Welcome to BusinessBankruptcies.com!

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

CIP 1106 11th St, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14521
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-22

Updated

9-13-23

Last Checked

9-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2022
Last Entry Filed
Aug 21, 2022

Docket Entries by Month

Aug 19, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by CIP 1106 11th St, LLC List of Equity Security Holders due 09/2/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/2/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/2/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/2/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/2/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/2/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/2/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/2/2022. Statement of Financial Affairs (Form 107 or 207) due 09/2/2022. Corporate Resolution Authorizing Filing of Petition due 09/2/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 09/2/2022. Statement of Related Cases (LBR Form F1015-2) due 09/2/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/2/2022. Incomplete Filings due by 09/2/2022. (Resnik, Matthew) Warning: See docket entry no. 2 and 3 for corrective actions. Case is also deficient for List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders by due by 8/22/2022 Modified on 8/19/2022 (PP). (Entered: 08/19/2022)
Aug 19, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-14521) [misc,volp11] (1738.00) Filing Fee. Receipt number A54573272. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/19/2022)
Aug 19, 2022 Judge Barry Russell added to case due to related cases: 2:22-bk-10061-BR 12th & K St. Mall Partners, LLC; and 2:22-bk-14236-BR 1300U SPE, LLC . Involvement of Judge Vincent P. Zurzolo Terminated (LL2) (Entered: 08/19/2022)
Aug 19, 2022 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Case deficiency for List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders by due by 8/22/2022 (PP) Modified on 8/19/2022 (PP). (Entered: 08/19/2022)
Aug 19, 2022 3 Notice to Filer of Error and/or Deficient Document Case is also deficient : List of Creditors Who Have the 20 Largest Unsecured Claimsand Are Not Insiders Other: THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. - (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CIP 1106 11th St, LLC) (PP) (Entered: 08/19/2022)
Aug 21, 2022 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CIP 1106 11th St, LLC) No. of Notices: 1. Notice Date 08/21/2022. (Admin.) (Entered: 08/21/2022)
Aug 21, 2022 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor CIP 1106 11th St, LLC) No. of Notices: 1. Notice Date 08/21/2022. (Admin.) (Entered: 08/21/2022)
Aug 21, 2022 6 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/21/2022. (Admin.) (Entered: 08/21/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Aug 19, 2022
Type
voluntary
Terminated
Sep 1, 2023
Updated
Sep 13, 2023
Last checked
Sep 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Des Security
    American Arbitration Association
    Armstrong Plumbing, Inc
    Brett & Melanie Swarts
    California Department of Tax and Fe
    Chris Dreier
    City of Sacramento-Revenue
    City Wide Property Services, Inc.
    Clippinger Investment PropertiesInc
    Conservation Strategy Group, Inc.
    CSC
    Daniel A Bornstein& Linda Bornstein
    Darryl Chinn Architects
    De Lage Landen Financial Svcs
    Delaware Secretary of State
    There are 58 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CIP 1106 11th St, LLC
    4910 W. 1st Street
    Los Angeles, CA 90004
    SACRAMENTO-CA
    Tax ID / EIN: xx-xxx3750

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: matt@rhmfirm.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 #
    Mar 23, 2023 CCI Town, Inc. 7 2:2023bk11703
    Sep 17, 2021 Curiosity USA, Inc. 7 2:2021bk17310
    Dec 10, 2020 2W Corporation 7 2:2020bk20854
    Oct 21, 2019 JM International Produce Inc. 7 2:2019bk22429
    Jul 29, 2018 Orange Caramel Corp. 7 2:2018bk18705
    Apr 13, 2018 Linea-K, Inc. 7 2:2018bk14206
    Mar 10, 2017 Ye Eun, Inc 7 2:17-bk-12948
    Dec 2, 2016 King Star Fabric, Inc. 7 2:16-bk-25910
    Nov 17, 2016 Eleganzarella, Inc 11 2:16-bk-25200
    Jul 21, 2016 Three Heart, Inc. 7 2:16-bk-19697
    Feb 7, 2013 CGS Transportation Inc 7 2:13-bk-13266
    Dec 3, 2012 Trevi Fashion, Inc. 11 2:12-bk-49819
    Jun 14, 2012 Hyoju International Inc 7 2:12-bk-30831
    Dec 29, 2011 1001 Investments Inc 11 2:11-bk-62519
    Aug 24, 2011 TSLA, Inc. 7 2:11-bk-46007