Welcome to BusinessBankruptcies.com!

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

Airsharp, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2020bk12004
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-20

Updated

9-13-23

Last Checked

12-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2020
Last Entry Filed
Nov 24, 2020

Docket Entries by Quarter

Nov 9, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Airsharp, Inc. (Bensamochan, Eric) (Entered: 11/09/2020)
Nov 9, 2020 Receipt of Voluntary Petition (Chapter 7)(1:20-bk-12004) [misc,volp7] ( 335.00) Filing Fee. Receipt number 52020468. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/09/2020)
Nov 9, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Airsharp, Inc.. (Bensamochan, Eric) (Entered: 11/09/2020)
Nov 9, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 12/21/2020 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Bensamochan, Eric) (Entered: 11/09/2020)
Nov 12, 2020 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 56. Notice Date 11/12/2020. (Admin.) (Entered: 11/12/2020)
Nov 24, 2020 5 Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: RTA Carneros Village-Phase II, LLC vs. Airsharp, Inc. and Amy L. Goldman, Chapter 7 Trustee, not individually but as Trustee of the Chapter 7 Bankruptcy Estate of Airsharp, Inc. Docket No. TBD and to be filed in Santa Barbara County Superior Court with proof of service. Fee Amount $181, Filed by Creditor RTA Carneros Village-Phase II, LLC (Pagter, R) (Entered: 11/24/2020)
Nov 24, 2020 Receipt of Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM(1:20-bk-12004-VK) [motion,nman] ( 181.00) Filing Fee. Receipt number 52090426. Fee amount 181.00. (re: Doc# 5) (U.S. Treasury) (Entered: 11/24/2020)
Nov 24, 2020 6 Hearing Set (RE: related document(s)5 Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor RTA Carneros Village-Phase II, LLC) The Hearing date is set for 12/23/2020 at 09:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via CourtCall, which provides telephonic access. Telephone appearances may be arranged by calling CourtCall at (866) 582-6878 no later than 5:00 p.m. the court day prior to the hearing date. If a party arranges for a telephonic appearance with CourtCall after this deadline, the party must notify the Court by contacting Judge Kaufmans chambers at (818) 587-2823. (Cetulio, Julie) (Entered: 11/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2020bk12004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Nov 9, 2020
Type
voluntary
Terminated
Mar 16, 2022
Updated
Sep 13, 2023
Last checked
Dec 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Massihi, D.P.M.
    AmTrust North America
    Armani Chiropractic
    Cedars Sinai Health Sys Biller Coll
    Cedars Sinai Imaging Med Group
    Cedars Sinai Med Ctr
    Climate Industries, Inc.
    CSMC Emergency Department Phy
    DBR Premium Inc
    DH Plumbing Inc.
    Div Of Workers Comp
    Div Of Workers Comp
    Doc Central Inc.
    Dr. Charles Moon
    Dry Tech Enterprise Inc
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Airsharp, Inc.
    17777 Ventura Blvd. #241
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6976

    Represented By

    Eric Bensamochan
    The Bensamochan Law Firm, Inc.
    9025 Wilshire Blvd. Suite 215
    Beverly Hills, CA 90211
    818-574-5740
    Fax : 818-230-1931
    Email: eric@eblawfirm.us

    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 #
    Mar 14 K3B Enterprises, LLC 11 1:2024bk10406
    Aug 28, 2023 17841 Palora Manor LLC 11V 2:2023bk15519
    May 25, 2022 4276 Crenshaw Investment LLC 7 1:2022bk10624
    Oct 25, 2021 June Me LLC 7 2:2021bk18196
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Feb 26, 2020 Green Environmental Group, Inc 7 1:2020bk10456
    Jul 5, 2019 Tucson Train LLC 7 2:2019bk17856
    Sep 21, 2018 MidiCi Group, LLC 11 1:2018bk12354
    Sep 20, 2018 Berakhah LLC 7 1:2018bk12350
    Apr 11, 2017 We Lead, Inc 7 1:17-bk-10949
    Mar 26, 2016 Lookout Viewpoint LLC 7 1:16-bk-10888
    Dec 18, 2015 Lookout Viewpoint, LLC 7 1:15-bk-14106
    Aug 18, 2015 Century Sciences, LLC 7 1:15-bk-12747
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836
    Oct 23, 2012 MDC Realty Services, Inc. 7 1:12-bk-19372