Welcome to BusinessBankruptcies.com!

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

C&M Russell, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-49889
TYPE / CHAPTER
N/A / 11

Filed

9-21-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2011
Last Entry Filed
Sep 22, 2011

Docket Entries by Year

Sep 21, 2011 1 Petition Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $1039 Filed by C&M Russell, LLC Schedule A due 10/5/2011. Schedule B due 10/5/2011. Schedule D due 10/5/2011. Schedule E due 10/5/2011. Schedule F due 10/5/2011. Schedule G due 10/5/2011. Schedule H due 10/5/2011. Statement of Financial Affairs due 10/5/2011. List of Equity Security Holders due 10/5/2011.Statement of Related Case due 10/5/2011. Statement of assistance of non-attorney due 10/5/2011. Verification of creditor matrix due 10/5/2011. Exhibit A due 10/5/2011. Summary of schedules due 10/5/2011. Declaration concerning debtors schedules due 10/5/2011. Venue Disclosure Form due 10/5/2011. Corporate Ownership Statement due by 10/5/2011. Incomplete Filings due by 10/5/2011. (Patino-Patroni, Michelle) (Entered: 09/21/2011)
Sep 21, 2011 Receipt of Chapter 11 Filing Fee - $1039.00 by 16. Receipt Number 20125487. (admin) (Entered: 09/22/2011)
Sep 22, 2011 2 Motion to Dismiss Debtor Pursuant to 11 U.S.C. 105(a) and Local Bankruptcy Rule 9011-2 Filed by U.S. Trustee United States Trustee (LA). (Mar, Alvin) (Entered: 09/22/2011)
Sep 22, 2011 Hearing Set (RE: related document(s) 2 Dismiss Debtor filed by United States Trustee (LA)) Hearing to be held on 10/20/2011 at 01:30 PM 255 E. Temple St. Courtroom 1639 Los Angeles, CA 90012. The hearing judge is Ellen Carroll (Sumlin, Sharon E.) (Entered: 09/22/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-49889
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
11
Filed
Sep 21, 2011
Terminated
Nov 17, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IRS DEPARTMENT OF THE TREASURY
    JPMORGAN CHASE BANK NA
    MITCHELL STONE
    PAYCHEX
    PAYCHEX
    RICHARD M DOLPHUS
    SBS LIEN SERVICES
    SBS TRUST DEED NETWORK
    VIJAY FADIA
    VIJAY FADIA

    Parties

    Debtor

    C&M Russell, LLC
    POB 91017
    Los Angeles, CA 90009
    Tax ID / EIN: xx-xxx2236

    Represented By

    C&M Russell, LLC
    PRO SE

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2021 Jet Midwest Group, LLC 7 1:2021bk11524
    Apr 28, 2021 Grill Concepts, Inc., a California corporation parent case 11V 2:2021bk13477
    Jan 8, 2021 Red Pearl Massage, LLC 7 2:2021bk10135
    Feb 26, 2018 Jet Midwest Group, LLC 11 1:2018bk10395
    Oct 23, 2017 Red Booth, Inc. 11 2:17-bk-22975
    Oct 23, 2017 Rideshare Port Management, LLC 11 2:17-bk-22974
    Apr 25, 2017 IGA Investments Inc 7 4:17-bk-41108
    Mar 3, 2015 Inc. The Park at LAX 11 2:15-bk-13194
    Oct 29, 2014 Deal Makers Consultants, Inc 11 2:14-bk-30424
    Oct 23, 2014 Deal Makers Consultants Inc 11 2:14-bk-30084
    Sep 30, 2014 Wings of Refuge, Inc. 7 2:14-bk-28579
    Jul 3, 2013 Epic Imports, LLC 7 2:13-bk-27262
    Jun 5, 2013 United California Systems Int Inc 7 6:13-bk-19947
    Apr 4, 2013 Prodent Dental Products, Inc. 7 2:13-bk-18842
    Dec 20, 2011 Natan and Associates, LLC 7 2:11-bk-61580