Welcome to BusinessBankruptcies.com!

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

Curtain Call Youth Theater, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2018bk11496
TYPE / CHAPTER
Voluntary / 7

Filed

9-14-18

Updated

9-13-23

Last Checked

10-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 17, 2018
Last Entry Filed
Sep 16, 2018

Docket Entries by Quarter

Sep 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Curtain Call Youth Theater, Inc. (Goodman, Andrew) (Entered: 09/14/2018)
Sep 14, 2018 Receipt of Voluntary Petition (Chapter 7)(9:18-bk-11496) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47703526. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2018)
Sep 14, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 10/29/2018 at 09:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Goodman, Andrew) (Entered: 09/14/2018)
Sep 14, 2018 2 Corporate resolution authorizing filing of petitions Filed by Debtor Curtain Call Youth Theater, Inc.. (Goodman, Andrew) (Entered: 09/14/2018)
Sep 16, 2018 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 09/16/2018. (Admin.) (Entered: 09/16/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:2018bk11496
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Sep 14, 2018
Type
voluntary
Terminated
Dec 28, 2018
Updated
Sep 13, 2023
Last checked
Oct 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Canwood Property Project, LLC
    Franchise Tax Board
    Internal Revvenue Service
    Jeffrey Scott Wallach
    Stephen M. Fishback, Esq.

    Parties

    Debtor

    Curtain Call Youth Theater, Inc.
    32904 Denver Springs Drive
    Westlake Village, CA 91361
    VENTURA-CA
    Tax ID / EIN: xx-xxx3174

    Represented By

    Andrew Goodman
    Goodman Law Offices, APC
    6345 Balboa Boulevard
    Suite I-300
    Encino, CA 91316
    818-827-5169
    Fax : 818-975-5256
    Email: agoodman@andyglaw.com

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 CSI: ADVANCED SCREENING SERVICES, LLC 7 2:2023bk14917
    Aug 14, 2020 Mad River Estates, LLC 11 1:2020bk10470
    Apr 10, 2019 21st Century Properties Inc 7 1:2019bk10856
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Nov 29, 2017 Tarsin Mobile Inc 11 2:17-bk-24643
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Sep 7, 2017 Selfridge Partners, LLC 11 9:17-bk-11618
    Oct 25, 2016 Edward Portnoy MD, Inc. 7 9:16-bk-11975
    Sep 30, 2016 Caption Media Services, LLC 7 9:16-bk-11837
    May 7, 2015 Functional Restoration Centers, Inc. 7 9:15-bk-10985
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Mar 13, 2014 Healing Touch Physical Therapy and Fitness, Inc. 7 1:14-bk-11287
    Feb 10, 2014 Global Sales & Marketing, LLC 7 1:14-bk-10669
    Aug 2, 2013 The Landing Grill, Inc. a California Corporation 7 1:13-bk-15125
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225