Welcome to BusinessBankruptcies.com!

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

API Properties, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk19474
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-21

Updated

3-31-24

Last Checked

1-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2021
Last Entry Filed
Dec 29, 2021

Docket Entries by Quarter

Dec 29, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by API Properties, Inc. (Smyth, Stephen) WARNING: Deficient for: Corporate Resolution Authorizing Filing of Petition due 1/12/2022. Incomplete Filings due by 1/12/2022. Modified on 12/29/2021 (Vandensteen, Nancy). (Entered: 12/29/2021)
Dec 29, 2021 Receipt of Voluntary Petition (Chapter 7)( 2:21-bk-19474) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53748763. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/29/2021)
Dec 29, 2021 2 Meeting of Creditors with 341(a) meeting to be held on 1/24/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 12/29/2021)
Dec 29, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor API Properties, Inc.) Corporate Resolution Authorizing Filing of Petition due 1/12/2022. Incomplete Filings due by 1/12/2022. (Vandensteen, Nancy) (Entered: 12/29/2021)
Dec 29, 2021 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor API Properties, Inc.) (Vandensteen, Nancy) (Entered: 12/29/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk19474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Dec 29, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IDI
    Interactiva Date LLC
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Rodrigo A. Castro-Silva
    The Jozef & Johanna Rookmaaker
    The Jozef and Johanna Rookmaker
    Thomas Y. Barclay

    Parties

    Debtor

    API Properties, Inc.
    2407 Randolph St
    Huntington Park, CA 90255
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7551

    Represented By

    Stephen S Smyth
    SW SMYTH LLP
    4929 Wilshire Blvd Ste 690
    Los Angeles, CA 90010
    323-933-8401
    Fax : 323-933-6089
    Email: stephen@smythlo.com

    Trustee

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    6055 East Washington Blvd., Suite 500
    Los Angeles, CA 90040
    (323) 724-3117

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2023 RFS Investment Co. LLC 11 2:2023bk11882
    Feb 27, 2023 Active Life Apparel INC 7 2:2023bk11073
    Jul 25, 2022 Las Champas USA Food Services & Products, Inc. 7 2:2022bk13999
    Nov 23, 2021 The Lakeside Trust 11V 2:2021bk18863
    Oct 29, 2021 Huntington Park Clinica Medica General Medical Cen 11 2:2021bk18333
    Apr 12, 2021 S & J Apparel, Inc. 7 2:2021bk12969
    Oct 25, 2017 Lavender Apparel, Inc 7 2:17-bk-23120
    Aug 24, 2017 Washmax Garment Care, Inc 7 2:17-bk-20396
    Nov 9, 2016 32 Cold, LLC 11 2:16-bk-24890
    Nov 19, 2014 Stella Alpina, Inc. 7 2:14-bk-31664
    Mar 20, 2013 Blue Banner, LLC 11 2:13-bk-17230
    Apr 20, 2012 Sunmax, LLC 7 2:12-bk-24044
    Apr 16, 2012 Moatzur, LLC, a Neveda Limited Liability Company 7 2:12-bk-23465
    Jan 27, 2012 Bogner & Rodriguez Property LLC 11 2:12-bk-12895
    Aug 11, 2011 Suncrest Farm, Inc. 7 2:11-bk-44271