Welcome to BusinessBankruptcies.com!

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

Carson Civic Center Property, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-14138
TYPE / CHAPTER
Voluntary / 11

Filed

12-22-15

Updated

9-13-23

Last Checked

1-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2015
Last Entry Filed
Dec 22, 2015

Docket Entries by Year

Dec 22, 2015 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Carson Civic Center Property, LLC List of Equity Security Holders due 01/5/2016. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/5/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/5/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/5/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/5/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/5/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/5/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/5/2016. Schedule I: Your Income (Form 106I) due 01/5/2016. Schedule J: Your Expenses (Form 106J) due 01/5/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/5/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/5/2016. Statement of Financial Affairs (Form 107 or 207) due 01/5/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 01/5/2016. Statement of Related Cases (LBR Form F1015-2) due 01/5/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/5/2016. Incomplete Filings due by 01/5/2016. (Aver, Raymond)CORRECTION: Not deficient for Schedule C, Schedule I, Schedule J, Statement (Form 122B). Modified on 12/22/2015 (Toomer, Rosalind). (Entered: 12/22/2015)
Dec 22, 2015 Receipt of Voluntary Petition (Chapter 11)(1:15-bk-14138) [misc,volp11] (1717.00) Filing Fee. Receipt number 41497642. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2015)
Dec 22, 2015 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Carson Civic Center Property, LLC. (Aver, Raymond) (Entered: 12/22/2015)
Dec 22, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor Carson Civic Center Property, LLC. (Aver, Raymond) (Entered: 12/22/2015)
Dec 22, 2015 4 Statement of Corporate Ownership filed. Filed by Debtor Carson Civic Center Property, LLC. (Aver, Raymond) (Entered: 12/22/2015)
Dec 22, 2015 Judge Maureen Tighe added to case due to prior case 1:15-bk-11573-MT. Involvement of Judge Victoria S. Kaufman Terminated (Fleming, Lachelle) (Entered: 12/22/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-14138
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Dec 22, 2015
Type
voluntary
Terminated
Jul 7, 2016
Updated
Sep 13, 2023
Last checked
Jan 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alon Abady
    Carson Bail Bonds
    CBRE
    Dynamic Development Company
    Franchise Tax Board
    Internal Revenue Service
    Keana Investment Holdings, LLC
    Keana Investment Holdings, LLC
    Los Angeles County Tax Collector
    Lynn A. Worley
    Netco Title Company
    Ticor Title Company Of California

    Parties

    Debtor

    Carson Civic Center Property, LLC
    3815 Alonzo Avenue
    Encino, CA 91316
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8148

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 17841 Palora Manor LLC 11V 2:2023bk15519
    Nov 10, 2021 Xessoriez, Inc. 7 1:2021bk11848
    Jul 21, 2021 Xessoriez, Inc. 7 1:2021bk11229
    Nov 9, 2020 Airsharp, Inc. 7 1:2020bk12004
    Jun 8, 2020 Airsharp Inc 7 1:2020bk11034
    Apr 11, 2017 We Lead, Inc 7 1:17-bk-10949
    Mar 14, 2017 Ketem Investments, LLC 7 1:17-bk-10652
    Jun 22, 2016 Flavor Entertainment LLC 7 1:16-bk-11847
    Apr 1, 2016 Passion Cafe & Lounge Inc. 7 1:16-bk-10979
    May 4, 2015 Carson Civic Center Property, LLC 11 1:15-bk-11573
    Apr 25, 2013 AJK Gadsden, LLC 11 1:13-bk-12836
    Nov 16, 2011 Gladiator Inc. 11 1:11-bk-23302
    Oct 11, 2011 Landamerica Investments LLC 7 1:11-bk-21906
    Aug 25, 2011 Briar Patch Estates, Inc. 7 1:11-bk-20173
    Jul 11, 2011 Briarfield Group, Inc. 7 1:11-bk-18336