Welcome to BusinessBankruptcies.com!

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

Annex LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk14013
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-19

Updated

9-13-23

Last Checked

5-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2019
Last Entry Filed
Apr 9, 2019

Docket Entries by Quarter

Apr 9, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Annex LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/23/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/23/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/23/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/23/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/23/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/23/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/23/2019. Statement of Financial Affairs (Form 107 or 207) due 04/23/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/23/2019. Incomplete Filings due by 04/23/2019. (Resnik, Matthew) (Entered: 04/09/2019)
Apr 9, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-14013) [misc,volp11] (1717.00) Filing Fee. Receipt number 48841316. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/09/2019)
Apr 9, 2019 2 Scheduling Order regarding disclosure statement and plan (see order for details) relates to 1 (BNC-PDF) Signed on 4/9/2019. (Fortier, Stacey) (Entered: 04/09/2019)
Apr 9, 2019 Hearing Set (RE: related document(s) 2 Scheduling Order (BNC-PDF) ) Hearing to be held on 06/25/2019 at 10:00 AM 255 E. Temple St. Courtroom 1668 Los Angeles, CA 90012. The hearing judge is Barry Russell (Fortier, Stacey) (Entered: 04/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk14013
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 9, 2019
Type
voluntary
Terminated
Aug 1, 2019
Updated
Sep 13, 2023
Last checked
May 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Maple Leaf Capital Company
    Polycomp Trust Comany

    Parties

    Debtor

    Annex LLC
    1311 N Broadway Ste B
    Los Angeles, CA 90012
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7070

    Represented By

    Matthew D. Resnik
    Resnik Hayes Moradi LLP
    510 W. 6th St
    Suite 1220
    Los Angeles, CA 90014
    (213) 572-0800
    Fax : (213) 572-0860
    Email: matt@rhmfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811