Welcome to BusinessBankruptcies.com!

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

Claria Properties LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-34896
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-13

Updated

9-13-23

Last Checked

10-14-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2013
Last Entry Filed
Oct 11, 2013

Docket Entries by Year

Oct 11, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Claria Properties LLC Schedule A due 10/25/2013. Schedule B due 10/25/2013. Schedule D due 10/25/2013. Schedule E due 10/25/2013. Schedule F due 10/25/2013. Schedule G due 10/25/2013. Schedule H due 10/25/2013. Statement of Financial Affairs due 10/25/2013.Statement of Related Case due 10/25/2013. Verification of creditor matrix due 10/25/2013. Summary of schedules due 10/25/2013. Declaration concerning debtors schedules due 10/25/2013. Disclosure of Compensation of Attorney for Debtor due 10/25/2013. Declaration of attorney limited scope of appearance due 10/25/2013. Statistical Summary due 10/25/2013. Debtor Certification of Employment Income due by 10/25/2013. Incomplete Filings due by 10/25/2013. (Ngo, Bryan) (Entered: 10/11/2013)
Oct 11, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Claria Properties LLC. (Ngo, Bryan) (Entered: 10/11/2013)
Oct 11, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-34896) [misc,volp7] ( 306.00) Filing Fee. Receipt number 34957653. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/11/2013)
Oct 11, 2013 Meeting of Creditors with 341(a) meeting to be held on 11/13/2013 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Ngo, Bryan) (Entered: 10/11/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-34896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Oct 11, 2013
Type
voluntary
Terminated
Nov 26, 2013
Updated
Sep 13, 2023
Last checked
Oct 14, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerigas
    CitiMortgage, Inc
    Direct TV
    Eastman Homeowner's Services
    HD Lehman Inc
    Mammoth Community Water District
    Mammoth Disposal
    Mammoth Spa Creation
    Mono County Tax Collector
    Northwest Trustee Services, Inc
    Sierra Paint & Drywall
    Southern California Edision
    Sudden Link

    Parties

    Debtor

    Claria Properties LLC
    1380 Via Romero
    Palos Verdes Peninsu, CA 90274
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5025

    Represented By

    Bryan L Ngo
    Blue Capital Law Firm PC
    600 Anton Blvd Ste 1000
    Costa Mesa, CA 92626
    714-839-3800
    Fax : 714-795-2995
    Email: bngo@bluecapitallaw.com

    Trustee

    Heide Kurtz (TR)
    2515 S. Western Avenue #11
    San Pedro, CA 90732
    (310) 832-3604

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2022 Sowley for Pets, LLC 7 2:2022bk16127
    May 21, 2022 Dirtmaster, Inc. 7 2:2022bk12857
    May 9, 2022 Dirtmaster, Inc. 7 2:2022bk12609
    Dec 8, 2020 3G Venture II LLC 11 1:2020bk17804
    Aug 11, 2020 dMagoo, LLC 7 2:2020bk17273
    Jul 15, 2019 NASHUA INVESTMENTS, INC. 7 2:2019bk18208
    Jun 7, 2019 The JP Nation, Inc. 7 2:2019bk16735
    May 31, 2019 PLS Air & Shipping, Inc. 7 2:2019bk16359
    Mar 8, 2019 ASHLAR PROPERTIES, INC 7 2:2019bk12537
    Jan 31, 2018 Peter Spennato DDS Ortho & Pedo Inc. 7 2:2018bk11134
    Jan 31, 2018 Peter Spennato DDS, Inc. 7 2:2018bk11132
    Jan 26, 2017 Kilgore Development Group, Inc. 7 2:17-bk-10965
    Jan 18, 2016 Fengschmidt International Incorporated 7 2:16-bk-10572
    Jun 3, 2014 Fall Control Systems, LLC 7 2:14-bk-20888
    Feb 15, 2013 Sunflower Investors Group Corp 7 2:13-bk-13977