Welcome to BusinessBankruptcies.com!

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

Crescent Associates, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk20654
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-18

Updated

9-13-23

Last Checked

10-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2018
Last Entry Filed
Sep 12, 2018

Docket Entries by Quarter

Sep 12, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Crescent Associates, LLC. (Yaspan, Robert) (Entered: 09/12/2018)
Sep 12, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Crescent Associates, LLC.. (Yaspan, Robert) (Entered: 09/12/2018)
Sep 12, 2018 3 Declaration re: Electronic Filing Declaration Filed by Debtor Crescent Associates, LLC.. (Yaspan, Robert) (Entered: 09/12/2018)
Sep 12, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-20654) [misc,volp11] (1717.00) Filing Fee. Receipt number 47688691. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/12/2018)
Sep 12, 2018 4 Application to Employ The Law Offices of Robert M. Yaspan as General Counsel for Debtor-in-Possession Filed by Debtor Crescent Associates, LLC. (Yaspan, Robert) (Entered: 09/12/2018)
Sep 12, 2018 5 Notice of motion/application Filed by Debtor Crescent Associates, LLC. (RE: related document(s)4 Application to Employ The Law Offices of Robert M. Yaspan as General Counsel for Debtor-in-Possession Filed by Debtor Crescent Associates, LLC.). (Yaspan, Robert) (Entered: 09/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk20654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Sep 12, 2018
Type
voluntary
Terminated
Apr 26, 2022
Updated
Sep 13, 2023
Last checked
Oct 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ben Safyari
    Blue Coast Inc
    David Yossef
    Edward Friedman
    Epco Consultants, Inc.
    Eyal Ben Dror
    Eyal Ben Dror
    Eyal Ben Dror
    Franchise Tax Board
    Julio Rosales
    LA DWP
    Lewin/Lavaee
    Los Angeles County Tax Collector
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREAUSRER & TAX COLLECTOR
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crescent Associates, LLC.
    8383 Wilshire Blvd., Suite 510
    Los Angeles, CA 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4557

    Represented By

    Robert M Yaspan
    Law Offices of Robert M Yaspan
    21700 Oxnard St Ste 1750
    Woodland Hills, CA 91367
    818-905-7711
    Fax : 818-501-7711
    Email: court@yaspanlaw.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 #
    Jan 9 944 Ogden, LLC 11 2:2024bk10118
    Nov 17, 2023 7111 Sepulveda LLC 11 2:2023bk17634
    Apr 30, 2023 Hillquest Security & Patrol Services, Inc. 7 2:2023bk12654
    Apr 24, 2023 TTG Ventures, LLC, a Delaware Corp. 11 2:2023bk12489
    Apr 25, 2022 Skinnicity Inc., A Professional Nursing Corp. 11V 2:2022bk12306
    Jun 25, 2020 Luxury Rental Group, LLC 7 2:2020bk15731
    Jun 12, 2018 RDR Studios, Inc. 7 2:2018bk16783
    May 1, 2017 Indaba Media Management, LLC 7 2:17-bk-15383
    Nov 14, 2015 Quick Mart Holdings Inc. 7 2:15-bk-27459
    Mar 31, 2015 Sacramento Overnight So Cal LLC 7 2:15-bk-14918
    Mar 27, 2015 Sacramento Overnight, Inc. 7 2:15-bk-14718
    Mar 27, 2015 So Cal Region Overnight, Inc. 7 2:15-bk-14715
    Mar 1, 2012 World Trade Industries, Inc. 7 2:12-bk-17443
    Jan 23, 2012 Olympic Hotel LLC 11 2:12-bk-12449
    Jan 17, 2012 Eleven Pinehurst Fund LLC 11 2:12-bk-11565