Welcome to BusinessBankruptcies.com!

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

Eight Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-45280
TYPE / CHAPTER
N/A / 7

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2011
Last Entry Filed
Aug 18, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 7 Voluntary Petition , Corporate Ownership Statement, Creditor Matrix, and Statement of Related Cases. Fee Amount $299 Filed by Eight Investments, LLC Statement of Intent due 09/19/2011. Schedule A due 09/1/2011. Schedule B due 09/1/2011. Schedule C due 09/1/2011. Schedule D due 09/1/2011. Schedule E due 09/1/2011. Schedule F due 09/1/2011. Schedule G due 09/1/2011. Schedule H due 09/1/2011. Schedule I due 09/1/2011. Schedule J due 09/1/2011. Statement of Financial Affairs due 09/1/2011. Statement - Form 22A Due: 09/1/2011. Verification of creditor matrix due 09/1/2011. Summary of schedules due 09/1/2011. Declaration concerning debtors schedules due 09/1/2011. Disclosure of Compensation of Attorney for Debtor due 09/1/2011. Disclosure of compensation of bankruptcy petition preparer due 09/1/2011. Statistical Summary due 09/1/2011. Incomplete Filings due by 09/1/2011. (Woods, Delmas) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-45280) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22045193. Fee amount 299.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 Meeting of Creditors with 341(a) meeting to be held on 10/04/2011 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Woods, Delmas) (Entered: 08/18/2011)
Aug 18, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Eight Investments, LLC. (Woods, Delmas) (Entered: 08/18/2011)
Aug 18, 2011 3 Corporate resolution authorizing filing of petitions on behalf of Debtor eight Investments, LLC Filed by Debtor Eight Investments, LLC. (Woods, Delmas) (Entered: 08/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-45280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Aug 18, 2011
Terminated
Dec 11, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Center Bank
    Prime Business Credit, Inc

    Parties

    Debtor

    Eight Investments, LLC
    4333 South Maywood Avenue
    Los Angeles, CA 90058
    Tax ID / EIN: xx-xxx4475

    Represented By

    Delmas Woods
    Woods & Yoo PC
    3530 Wilshire Blvd Ste 1200
    Los Angeles, CA 90010
    213-387-7100
    Fax : 213-387-7101
    Email: dawood3@aol.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 #
    Oct 20, 2022 Gold Wing Trading Inc 11 2:2022bk15733
    Feb 15, 2022 Tadashi Enterprises, LLC 7 2:2022bk10824
    Sep 13, 2019 Chasse Wells, Inc. 7 2:2019bk20878
    Jul 2, 2019 Anayas Cutting, Inc. 7 2:2019bk17754
    Dec 14, 2016 Keeney Truck Lines, Inc. 11 2:16-bk-26393
    Aug 7, 2015 A Plus J, Inc. 7 2:15-bk-22442
    Oct 21, 2014 EV. R, Inc. 7 2:14-bk-29930
    May 5, 2014 MOLA, INC 11 2:14-bk-18682
    Dec 9, 2013 Continental Meat Distributors, Inc. 7 2:13-bk-39025
    Sep 27, 2013 California Natural Food & Beverage, Inc. 11 2:13-bk-33929
    Jul 12, 2013 Jada Corporation 7 2:13-bk-27878
    May 15, 2013 Fashion Avenue, Inc. 7 2:13-bk-22765
    Dec 19, 2011 S-Marque, Inc. 7 2:11-bk-61473
    Oct 14, 2011 Scott Apparel, Inc. 7 2:11-bk-53140
    Aug 8, 2011 Campanale Trucking Inc. 7 2:11-bk-43693