Welcome to BusinessBankruptcies.com!

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

Aviron Pictures, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18814
TYPE / CHAPTER
Voluntary / 7

Filed

9-29-20

Updated

8-21-23

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Mar 10, 2022

Docket Entries by Quarter

Sep 29, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Aviron Pictures, LLC (Rafatjoo, Hamid). Warning: See docket entry no 2 for corrective actions. Case deficient for Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR10021(a)] due by 10/2/2020. Modified on 9/29/2020 (Ly, Lynn). (Entered: 09/29/2020)
Sep 29, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-18814) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51803597. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2020)
Sep 29, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 10/29/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Rafatjoo, Hamid) (Entered: 09/29/2020)
Sep 29, 2020 Judge Barry Russell added to case due to a prior related case 2:20-bk-15015-BR . Involvement of Judge Robert N. Kwan Terminated (Ly, Lynn) (Entered: 09/29/2020)
Sep 29, 2020 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case deficient forDebtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR10021(a)] (Attorney to refile Voluntary Petition (Pages 1 thru 4) to provide Principal place of business address using event code Addendum to Vol Pet.) due by 10/2/2020. (Ly, Lynn) Modified on 9/29/2020 (Ly, Lynn). (Entered: 09/29/2020)
Sep 29, 2020 4 Addendum to voluntary petition Filed by Debtor Aviron Pictures, LLC. (Rafatjoo, Hamid) (Entered: 09/29/2020)
Oct 1, 2020 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 251. Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020)
Oct 1, 2020 6 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020)
Oct 5, 2020 7 Notice Notice of (1) Conducting of 341(a) Meeting of Creditors By Zoom; and (2) Documents Required to be Submitted to Trustee 7 Days Before the 341(a) Meeting of Creditors with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)3 Meeting of Creditors with 341(a) meeting to be held on 10/29/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE.). (Goodrich (TR), David) (Entered: 10/05/2020)
Oct 9, 2020 8 Request for courtesy Notice of Electronic Filing (NEF) Filed by Gamliel, Amir. (Gamliel, Amir) (Entered: 10/09/2020)
Nov 6, 2020 9 Request for courtesy Notice of Electronic Filing (NEF) Filed by Grady, Ian. (Grady, Ian) (Entered: 11/06/2020)
Nov 16, 2020 10 Notice of Change of Address Filed by Creditor Grace PR, Inc. (Arias, Jose) (Entered: 11/16/2020)
Nov 17, 2020 11 Request for courtesy Notice of Electronic Filing (NEF) Filed by Grady, Ian. (Grady, Ian) (Entered: 11/17/2020)
Dec 28, 2020 12 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee David M Goodrich (TR). Proofs of Claims due by 4/2/2021. Government Proof of Claim due by 3/29/2021. (Goodrich (TR), David) (Entered: 12/28/2020)
Dec 30, 2020 13 BNC Certificate of Notice (RE: related document(s)12 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David M Goodrich (TR)) No. of Notices: 252. Notice Date 12/30/2020. (Admin.) (Entered: 12/30/2020)
Feb 1, 2021 14 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ramlo, Kurt. (Ramlo, Kurt) (Entered: 02/01/2021)
Apr 2, 2021 15 Request for courtesy Notice of Electronic Filing (NEF) Filed by Ahdoot, David. (Ahdoot, David) (Entered: 04/02/2021)

There are 5 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
2:2020bk18814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Sep 29, 2020
Type
voluntary
Terminated
Mar 10, 2022
Updated
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20th Century Fox
    42west, LLC
    A.S.K. Film Consulting
    AARP
    ABM Parking Services
    Adrian Parks
    After Productions LLC
    Alamo South Lamar LP
    Alan M. Mirman, Esq.
    Alisha C. Burgin, Esq.
    ALLIED ADVERTISING LIMITED PARTNERSHIP
    Amazon Digital Services LLC
    AMC Theatres
    Angelika Film Center & Cafe
    Anthem Blue Cross
    There are 253 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aviron Pictures, LLC
    355 S. Grand Avenue
    Suite 1450
    Los Angeles, CA 90071
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0988

    Represented By

    Hamid R Rafatjoo
    Raines Feldman, LLP
    1800 Avenue of the Stars
    12th Floor
    Los Angeles, CA 90067
    310-440-4100
    Email: hrafatjoo@raineslaw.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Oct 26, 2021 Crestlloyd, LLC 11 2:2021bk18205
    Sep 29, 2020 Aviron 1801, LLC 7 2:2020bk18822
    Sep 29, 2020 Aviron 1706, LLC 7 2:2020bk18821
    Sep 29, 2020 Aviron 1705, LLC 7 2:2020bk18820
    Sep 29, 2020 Aviron 1704, LLC 7 2:2020bk18819
    Sep 29, 2020 Aviron 1702, LLC 7 2:2020bk18818
    Sep 29, 2020 Aviron 1701, LLC 7 2:2020bk18817
    Sep 29, 2020 MAA Releasing, LLC 7 2:2020bk18816
    Sep 29, 2020 Aviron Capital, LLC 7 2:2020bk18815
    Feb 17, 2019 North-Forty Development LLC 11 4:2019bk40430
    Feb 17, 2019 Double Droptine Ranch LLC 11 4:2019bk40429
    Feb 17, 2019 McKinney Executive Suites at Crescent Parc Develop 11 4:2019bk40428
    Feb 17, 2019 Frisco Wade Crossing Development Partners, LLC 11 4:2019bk40427
    Feb 17, 2019 CFO Management Holdings, LLC 11 4:2019bk40426
    Jan 27, 2014 Ozan Incorporated 11 2:14-bk-11472