Welcome to BusinessBankruptcies.com!

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

All Star Real Estate Services, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-13852
TYPE / CHAPTER
Voluntary / 7

Filed

9-27-17

Updated

9-13-23

Last Checked

10-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2017
Last Entry Filed
Sep 28, 2017

Docket Entries by Year

Sep 27, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by All Star Real Estate Services, Inc. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/11/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/11/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/11/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/11/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 10/11/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/11/2017. Statement of Financial Affairs (Form 107 or 207) due 10/11/2017. Statement of Related Cases (LBR Form F1015-2) due 10/11/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/11/2017. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/11/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/11/2017. Incomplete Filings due by 10/11/2017. (King, Daniel) (Entered: 09/27/2017)
Sep 27, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor All Star Real Estate Services, Inc.. (King, Daniel) (Entered: 09/27/2017)
Sep 28, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 11/07/2017 at 09:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (admin, ) (Entered: 09/28/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-13852
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
7
Filed
Sep 27, 2017
Type
voluntary
Terminated
Oct 18, 2017
Updated
Sep 13, 2023
Last checked
Oct 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    One Berry, LLC

    Parties

    Debtor

    All Star Real Estate Services, Inc.
    807 W. Lambert Rd.
    Brea, CA 92821
    ORANGE-CA
    Tax ID / EIN: xx-xxx2552

    Represented By

    Daniel King
    The Attorney Group
    3435 Wilshire Bl Ste 1111
    Los Angeles, CA 90010
    213-388-3887
    Fax : 213-388-1744
    Email: dking@TheGenesisLaw.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2023 Zon Hospitality Corp 7 8:2023bk12436
    Nov 9, 2022 Manzella Properties, LLC 11 8:2022bk11915
    Jun 16, 2021 Integrity Builders & Associates, Inc. 7 8:2021bk11522
    May 18, 2021 Synrgo, Inc. 11 8:2021bk11264
    Mar 24, 2020 Verado Enterprises, Inc. 7 8:2020bk11029
    Jun 25, 2019 US Computek, Inc 7 8:2019bk12469
    Jun 7, 2018 Promo Events, Inc. 7 8:2018bk12074
    Mar 28, 2018 All Star Real Estate Services Inc 7 8:2018bk11058
    Aug 19, 2016 Custom Cut Abrasives, Inc. 7 8:16-bk-13504
    May 18, 2015 Pizza Solutions, Inc. 7 8:15-bk-12546
    Nov 4, 2014 Environmental Transportation Services, Inc. 7 8:14-bk-16531
    Aug 4, 2014 Summit General Insurance Services, Inc. 7 8:14-bk-14818
    Jun 18, 2014 Hunter Donaldson, LLC 11 8:14-bk-07050
    Jun 17, 2014 RPL Transport, Inc 7 8:14-bk-13808
    Oct 16, 2012 Energized Distribution LLC 7 8:12-bk-22022