Welcome to BusinessBankruptcies.com!

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

City Lights Staging, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk14355
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-19

Updated

9-13-23

Last Checked

5-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2019
Last Entry Filed
Apr 16, 2019

Docket Entries by Quarter

Apr 16, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by City Lights Staging, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/30/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/30/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/30/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/30/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/30/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/30/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/30/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/30/2019. Statement of Financial Affairs (Form 107 or 207) due 04/30/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/30/2019. Incomplete Filings due by 04/30/2019. (Goe, Robert) (Entered: 04/16/2019)
Apr 16, 2019 Meeting of Creditors with 341(a) meeting to be held on 05/21/2019 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Goe, Robert) (Entered: 04/16/2019)
Apr 16, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-14355) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48886486. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/16/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk14355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
7
Filed
Apr 16, 2019
Type
voluntary
Terminated
Sep 6, 2019
Updated
Sep 13, 2023
Last checked
May 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brett Baer
    Franchise Tax Board
    Internal Revnue Service
    Jaime Baer Morse
    Marc Lazo
    Meribear Productions Inc.
    The Boesch Law Group

    Parties

    Debtor

    City Lights Staging, Inc., Debtor
    13428 Maxella Avenue
    Suite 899
    Marina Del Rey, CA 90292
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4407

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    Trustee

    Brad D Krasnoff (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2490

    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 #
    Feb 29 Cake 0 Emission USA Inc. 7 1:2024bk10317
    Aug 17, 2023 Abundant Treasures LLC 11 2:2023bk15281
    Nov 16, 2020 Monterey Investments LLC 7 2:2020bk20231
    Aug 21, 2019 C17Malibu LLC 7 2:2019bk19824
    Feb 22, 2018 360 TWENTY FOUR 7 11 2:2018bk11964
    Aug 2, 2016 Health Pro Dental Corporation 11 2:16-bk-20246
    Jun 9, 2016 Launderful, Inc. 7 2:16-bk-17674
    Mar 16, 2016 Lucky Cats, Inc. 11 2:16-bk-13325
    Aug 27, 2015 Adal, Inc. 7 2:15-bk-23441
    May 4, 2015 Kneon Inc. 7 2:15-bk-17143
    Nov 1, 2014 PARIDOX VENTURES, INC. 7 2:14-bk-30680
    Feb 27, 2014 Just Cause Productions, Inc., a California corpora 7 2:14-bk-13655
    Feb 27, 2014 Just Cause Entertainment, Inc., a California corpo 7 2:14-bk-13650
    Aug 9, 2013 Mohdsameer Aljanedi Prof. Dental Corporation 11 2:13-bk-30146
    Aug 9, 2013 Mohdsameer Aljanedi Dental Corporation 11 2:13-bk-30138