Welcome to BusinessBankruptcies.com!

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

Elko Mall of America, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-52292
TYPE / CHAPTER
Voluntary / 11

Filed

10-11-11

Updated

4-16-16

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Elko Mall of America, LLC. Schedule A due 10/25/2011. Schedule B due 10/25/2011. Schedule D due 10/25/2011. Schedule E due 10/25/2011. Schedule F due 10/25/2011. Schedule G due 10/25/2011. Schedule H due 10/25/2011. Statement of Financial Affairs due 10/25/2011. List of Equity Security Holders due 10/25/2011. Corporate resolution authorizing filing of petitions due 10/25/2011. Summary of schedules due 10/25/2011. Declaration concerning debtors schedules due 10/25/2011. Disclosure of Compensation of Attorney for Debtor due 10/25/2011. Venue Disclosure Form due 10/25/2011. Corporate Ownership Statement due by 10/25/2011. Incomplete Filings due by 10/25/2011. (Cohen, Leslie) (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-52292) [misc,volp11] (1039.00) Filing Fee. Receipt number 22859047. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/11/2011)
Oct 12, 2011 Judge Peter Carroll added to case due to pending related case 2:11-52290-PC. (Sampson, Sharon) (Entered: 10/12/2011)
Oct 12, 2011 2 Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Summary of Schedules , Declaration concerning debtor's schedules , Statement of Financial Affairs Filed by Debtor Elko Mall of America, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Cohen, Leslie) (Entered: 10/12/2011)
Oct 12, 2011 3 Order To Transfer Case To Another Division.(SAN FERNANDO VALLEY, TO BE REASSIGNED TO JUDGE MAUREEN) Signed on 10/12/2011. (Garcia, Elaine L.) (Entered: 10/12/2011)
Oct 12, 2011 4 Emergency motion to Approve Use of Cash Collateral Filed by Debtor Elko Mall of America, LLC. (Cohen, Leslie) (Entered: 10/12/2011)
Oct 12, 2011 5 Notice of Hearing Filed by Debtor Elko Mall of America, LLC. (RE: related document(s)4 Emergency motion to Approve Use of Cash Collateral Filed by Debtor Elko Mall of America, LLC.). (Cohen, Leslie) (Entered: 10/12/2011)
Oct 14, 2011 6 Bankruptcy Case Closed - CASE TRANSFER OUT (Hernandez, Kevin) (Entered: 10/14/2011)
Oct 14, 2011 7 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Elko Mall of America, LLC.) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)
Oct 14, 2011 8 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Elko Mall of America, LLC.) No. of Notices: 1. Notice Date 10/14/2011. (Admin.) (Entered: 10/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-52292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Oct 11, 2011
Type
voluntary
Terminated
Oct 14, 2011
Updated
Apr 16, 2016
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ebrahim & Parichehr Kashani
    Elko County Tax Assessor
    Elko Mall of America, LLC.
    Franchise Tax Board
    Howard J. Steinberg
    IRS - SB/SE Insolvency Unit
    Law Offices of Goicoechea, et al
    Leslie Cohen Law PC
    PCH USA 26, LLC
    United States Trustee
    Wilshire State Bank
    Wilshire State Bank
    Wilshire State Bank

    Parties

    Debtor

    disposition:  Intra-District Transfer

    Debtor

    Elko Mall of America, LLC.
    11911 San Vicente Blvd. #255
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8570

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov