Welcome to BusinessBankruptcies.com!

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

Crown Real Estate Services LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-20309
TYPE / CHAPTER
N/A / 11

Filed

8-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2011
Last Entry Filed
Aug 29, 2011

Docket Entries by Year

Aug 29, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Crown Real Estate Services LLC Schedule A due 09/12/2011. Schedule B due 09/12/2011. Schedule C due 09/12/2011. Schedule D due 09/12/2011. Schedule E due 09/12/2011. Schedule F due 09/12/2011. Schedule G due 09/12/2011. Schedule H due 09/12/2011. Schedule I due 09/12/2011. Schedule J due 09/12/2011. Statement of Financial Affairs due 09/12/2011. Statement - Form 22B Due: 09/12/2011. Summary of schedules due 09/12/2011. Declaration concerning debtors schedules due 09/12/2011. Statistical Summary due 09/12/2011. Cert. of Credit Counseling due by 09/12/2011. Incomplete Filings due by 09/12/2011. (Kogan, Michael) (Entered: 08/29/2011)
Aug 29, 2011 Receipt of Voluntary Petition (Chapter 11)(1:11-bk-20309) [misc,volp11] (1039.00) Filing Fee. Receipt number 22200628. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/29/2011)
Aug 29, 2011 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Crown Real Estate Services LLC. (Kogan, Michael) (Entered: 08/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-20309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Aug 29, 2011
Terminated
Oct 15, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allnet Security
    American Hotel Register
    Catalyst Communications
    Crown Real Estate Services LLC
    Debra Dietrich
    Franchise Tax Board
    HD Supply
    Hodges and Irvine
    Idearc Media
    Internal Revenue Service
    KA Service Plus
    Los Angeles County Tax
    Michael Kahn and Crown Realty Services
    Michael S. Kogan, Esq
    Pacific Mercantile Bank
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crown Real Estate Services LLC
    10621 Sepulveda Blvd.
    Mission Hills, CA 91345
    Tax ID / EIN: xx-xxx2561

    Represented By

    Michael S Kogan
    Ervin Cohen & Jessup LLP
    9401 Wilshire Blvd 9th Fl
    Beverly Hills, CA 90212-2974
    310-273-6333
    Fax : 310-859-2325
    Email: mkogan@ecjlaw.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Twins General Contractors, Inc. 7 1:2024bk10392
    Apr 9, 2021 Renovation Masterz, Inc. 7 1:2021bk10619
    Feb 11, 2020 Rooter Hero San Gabriel, Inc. 7 1:2020bk10324
    Jun 25, 2018 Discount Enterprises, ACG. Inc. 7 1:2018bk11602
    Jan 4, 2017 Akhoian Enterprises, Inc. 7 1:17-bk-10017
    Apr 18, 2014 Preferred Technical Inc. 7 2:14-bk-17433
    Mar 12, 2014 Preferred Nursing Inc. 7 2:14-bk-14734
    Mar 12, 2014 Preferred Nursing Inc. 7 1:14-bk-11377
    Oct 14, 2012 Everclean Apartment Maintenance, Inc. 7 1:12-bk-19089
    Oct 14, 2012 Mark It Ready, Inc. 7 1:12-bk-19088
    Apr 10, 2012 Charlene Brutto Inc 7 1:12-bk-13388
    Jan 24, 2012 10407 Langdon Holdings LLC 7 1:12-bk-10684
    Dec 16, 2011 10407 Langdon Holdings LLC 7 1:11-bk-24372
    Nov 4, 2011 Bethany Community Church Outreach 11 1:11-bk-22899
    Aug 29, 2011 Superior Property of 10621 Sepulveda, LLC 11 1:11-bk-20305