Welcome to BusinessBankruptcies.com!

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

Casa De Las Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk14840
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-20

Updated

9-14-23

Last Checked

6-22-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2020
Last Entry Filed
May 27, 2020

Docket Entries by Quarter

May 27, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Casa De Las Investments, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 06/10/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/10/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/10/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/10/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 06/10/2020. Statement of Financial Affairs (Form 107 or 207) due 06/10/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/10/2020. Incomplete Filings due by 06/10/2020. Chapter 11 Plan due by 09/24/2020. Disclosure Statement due by 09/24/2020. (Berger, Michael) (Entered: 05/27/2020)
May 27, 2020 2 Statement of Corporate Ownership filed. Filed by Debtor Casa De Las Investments, LLC. (Berger, Michael) (Entered: 05/27/2020)
May 27, 2020 3 Corporate resolution authorizing filing of petitions Filed by Debtor Casa De Las Investments, LLC. (Berger, Michael) (Entered: 05/27/2020)
May 27, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-14840) [misc,volp11] (1717.00) Filing Fee. Receipt number 51168409. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk14840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
May 27, 2020
Type
voluntary
Terminated
May 3, 2021
Updated
Sep 14, 2023
Last checked
Jun 22, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Loans LP
    Arazzatius, LLC
    Cover Management Group, Inc.
    FCI Lender Services, Inc.
    Fernando Reyes dba Maestro Fidencio
    Internal Revenue Service
    Los Angeles County Tax Collector
    Marino County Tax Collector
    MoBro Investments, LLC
    Note Servicing Center, Inc.
    Ruddy Andres Velez dba Los Nitidos
    Tammy Walker

    Parties

    Debtor

    Casa De Las Investments, LLC
    106 1/2 Judge John Aiso Street, Ste 209
    Los Angeles, CA 90012
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5501

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.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 #
    Sep 28, 2023 Raj Enterprise, Inc. 7 2:2023bk16327
    Aug 11, 2023 KNS Food & Beverage, Inc 7 2:2023bk15160
    Aug 18, 2022 SP Star Enterprise, Inc. 11V 2:2022bk14502
    Dec 29, 2021 1 Appling 16 LLC 7 2:2021bk19494
    Dec 3, 2021 I Appling 16 LLC 7 2:2021bk19054
    Sep 2, 2020 Final Level Productions LLC 7 1:2020bk11590
    Mar 19, 2020 Hospitality Turnkey, LLC 7 2:2020bk13102
    Aug 9, 2018 Min Roh DDS Dental Corp. 7 2:2018bk19195
    Mar 22, 2016 Vista Apparel, Inc 7 2:16-bk-13644
    Oct 30, 2014 Motoyama Enterprises, Inc. 7 2:14-bk-30463
    Jun 17, 2014 Lucky 8, Inc. 7 2:14-bk-21777
    Dec 19, 2013 Vanilla Collection, Inc. 7 2:13-bk-39635
    Oct 6, 2013 Sun Maita, Inc. 7 2:13-bk-34536
    May 3, 2012 Baba Trading, Inc. 11 2:12-bk-25711
    Mar 23, 2012 LA Reflections. Inc. 11 2:12-bk-20318