Welcome to BusinessBankruptcies.com!

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

AllSaintsAD LLC

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:2023bk22527
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-23

Updated

10-1-23

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2023
Last Entry Filed
Jul 31, 2023

Docket Entries by Month

Jul 31, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Arasto Farsad) (eFilingID: 7250556) (Entered: 07/31/2023)
Jul 31, 2023 2 Master Address List (auto) (Entered: 07/31/2023)
Jul 31, 2023 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 383725, eFilingID: 7250556) (auto) (Entered: 07/31/2023)
Jul 31, 2023 1 Statement Regarding Ownership of Corporate Debtor/Party See page #8 of Voluntary Petition (tjof) (Entered: 07/31/2023)
Jul 31, 2023 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; List of Equity Security Holders; Master Equity Security Holder Address List; Document(s) due by 8/14/2023. (tjof) (Entered: 07/31/2023)
Jul 31, 2023 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tjof) (Entered: 07/31/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:2023bk22527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Fredrick E. Clement
Chapter
11
Filed
Jul 31, 2023
Type
voluntary
Terminated
Sep 26, 2023
Updated
Oct 1, 2023
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin J LeFrancois Esq
    Clerk of the Court Marion County
    Franchise Tax Board
    Freedom Mortgage Corporation
    Internal Revenue Service
    Internal Revenue Service
    State of Florida Dept of Revenue

    Parties

    Debtor

    AllSaintsAD LLC
    3201 I Street, Apt. 2
    Sacramento, CA 95816
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx7696

    Represented By

    Arasto Farsad
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: Farsadecf@gmail.com

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis
    Office of the United States Trustee
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jorge A. Gaitan
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    Email: jorge.a.gaitan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 27, 2023 Koffler Properties LLC 11V 2:2023bk23380
    Sep 28, 2021 R&S REI, LLC 7 2:2021bk23379
    Sep 16, 2021 R&S REI, LLC 7 2:2021bk23264
    Aug 31, 2021 R&S REI, LLC 7 2:2021bk23098
    Feb 24, 2020 The Vines at Tabor, a California limited partnersh 11 2:2020bk20975
    Feb 13, 2020 McClatchy Interactive West parent case 11 1:2020bk10440
    Feb 13, 2020 McClatchy Interactive LLC parent case 11 1:2020bk10439
    Feb 13, 2020 McClatchy Big Valley, Inc. parent case 11 1:2020bk10438
    Feb 13, 2020 Mail Advertising Corporation parent case 11 1:2020bk10437
    Nov 12, 2019 J&M Printing, Inc. 7 2:2019bk27028
    Jul 12, 2018 Insight Technologies, Inc., a California corporati 7 2:2018bk24363
    Feb 2, 2018 Antigua Cantina & Grill, Inc. 11 2:2018bk20608
    Jan 17, 2018 Drive Right Ignition Interlock Systems Corp 7 2:2018bk20256
    Jan 9, 2015 Pro-Wall Systems, Inc. 7 2:15-bk-20170
    May 13, 2012 T2 Texas, LP 11 2:12-bk-29239