Welcome to BusinessBankruptcies.com!

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

Eldar Enterprises Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-20274
TYPE / CHAPTER
Voluntary / 7

Filed

11-26-12

Updated

9-13-23

Last Checked

11-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2012
Last Entry Filed
Nov 26, 2012

Docket Entries by Year

Nov 26, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Eldar Enterprises Inc Schedule A due 12/10/2012. Schedule B due 12/10/2012. Schedule D due 12/10/2012. Schedule E due 12/10/2012. Schedule F due 12/10/2012. Schedule G due 12/10/2012. Schedule H due 12/10/2012. Statement of Financial Affairs due 12/10/2012. Statement of assistance of non-attorney due 12/10/2012. Corporate resolution authorizing filing of petitions due 12/10/2012. Summary of schedules due 12/10/2012. Declaration concerning debtors schedules due 12/10/2012. Corporate Ownership Statement due by 12/10/2012. Incomplete Filings due by 12/10/2012. (Suarez, Mary) (Entered: 11/26/2012)
Nov 26, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 12/31/2012 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Suarez, Mary) (Entered: 11/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-20274
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Nov 26, 2012
Type
voluntary
Terminated
Jan 22, 2013
Updated
Sep 13, 2023
Last checked
Nov 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DOT ASSISTANT ADMINISTRATOR
    DOT FMCSA

    Parties

    Debtor

    Eldar Enterprises Inc
    5424 Laurel Cyn #204
    North Hollywood, CA 91607
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4595
    aka Los Angeles Transfer and Storage

    Represented By

    Eldar Enterprises Inc
    PRO SE

    Trustee

    Diane Weil (TR)
    16000 Ventura Boulevard, Suite 1000
    Encino, CA 91436
    (818) 788-8079

    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 #
    Dec 26, 2023 SRX Enterprises LLC 11 1:2023bk11825
    Oct 20, 2023 Treeium Inc. 11 1:2023bk11515
    Feb 23, 2021 PB 6 LLC 11 1:2021bk10293
    Jul 31, 2020 Jaguar Distribution Corp. 11 1:2020bk11358
    Oct 5, 2018 Sky is the Limit Construction, Inc. 7 1:2018bk12483
    Sep 18, 2018 12 Cumpston Partnership 11 1:2018bk12325
    Dec 17, 2017 Blue Mountain Trading, Inc. 7 1:2017bk13340
    Nov 22, 2017 3-B'z Cleaning & Maintenance Co 11 1:17-bk-13132
    Aug 11, 2015 Michael's Valley Plumbing & Supplies, Inc. 11 1:15-bk-12679
    May 19, 2015 Laurel Canyon MK2, LLC 11 1:15-bk-11763
    Apr 13, 2015 Henry A. Suarez, D.D.S., Inc. 11 1:15-bk-11278
    Jan 5, 2015 Valley Village Heights, LLC 11 1:15-bk-10028
    May 20, 2014 Brown & Son Delivery Service & Warehousing, Inc. 11 1:14-bk-12606
    May 2, 2013 New Act Plumbing, Inc. 7 1:13-bk-13058
    Oct 24, 2012 Phil's Diner, LLC 7 1:12-bk-19387