Welcome to BusinessBankruptcies.com!

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

E. Sdsd, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-60677
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-11

Updated

9-14-23

Last Checked

12-15-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2011
Last Entry Filed
Dec 13, 2011

Docket Entries by Year

Dec 13, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by E. SDSD, INC Schedule A due 12/27/2011. Schedule B due 12/27/2011. Schedule D due 12/27/2011. Schedule E due 12/27/2011. Schedule F due 12/27/2011. Schedule G due 12/27/2011. Schedule H due 12/27/2011. Statement of Financial Affairs due 12/27/2011. Corporate resolution authorizing filing of petitions due 12/27/2011. Summary of schedules due 12/27/2011. Declaration concerning debtors schedules due 12/27/2011. Disclosure of Compensation of Attorney for Debtor due 12/27/2011. Statistical Summary due 12/27/2011. Corporate Ownership Statement due by 12/27/2011. Incomplete Filings due by 12/27/2011. (Hayes, M) (Entered: 12/13/2011)
Dec 13, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-60677) [misc,volp11] (1046.00) Filing Fee. Receipt number 24165803. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/13/2011)
Dec 13, 2011 2 Declaration Re: Electronic Filing Filed by Debtor E. SDSD, INC. (Hayes, M) (Entered: 12/13/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-60677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 13, 2011
Type
voluntary
Terminated
Mar 21, 2012
Updated
Sep 14, 2023
Last checked
Dec 15, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Insurance
    Farage Kisswani
    Internal Revenue Service
    John Hulett & Phil Kaffel
    Kami Emein
    Los Angeles County Tax Collector
    Reginal Property Mangement Co.
    Southland EDC
    United Pacific Bank
    Wilshire Center Insurance Services

    Parties

    Debtor

    E. SDSD, INC
    4700 W. Century Blvd.
    Inglewood, CA 90304
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7271

    Represented By

    M Jonathan Hayes
    Law Office of M Jonathan Hayes
    9700 Reseda Bl Ste201
    Northridge, CA 91324
    818-882-5600
    Fax : 818-882-5610
    Email: jhayes@hayesbklaw.com

    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 #
    Apr 28, 2021 Grill Concepts, Inc., a California corporation parent case 11V 2:2021bk13477
    Jan 8, 2021 Red Pearl Massage, LLC 7 2:2021bk10135
    Sep 28, 2018 Centinela Valley Endoscopy Center, Inc. 11 2:2018bk21391
    Sep 25, 2018 Ameriquest Security Service 11 2:2018bk21241
    May 29, 2018 M & A Enterprises, LLC 7 2:2018bk16133
    Apr 6, 2018 Ace Medical Transportation LLP 7 2:2018bk13918
    Apr 6, 2018 Ace Medical Transportation LLC 7 2:2018bk13915
    Sep 27, 2014 Family Christian Cathedral Inc 11 2:14-bk-28428
    Feb 13, 2014 Classic Midwest, Inc. parent case 11 1:14-bk-10283
    Feb 13, 2014 Event Rentals, Inc. 11 1:14-bk-10282
    Feb 13, 2014 Classic Party Rentals, Inc. parent case 11 1:14-bk-10288
    Feb 13, 2014 Unique Tabletop Rentals, Inc. parent case 11 1:14-bk-10294
    Feb 13, 2014 DUBO Acquisition Corp. 11 1:14-bk-10293
    Oct 5, 2012 Eazy Express, Inc. 11 2:12-bk-43789
    Dec 20, 2011 Natan and Associates, LLC 7 2:11-bk-61580