Welcome to BusinessBankruptcies.com!

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

Elm Street Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-61720
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-11

Updated

9-14-23

Last Checked

12-23-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2011
Last Entry Filed
Dec 22, 2011

Docket Entries by Year

Dec 21, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Elm Street Partners, LLC Schedule A due 01/4/2012. Schedule B due 01/4/2012. Schedule C due 01/4/2012. Schedule D due 01/4/2012. Schedule E due 01/4/2012. Schedule F due 01/4/2012. Schedule G due 01/4/2012. Schedule H due 01/4/2012. Schedule I due 01/4/2012. Schedule J due 01/4/2012. Statement of Financial Affairs due 01/4/2012. List of Equity Security Holders due 01/4/2012. Statement - Form 22B Due: 01/4/2012. Incomplete Filings due by 01/4/2012. (Richards, Leslie) WARNING: Item subsequently amended by docket entry #3, docket entry #8, and docket entry #9. Attorney information has been updated to reflect PDF. The Petition is not deficient for Schedule C, Schedule I, Schedule J, or Statement - Form 22B. However, the Petition is also deficient for List of All Creditors due by 12/29/2011, Corporate Resolution Authorizing Filing due by 1/4/2012, Corporate Ownership Statement due by 1/4/2012, Venue Disclosure Form due by 1/4/2012, Statement of Related Cases due by 1/4/2012, Summary of Schedules due by 1/4/2012, Declaration Re: Schedules due by 1/4/2012, Attorney Disclosure Statement due by 1/4/2012, and Verification of Creditor Matrix due by 1/4/2012. Modified on 12/22/2011 (Zari, Jan). (Entered: 12/21/2011)
Dec 21, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-61720) [misc,volp11] (1046.00) Filing Fee. Receipt number 24345116. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/21/2011)
Dec 21, 2011 2 List of creditors holding 20 largest unsecured claims Filed by Debtor Elm Street Partners, LLC. (Richards, Leslie) (Entered: 12/21/2011)
Dec 22, 2011 3 Notice to Filer of Error and/or Deficient Document Creditors have not been uploaded in text (.txt) format and/or the Judge/Trustee Assignment has not been run. THE FILER IS INSTRUCTED TO UPLOAD CREDITORS AND/OR RUN THE JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Elm Street Partners, LLC) (Zari, Jan) (Entered: 12/22/2011)
Dec 22, 2011 4 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 304 S. Elm Drive, Beverly Hills, CA 90212 . Fee Amount $176, Filed by Creditor First-Citizens Bank & Trust Company (Attachments: # 1 Exhibit 1 thru 7# 2 Proof of Service) (Eldan, David) (Entered: 12/22/2011)
Dec 22, 2011 Receipt of Motion for Relief from Stay - Real Property(2:11-bk-61720) [motion,nmrp] ( 176.00) Filing Fee. Receipt number 24369677. Fee amount 176.00. (U.S. Treasury) (Entered: 12/22/2011)
Dec 22, 2011 5 Application for Order Setting Hearing on Shortened Notice on Notice of Motion and Motion for Relief From the Automatic Stay Under 11 U.S.C. section 362 (with Supporting Declarations) Regarding Real Property Filed by Creditor First-Citizens Bank & Trust Company (Eldan, David) (Entered: 12/22/2011)
Dec 22, 2011 Judge Peter Carroll added to case due to prior case 2:11-20225-PC. Judge Thomas Donovan terminated. (Fleming, Lachelle) (Entered: 12/22/2011)
Dec 22, 2011 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Elm Street Partners, LLC) (Zari, Jan) (Entered: 12/22/2011)
Dec 22, 2011 7 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Zari, Jan) (Entered: 12/22/2011)
Dec 22, 2011 8 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Elm Street Partners, LLC) (Zari, Jan) (Entered: 12/22/2011)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-61720
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Dec 21, 2011
Type
voluntary
Terminated
Aug 27, 2012
Updated
Sep 14, 2023
Last checked
Dec 23, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADAM SILBAR
    AFFILIATED CAPITAL RESOURCES DEFINED
    AJ PLUMBING
    ALAN ROBERT BLOCK
    ALTERED GLASSINC
    ANDY GUMP
    ANIL CHANDWANI REVOCABLE TRUST
    ARCANGELI FAMILY 1992 REVOCABLE TRUST
    ARCANGELI FAMILY 1992 REVOCABLE TRUST
    ASSOCIATION LIEN SERVICES
    BRETT SILVER 1734 WESGATE AVE
    BRIAN STOCKER 1138 20TH ST 9
    BROTHER CONCRETE CUTTING
    CAHOOT PARTNERS LLC
    CHARLES PENCE RETIREMENT TRUST
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Elm Street Partners, LLC
    415 7th St.
    Santa Monica, CA 90402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1757

    Represented By

    Leslie Richards
    Law Offices of Leslie Richards PC
    15201 Burbank Blvd
    Sherman Oaks, CA 91411
    818-781-5000
    Email: ladylaw@leslierichards.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2017 White Room Los Angeles, Inc. 7 2:17-bk-10997
    Jul 13, 2016 VDH Development, Inc. 11 2:16-bk-19246
    Jul 8, 2016 O2 Max Fitness, Inc. 7 2:16-bk-19071
    Jan 26, 2016 Tala Jewelers, Inc. 11 2:16-bk-10921
    Dec 21, 2015 Women's Investment Network, LLC 7 2:15-bk-29148
    Aug 6, 2015 NNN Doral Court 31, LLC 11 1:15-bk-24256
    Jun 11, 2015 Caramente, LLC 7 2:15-bk-19346
    May 22, 2015 Verbrugghen Montana, Inc. 11 1:15-bk-11350
    May 5, 2015 ENTERAKTION STUDIOS, INC. 7 2:15-bk-17198
    Aug 19, 2014 Fry's Petroleum Inc 11 2:14-bk-25916
    Oct 18, 2013 Sunset Palisades JV, LLC 11 2:13-bk-35419
    Oct 15, 2013 Georgina, LLC 7 2:13-bk-35160
    Oct 18, 2012 Georgina, LLC 7 2:12-bk-45082
    Feb 29, 2012 Los Alamos Plaza, LLC 11 1:12-bk-10795
    Aug 9, 2011 MarMatt, LLC 11 1:11-bk-19548