Welcome to BusinessBankruptcies.com!

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

El Refugio, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-25048
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-16

Updated

9-13-23

Last Checked

12-16-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2016
Last Entry Filed
Nov 14, 2016

Docket Entries by Year

Nov 14, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by El Refugio, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 11/28/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/28/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/28/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/28/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/28/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/28/2016. Statement of Financial Affairs (Form 107 or 207) due 11/28/2016. Statement of Related Cases (LBR Form F1015-2) due 11/28/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/28/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/28/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/28/2016. Incomplete Filings due by 11/28/2016. (Avanesian, Michael) (Entered: 11/14/2016)
Nov 14, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor El Refugio, LLC. (Avanesian, Michael) (Entered: 11/14/2016)
Nov 14, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-25048) [misc,volp11] (1717.00) Filing Fee. Receipt number 43688974. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-25048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Nov 14, 2016
Type
voluntary
Terminated
Sep 21, 2017
Updated
Sep 13, 2023
Last checked
Dec 16, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Avail Property Management
    County of Riverside
    Farmers Insurance
    FCI Lender Services
    Frontier Communications
    K C Lending, Inc.

    Parties

    Debtor

    El Refugio, LLC
    5339 E. Paoli Way
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3449

    Represented By

    Michael Avanesian
    Avanesian Law Firm
    801 N. Brand Blvd.
    Suite #1130
    Glendale, CA 91203
    818-276-2477
    Fax : 818-208-4550
    Email: michael@avanesianlaw.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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    Feb 19, 2020 1515 Aviation LLC 11 2:2020bk11775
    Feb 19, 2020 1501 Aviation, LLC, a California Limited Liability 11 2:2020bk11760
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Dec 5, 2016 Tom Sawyer Island 11, LLC 11 2:16-bk-25959
    Sep 11, 2015 R L Hearing Inc 7 2:15-bk-24146
    Feb 2, 2012 The Dance Factory Inc 7 2:12-bk-13839
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007
    Jul 22, 2011 Tuned In Media, Inc. 7 2:11-bk-41452