    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 26 AGTJ13, LLC 11 2:2024bk11409
    Sep 19, 2023 LLC 1318 FLOWER STREET, LLC 11V 2:2023bk16105
    Mar 25, 2022 Unlimited Four 41, Inc. 7 2:2022bk11636
    Mar 24, 2022 SHK Trading, Inc. 7 2:2022bk11618
    Jul 22, 2020 Good Providers Home Care, LLC 7 2:2020bk16597
    Jan 10, 2020 450 S. Western, LLC, a California limited liabilit 11 2:2020bk10264
    May 20, 2019 CGI Gaju LLC parent case 11 2:2019bk15879
    Apr 10, 2019 Olympia Law, PC 11 2:2019bk14080
    Feb 14, 2019 EMBO CLEANER, INC. 7 2:2019bk11586
    Mar 12, 2018 Win Plus, Inc. 7 2:2018bk12665
    Aug 21, 2017 CRCH, LLC 11 2:17-bk-20270
    Jun 14, 2016 Sophia & Co., LLC 7 2:16-bk-17895
    Oct 10, 2013 Asia Connection, Inc a Corporation 7 2:13-bk-34797
    Oct 10, 2013 JC Mijin Inc , a Corporation 7 2:13-bk-34795
    Feb 5, 2013 LAW OFFICES OF GENE W. CHOE, INC. 7 2:13-bk-13098