Welcome to BusinessBankruptcies.com!

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

Church and State, LP

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-18767
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-17

Updated

9-13-23

Last Checked

8-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2017
Last Entry Filed
Jul 18, 2017

Docket Entries by Year

Jul 18, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Church and State, LP Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/1/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/1/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/1/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/1/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/1/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/1/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 08/1/2017. Schedule I: Your Income (Form 106I) due 08/1/2017. Schedule J: Your Expenses (Form 106J) due 08/1/2017. Statement of Financial Affairs (Form 107 or 207) due 08/1/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/1/2017. Incomplete Filings due by 08/1/2017. (Lesnick, Matthew) (Entered: 07/18/2017)
Jul 18, 2017 Receipt of Voluntary Petition (Chapter 11)(2:17-bk-18767) [misc,volp11] (1717.00) Filing Fee. Receipt number 45225050. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-18767
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jul 18, 2017
Type
voluntary
Terminated
Aug 3, 2020
Updated
Sep 13, 2023
Last checked
Aug 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    673 Mateo LLC
    Air Cleaning Technology Inc
    American Paper & Plastic, Inc.
    Angels' Share Wines WEST
    Angels' Share Wines WEST
    Angels' Share Wines WEST
    Bel Air Internet
    Big Biscuit Inc
    Bread Lounge LLC
    Brentwood Management Group
    Buchalter
    Buchalter, A Professional Corporation
    Butler Chemicals Inc
    Calif State Board of Equalization
    Chrysalis Enterprises
    There are 46 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Church and State, LP
    1850 Industrial St, #100
    Los Angeles, CA 90021
    LOS ANGELES-CA

    Represented By

    Matthew A Lesnick
    Lesnick Prince & Pappas LLP
    185 Pier Ave Ste 103
    Santa Monica, CA 90405
    310-396-0964
    Fax : 310-396-0963
    Email: matt@lesnickprince.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 #
    Oct 10, 2023 ALF PRODUCTIONS INC. 7 2:2023bk16593
    Apr 24, 2023 Concrete Studios LA LLC 7 2:2023bk12466
    Oct 29, 2020 Ashori Investments Inc. 7 2:2020bk19758
    Jul 3, 2020 Lucky PR, LLC parent case 11 1:2020bk11772
    Jul 3, 2020 Lucky Brand Dungarees Stores, LLC 11 1:2020bk11771
    Jul 3, 2020 LBD Intermediate Holdings, LLC parent case 11 1:2020bk11770
    Jul 3, 2020 LBD Parent Holdings, LLC parent case 11 1:2020bk11769
    Jul 3, 2020 Lucky Brand Dungarees, LLC 11 1:2020bk11768
    Jul 26, 2018 Custom Fresh Cuts, Inc. 7 2:2018bk18625
    Sep 27, 2017 Duel, Inc. 7 2:17-bk-21848
    Feb 26, 2016 Unetui, LLC 7 2:16-bk-12384
    Sep 2, 2015 Los Angeles Federal Armored Services, Inc. 11 2:15-bk-23810
    Apr 2, 2014 The Original, Inc. 7 2:14-bk-16317
    Aug 9, 2013 Sanctioned Automotive Group, LLC 11 2:13-bk-30217
    Oct 18, 2012 Union Central Cold Storage, Inc., 11 2:12-bk-45115