Welcome to BusinessBankruptcies.com!

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

Alejo Properties, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-29594
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-12

Updated

9-14-23

Last Checked

6-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2012
Last Entry Filed
Jun 7, 2012

Docket Entries by Year

Jun 4, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Alejo Properties, LLC. Schedule A due 06/18/2012. Schedule B due 06/18/2012. Schedule D due 06/18/2012. Schedule E due 06/18/2012. Schedule F due 06/18/2012. Schedule G due 06/18/2012. Schedule H due 06/18/2012. Statement of Financial Affairs due 06/18/2012. Summary of schedules due 06/18/2012. Declaration concerning debtors schedules due 06/18/2012. Statistical Summary due 06/18/2012. Debtor Certification of Employment Income due by 06/18/2012. Incomplete Filings due by 06/18/2012. (Takvoryan, Ovsanna) WARNING: Item subsequently amended by docket entry no. 6 and 7. Case also deficient RE: Venue Disclosure Form due 6/18/2012. Modified on 6/6/2012 (Samala, Victoria). (Entered: 06/04/2012)
Jun 4, 2012 2 Declaration Re: Electronic Filing Filed by Debtor Alejo Properties, LLC.. (Takvoryan, Ovsanna) (Entered: 06/04/2012)
Jun 4, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-29594) [misc,volp11] (1046.00) Filing Fee. Receipt number 27480644. Fee amount 1046.00. (U.S. Treasury) (Entered: 06/04/2012)
Jun 5, 2012 Judge Barry Russell added to case due to related case 2:12-28964-BR. Judge Peter Carroll terminated. (Fleming, Lachelle) (Entered: 06/05/2012)
Jun 5, 2012 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Slate, Daniel. (Slate, Daniel) (Entered: 06/05/2012)
Jun 5, 2012 4 Request for courtesy Notice of Electronic Filing (NEF) Filed by Smith, Scott. (Smith, Scott) (Entered: 06/05/2012)
Jun 5, 2012 5 Notice of Non-Consent to Use of Cash Collateral By Secured Creditor Banco Popular North America Filed by Creditor Banco Popular North America. (Slate, Daniel) (Entered: 06/05/2012)
Jun 6, 2012 6 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alejo Properties, LLC.) (Samala, Victoria) (Entered: 06/06/2012)
Jun 6, 2012 7 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. RE: Statistical Summary, Debtor's Certification of Employment Income terminated. THE PROPER DEFICIENCY HAS BEEN ISSUED. Petition was filed as incomplete, but additional schedules or statements are deficient. RE: Venue Disclosure Form. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Alejo Properties, LLC.) (Samala, Victoria) (Entered: 06/06/2012)
Jun 7, 2012 8 Meeting of Creditors 341(a) meeting to be held on 7/9/2012 at 09:00 AM at RM 2612, 725 S Figueroa St., Los Angeles, CA 90017. (Ventura, Olivia) (Entered: 06/07/2012)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-29594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jun 4, 2012
Type
voluntary
Terminated
Oct 30, 2012
Updated
Sep 14, 2023
Last checked
Jun 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Banco Popular North America
    Employment Development Department
    Fidelity National Default Services
    Franchise Tax Board
    Internal Revenue Service
    L.A. County Tax Collector
    Securities Exchange Commission
    Traveler's Insurance
    Valley Lawn Service

    Parties

    Debtor

    Alejo Properties, LLC.
    171 S. Hudson Ave.
    Pasadena, CA 91101
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3166

    Represented By

    Ovsanna Takvoryan
    Takvoryan Law Group, a Professional Corp
    550 N Brand Blvd Ste 1640
    Glendale, CA 91203
    818-484-8161
    Fax : 818-484-2126
    Email: ovsanna@takvoryanlawgroup.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2021 Verano Recovery, LLC, a California limited liabili 11 2:2021bk14127
    Jan 21, 2020 Cachet Financial Services, a California corporatio 11 2:2020bk10654
    Feb 3, 2015 Velocity Regional Center, LLC 7 2:15-bk-11554
    May 7, 2013 Phillip Lew Investments, Inc. dba Total College So 7 2:13-bk-22050
    Mar 26, 2013 CalCounties Title Nation Company 7 2:13-bk-17901
    Apr 13, 2012 Liborio Markets #10, Inc. 11 2:12-bk-23278
    Apr 13, 2012 Liborio Markets #8, Inc. 11 2:12-bk-23277
    Apr 13, 2012 Liborio Markets #7, Inc. 11 2:12-bk-23276
    Apr 13, 2012 Liborio Markets #5, Inc. 11 2:12-bk-23275
    Apr 13, 2012 Alejo Grocers, Inc. 11 2:12-bk-23273
    Apr 13, 2012 A&A Ontario Market, Inc. 11 2:12-bk-23271
    Apr 13, 2012 Alejo Markets, Inc. 11 2:12-bk-23270
    Apr 13, 2012 Liborio Market, Inc. 11 2:12-bk-23254
    Dec 22, 2011 SIRA Technologies, Inc. 7 2:11-bk-61865
    Sep 13, 2011 Judy & Ziv, Inc. 7 2:11-bk-48812