Welcome to BusinessBankruptcies.com!

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

Azca Props, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk23136
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-18

Updated

9-13-23

Last Checked

12-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 8, 2018
Last Entry Filed
Nov 7, 2018

Docket Entries by Quarter

Nov 7, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Azca Props, LLC List of Equity Security Holders due 11/21/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/21/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/21/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/21/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/21/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/21/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/21/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/21/2018. Schedule I: Your Income (Form 106I) due 11/21/2018. Schedule J: Your Expenses (Form 106J) due 11/21/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/21/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/21/2018. Statement of Financial Affairs (Form 107 or 207) due 11/21/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/21/2018. Statement About Your Social Security Numbers (Form 121) due by 11/21/2018. Signature of Attorney on Petition (Form 101 or 201) due 11/21/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/21/2018. Cert. of Credit Counseling due by 11/21/2018. Corporate Resolution Authorizing Filing of Petition due 11/21/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 11/21/2018. Statement of Related Cases (LBR Form F1015-2) due 11/21/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 11/21/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/21/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/21/2018. 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 11/21/2018. Incomplete Filings due by 11/21/2018. (Goldbach, Marc) (Entered: 11/07/2018)
Nov 7, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-23136) [misc,volp11] (1717.00) Filing Fee. Receipt number 48014287. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk23136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
11
Filed
Nov 7, 2018
Type
voluntary
Terminated
May 15, 2019
Updated
Sep 13, 2023
Last checked
Dec 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mortgage Law Firm
    Specialized Loan Servicing

    Parties

    Debtor

    Azca Props, LLC
    1420 W 36th Street
    San Pedro, CA 90731
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5483

    Represented By

    Marc A Goldbach
    Goldbach Law Group
    111 West Ocean Boulevard
    Suite 400
    Long Beach
    Long Beach, Ca 90802
    562-696-0582
    Fax : 888-771-5425
    Email: marc.goldbach@goldbachlaw.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 #
    Aug 28, 2023 Marble & Concrete Transformers, LLC 7 2:2023bk15537
    Apr 1, 2022 Consumer Debt Solutions Law Group, A Professional 7 2:2022bk11843
    Mar 2, 2022 Savvy Window Decor, INC 7 2:2022bk11139
    Sep 30, 2019 Jpacific International as Trustee of 528 W 8TH SP 11 2:2019bk21526
    Feb 22, 2019 PHOTOSPIN, INC. 7 2:2019bk11863
    Jan 18, 2019 Attitude Marketing, Inc. 7 2:2019bk10552
    Dec 12, 2018 Kevin Snavely Plumbing, Inc. 7 2:2018bk24436
    Jun 28, 2017 San Pedro Hospice, Inc. 7 2:17-bk-17868
    Aug 10, 2015 Lite House Electric Service Inc. 7 2:15-bk-22562
    Sep 12, 2014 MA-TC VENTURES LLC 7 2:14-bk-16166
    Apr 23, 2014 Harbor Rose Lodge Corporation 11 2:14-bk-17800
    Dec 21, 2012 11447 Second Street III, LLC 11 3:12-bk-84738
    Nov 8, 2011 Clarendon 414, Inc. 7 2:11-bk-56290
    Aug 29, 2011 Rhodesian Sun Properties, Inc 7 2:11-bk-46676
    Jul 20, 2011 Mecca Seven Propperties Inc 7 2:11-bk-40943