Welcome to BusinessBankruptcies.com!

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

Ashland Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:11-bk-26578
TYPE / CHAPTER
Voluntary / 7

Filed

12-2-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 2, 2011

Docket Entries by Year

Dec 2, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Ashland Properties, LLC Schedule A due 12/16/2011. Schedule B due 12/16/2011. Schedule D due 12/16/2011. Schedule E due 12/16/2011. Schedule F due 12/16/2011. Schedule G due 12/16/2011. Schedule H due 12/16/2011. Statement of Financial Affairs due 12/16/2011.Statement of Related Case due 12/16/2011. Verification of creditor matrix due 12/16/2011. Summary of schedules due 12/16/2011. Declaration concerning debtors schedules due 12/16/2011. Disclosure of Compensation of Attorney for Debtor due 12/16/2011. Declaration of attorney limited scope of appearance due 12/16/2011. Statistical Summary due 12/16/2011. Debtor Certification of Employment Income due by 12/16/2011. Incomplete Filings due by 12/16/2011. (Faler, Matthew) (Entered: 12/02/2011)
Dec 2, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Ashland Properties, LLC. (Faler, Matthew) (Entered: 12/02/2011)
Dec 2, 2011 Meeting of Creditors with 341(a) meeting to be held on 01/12/2012 at 02:00 PM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Faler, Matthew) (Entered: 12/02/2011)
Dec 2, 2011 Receipt of Voluntary Petition (Chapter 7)(8:11-bk-26578) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23945050. Fee amount 306.00. (U.S. Treasury) (Entered: 12/02/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:11-bk-26578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Dec 2, 2011
Type
voluntary
Terminated
Jun 27, 2012
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    Money Matrix
    Orange County Tax Collector

    Parties

    Debtor

    Ashland Properties, LLC
    117 South El Camino Real
    San Clemente, CA 92672
    ORANGE-CA
    Tax ID / EIN: xx-xxx5160

    Represented By

    Matthew E Faler
    17330 Brookhurst St Ste 240
    Fountain Valley, CA 92708
    714-465-4433
    Fax : 714-965-7823
    Email: mfaler@faler-law.com

    Trustee

    Weneta M Kosmala (TR)
    P.O. Box 16279
    Irvine, CA 92623
    (714) 708-8190

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2022 NP Lehi, LLC 11 8:2022bk11399
    Jul 6, 2021 NP Loft Vue DST 11 4:2021bk32292
    Jul 6, 2021 NB Vue Mac DST 11 4:2021bk32291
    Feb 17, 2021 Quiet Trains Fast Turtles, Inc. 7 8:2021bk10385
    Feb 17, 2021 Howard Medical Corp. 7 8:2021bk10384
    Jan 29, 2021 Lash Girl Studios, Inc. 7 8:2021bk10209
    Nov 2, 2018 New Zealand Australian Companies Inc 11 8:2018bk14036
    Aug 3, 2018 Dana Electric, Inc. 11 8:2018bk12837
    Feb 6, 2018 Vailston Company 7 3:2018bk00670
    Oct 18, 2016 Executive Escrow Company 7 8:16-bk-14296
    Jan 6, 2015 NNN 1818 Market Street 21, LLC, a Delaware Limited 11 8:15-bk-10040
    Jan 6, 2015 NNN 1818 Market Street 21, LLC, a Delaware Limited 11 2:15-bk-10317
    May 30, 2013 40-Love Tennis & Active Wear, LLC a California LLC 7 3:13-bk-05570
    Dec 15, 2011 3985 Cornerstone Apartments LLC 7 8:11-bk-27201
    Jul 20, 2011 Ten Mechanical Corporation 7 8:11-bk-20212