Welcome to BusinessBankruptcies.com!

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

Alsp Properties, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:12-bk-12180
TYPE / CHAPTER
Voluntary / 7

Filed

1-29-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 29, 2012

Docket Entries by Year

Jan 29, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by ALSP PROPERTIES, LLC Schedule A due 02/13/2012. Schedule B due 02/13/2012. Schedule D due 02/13/2012. Schedule E due 02/13/2012. Schedule F due 02/13/2012. Schedule G due 02/13/2012. Schedule H due 02/13/2012. Statement of Financial Affairs due 02/13/2012.Statement of Related Case due 02/13/2012. Verification of creditor matrix due 02/13/2012. Corporate resolution authorizing filing of petitions due 02/13/2012. Summary of schedules due 02/13/2012. Declaration concerning debtors schedules due 02/13/2012. Disclosure of Compensation of Attorney for Debtor due 02/13/2012. Declaration of attorney limited scope of appearance due 02/13/2012. Corporate Ownership Statement due by 02/13/2012. Incomplete Filings due by 02/13/2012. (Romano, Lynne) (Entered: 01/29/2012)
Jan 29, 2012 Receipt of Voluntary Petition (Chapter 7)(6:12-bk-12180) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25043524. Fee amount 306.00. (U.S. Treasury) (Entered: 01/29/2012)
Jan 29, 2012 Meeting of Creditors with 341(a) meeting to be held on 03/09/2012 at 08:00 AM at RM 200A, 3685 Main Street, 2nd Floor, Riverside. CA 92501. (Romano, Lynne) (Entered: 01/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:12-bk-12180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark S Wallace
Chapter
7
Filed
Jan 29, 2012
Type
voluntary
Terminated
Mar 7, 2012
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALSP PROPERTIES LLC
    BANK OF AMERICA
    BURRTEC WASTE & RECYCLE
    COACHELLA VALLEY WATER DIST
    FIDELITY NATL DEFAULT SVCS
    IMPERIAL IRRIGATION DIST
    LYNNE ROMANO
    RIVERSIDE COUNTY ASSESSOR
    SOUTHERN CALIFORNIA GAS CO
    UNITED STATES TRUSTEE (RV)

    Parties

    Debtor

    ALSP PROPERTIES, LLC
    72780 COUNTRY CLUB DR
    STE C-300
    RANCHO MIRAGE, CA 92270
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx4160

    Represented By

    Lynne Romano
    790 E Colorado Blvd Ste 795
    Pasadena, CA 91101-2188
    626-552-0270
    Fax : 626-552-0272
    Email: lynne@lromano.com

    Trustee

    Larry D Simons (TR)
    7121 Magnolia Ave.
    Riverside, CA 92504
    (951) 686-6300

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 1, 2023 Millridge Investments, Inc. 11 3:2023bk31936
    Jul 7, 2023 Cadbury Home Decor, LLC 7 6:2023bk12978
    Sep 6, 2022 Indian Canyon & 18th Property Owners Association 11V 6:2022bk13378
    Jan 11, 2022 SBDM Americas Inc. 7 6:2022bk10085
    Dec 27, 2018 Lovett Enterprises, Inc. 7 6:2018bk20728
    Jul 8, 2018 MBC USA Inc 7 6:2018bk15713
    Aug 21, 2017 Golden Autumn, Inc. 7 6:17-bk-16970
    Jun 9, 2016 Desert Ranch Management, LLC 7 6:16-bk-15177
    Jul 31, 2015 Loving Care Assisted Living. LLC 7 6:15-bk-17654
    Mar 10, 2015 G T Holdings Inc 11 6:15-bk-12311
    Nov 14, 2013 Quince Enterprises, LLC 11 6:13-bk-28613
    Oct 24, 2013 Baleine LP 7 6:13-bk-27610
    Aug 16, 2013 Dale S Gribow, A Professional Corporation 7 6:13-bk-23962
    May 21, 2013 B. JACKSON, INC. 7 6:13-bk-18999
    Oct 25, 2012 Pacific Coast Drywall and Paint, Inc. 7 6:12-bk-34092