Welcome to BusinessBankruptcies.com!

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

ARAA Enterprise LLC dba Meat District Co

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk21491
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-19

Updated

9-13-23

Last Checked

10-24-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2019
Last Entry Filed
Sep 30, 2019

Docket Entries by Quarter

Sep 28, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by ARAA Enterprise LLC dba Meat District Co Schedule A/B: Property (Form 106A/B or 206A/B) due 10/15/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/15/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/15/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/15/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 10/15/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/15/2019. Statement of Financial Affairs (Form 107 or 207) due 10/15/2019. Statement of Related Cases (LBR Form F1015-2) due 10/15/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/15/2019. 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 10/15/2019. Incomplete Filings due by 10/15/2019. (Takvoryan, Kristine) (Entered: 09/28/2019)
Sep 28, 2019 3 Meeting of Creditors with 341(a) meeting to be held on 10/29/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Takvoryan, Kristine) (Entered: 09/28/2019)
Sep 30, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ARAA Enterprise LLC dba Meat District Co) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/15/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/15/2019. Incomplete Filings due by 10/15/2019. (Lewis, Litaun) (Entered: 09/30/2019)
Sep 30, 2019 2 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case re deficiency re: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/15/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/15/2019. Incomplete Filings due by 10/15/2019. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor ARAA Enterprise LLC dba Meat District Co) (Lewis, Litaun) (Entered: 09/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk21491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Sep 28, 2019
Type
voluntary
Terminated
Nov 21, 2019
Updated
Sep 13, 2023
Last checked
Oct 24, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Aloha i3 Verticals
    Cove Collective PR
    Duclot la Vinicole California
    Employment Development Department
    Franchise Tax Board
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Hamlin's Custom Beverage Inc
    Harbor Distributing
    Internal Revenue Service
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ARAA Enterprise LLC dba Meat District Co
    2415 Los Amigos Street
    La Crescenta, CA 91214
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8192

    Represented By

    Kristine Theodesia Takvoryan
    Takvoryan Law Group, APC
    15760 Ventura Blvd
    Suite 700
    Encino, CA 91436
    818-484-8161
    Fax : 818-484-2126
    Email: kt@tlgapc.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Grand Avenue, Suite 3400
    Los Angeles, CA 90071
    (213) 626-2311

    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 #
    Jan 12, 2023 9193 Fine Art, Inc. 7 2:2023bk10185
    Jun 15, 2021 Joy SM, Inc. 7 2:2021bk14888
    Jun 22, 2020 Global Premier Soccer California, LLC parent case 7 1:2020bk11370
    Jun 4, 2020 Imperial Standard LLC 7 2:2020bk15086
    Dec 29, 2019 A&H Brokerage Services INC. 7 2:2019bk25083
    Jul 24, 2018 Angels of the Valley Hospice Care, LLC 7 2:2018bk18508
    Jan 8, 2018 CJ Prime Investment LLC 7 2:2018bk10230
    Sep 1, 2017 Xi Clothing RB, Inc. 7 2:17-bk-20798
    Dec 11, 2015 Angels of the Valley Hospice Care, LLC 11 2:15-bk-28771
    Sep 25, 2015 BRIDGEPOINT CONSTRUCTION SERVICES, INC. 7 2:15-bk-24818
    Feb 27, 2014 Vallejo Electric, Inc. 7 2:14-bk-13737
    Jan 17, 2014 La Crescenta Villa, Inc 7 2:14-bk-10972
    May 21, 2012 Sam Velasquez, Inc. 7 2:12-bk-27834
    Jan 19, 2012 West Side Electric Inc. 7 2:12-bk-12051
    Dec 14, 2011 Raideil Inc 7 2:11-bk-60891