Welcome to BusinessBankruptcies.com!

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

Arborwood LLC, a California limited liability comp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16020
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-18

Updated

9-13-23

Last Checked

6-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2018
Last Entry Filed
May 24, 2018

Docket Entries by Quarter

May 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Arborwood LLC, a California limited liability company List of Equity Security Holders due 06/7/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/7/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/7/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/7/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/7/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/7/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/7/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 06/7/2018. Schedule I: Your Income (Form 106I) due 06/7/2018. Schedule J: Your Expenses (Form 106J) due 06/7/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/7/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/7/2018. Statement of Financial Affairs (Form 107 or 207) due 06/7/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/7/2018. Incomplete Filings due by 06/7/2018. (Chillas, Dayna) (Entered: 05/24/2018)
May 24, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-16020) [misc,volp11] (1717.00) Filing Fee. Receipt number 47063932. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
May 24, 2018
Type
voluntary
Terminated
Aug 22, 2018
Updated
Sep 13, 2023
Last checked
Jun 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Escondido
    Dayna C Chillas
    LOS ANGELES COUNTY TREASURER & TAX COLLECTOR
    Polo Villas Inc.
    Rincon Water District
    San Diego Gas & Electric
    TIPP LLC
    Trucept Corp

    Parties

    Debtor

    Arborwood LLC, a California limited liability company
    851 Victotoria Avenue
    Los Angeles, CA 90291
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3805

    Represented By

    Dayna C Chillas
    Arrow Legal Services
    3655 Ruffin Rd Ste 210
    San Diego, CA 92123
    619-696-7196
    Fax : 619-243-7266
    Email: dayna.c@hotmail.com

    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 #
    May 15, 2023 Clifford Benski, Inc. parent case 11 1:2023bk10744
    May 15, 2023 Vice Food LLC parent case 11 1:2023bk10758
    Jan 15, 2022 Palms Blvd Venice Beach, LLC 11V 8:2022bk10060
    Mar 16, 2021 1323 Venice LLC 7 2:2021bk12066
    Feb 16, 2021 1323 Venice LLC 7 2:2021bk11202
    Dec 10, 2020 Hangers LA, Inc. 7 2:2020bk20856
    Jul 26, 2019 Mad Dogg Athletics, Inc. 11 2:2019bk18730
    Oct 3, 2017 1060 Palms, LLC 11 2:17-bk-22183
    Dec 6, 2014 DCI United Properties LLC 11 1:14-bk-17660
    Jan 29, 2014 Cynergy Group International, LLC 11 2:14-bk-11637
    Jun 6, 2013 Calloway Health Care, LLC 7 2:13-bk-24870
    Aug 28, 2012 KGM, Inc. 11 2:12-bk-39374
    Jun 25, 2012 Cynergy Group International, LLC 11 2:12-bk-31954
    Feb 15, 2012 EpOxyGreen, LLC 7 2:12-bk-15375
    Nov 21, 2011 M & R Castle Investment Inc 7 2:11-bk-57845