Welcome to BusinessBankruptcies.com!

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

Artisan House Lofts LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-21913
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 15, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Artisan House Lofts LLC Schedule A due 10/25/2011. Schedule B due 10/25/2011. Schedule D due 10/25/2011. Schedule E due 10/25/2011. Schedule F due 10/25/2011. Schedule G due 10/25/2011. Schedule H due 10/25/2011. Statement of Financial Affairs due 10/25/2011.Statement of Related Case due 10/25/2011. Statement of assistance of non-attorney due 10/25/2011. Verification of creditor matrix due 10/25/2011. Corporate resolution authorizing filing of petitions due 10/25/2011. Summary of schedules due 10/25/2011. Declaration concerning debtors schedules due 10/25/2011. Corporate Ownership Statement due by 10/25/2011. Incomplete Filings due by 10/25/2011. (Kinsley, Terri) Additional attachment(s) added on 10/11/2011 (Kinsley, Terri). (Entered: 10/11/2011)
Oct 11, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 11/17/2011 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Kinsley, Terri) (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 16. Receipt Number 10046707. (admin) (Entered: 10/12/2011)
Oct 13, 2011 3 Order to Show Cause re dismissal set for 10/19/11 at 11 a.m. I, deputy clerk who is making this entry, certify that service on all parties under Section II was as completed, Williams, Jewell) (Related Doc # doc ) Signed on 10/13/2011 (Williams, Jewell) (Entered: 10/13/2011)
Oct 13, 2011 4 Notice to creditors (BNC-PDF) Order to show cause re dismissal set for 10/19/11 at 11 a.m. (Williams, Jewell) (Entered: 10/13/2011)
Oct 13, 2011 Hearing Set Show Cause re dismissal 3 hearing to be held on 10/19/2011 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Williams, Jewell) (Entered: 10/13/2011)
Oct 13, 2011 5 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 10/13/2011. (Admin.) (Entered: 10/13/2011)
Oct 13, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Artisan House Lofts LLC) No. of Notices: 1. Notice Date 10/13/2011. (Admin.) (Entered: 10/13/2011)
Oct 13, 2011 7 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Artisan House Lofts LLC) No. of Notices: 1. Notice Date 10/13/2011. (Admin.) (Entered: 10/13/2011)
Oct 15, 2011 8 BNC Certificate of Notice - PDF Document. (RE: related document(s) 4 Notice to creditors (BNC-PDF)) No. of Notices: 5. Notice Date 10/15/2011. (Admin.) (Entered: 10/15/2011)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-21913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Oct 11, 2011
Type
voluntary
Terminated
Nov 22, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIDELITY NATIONAL DEFAULT SERVICES
    LONE OAK FUND

    Parties

    Debtor

    Artisan House Lofts LLC
    15748 Hartsook St
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5859

    Represented By

    Artisan House Lofts LLC
    PRO SE

    Trustee

    Amy L Goldman (TR)
    221 N. Figueroa Street, Suite 1200
    Los Angeles, CA 90012
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Keenan Properties, Inc. 7 1:2024bk10295
    Mar 20, 2020 FG Systems, LLC 7 1:2020bk10673
    Dec 6, 2019 RM Building Maintenance, Inc. 7 1:2019bk13040
    Oct 2, 2019 NINETY-FIVE FORT APACHE COMPLEX, LLC 7 2:2019bk16398
    Jan 18, 2017 Ida Lee Estate, Madick 11 1:17-bk-10140
    Jun 27, 2013 JED ROSAMOND, LLC 11 1:13-bk-14336
    Jun 17, 2013 Vista Hermosa Holdings LLC 11 2:13-bk-25804
    Nov 21, 2012 Oak Ridge Preserve, LLC 11 1:12-bk-20219
    Nov 13, 2012 Copper Hill Estates, LLC 11 1:12-bk-20040
    Oct 17, 2012 EKS 26 Investments LLC 11 1:12-bk-19200
    Aug 28, 2012 A and E Detectives Groups, Inc. 7 1:12-bk-17723
    Jun 27, 2012 JJJ Real Estate Holdings, LLC 11 1:12-bk-15889
    Feb 27, 2012 135 FL LLC 11 1:12-bk-11855
    Aug 15, 2011 Summer View Sherman Oaks Apartments, LLC 11 1:11-bk-19800
    Aug 8, 2011 FODL Inc 7 1:11-bk-19487