Welcome to BusinessBankruptcies.com!

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

Emergency Restoration, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:16-bk-12199
TYPE / CHAPTER
Voluntary / 7

Filed

11-28-16

Updated

9-13-23

Last Checked

12-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2016
Last Entry Filed
Nov 28, 2016

Docket Entries by Year

Nov 28, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Emergency Restoration, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/12/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/12/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/12/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/12/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/12/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/12/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/12/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/12/2016. Statement of Financial Affairs (Form 107 or 207) due 12/12/2016. Corporate Resolution Authorizing Filing of Petition due 12/12/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 12/12/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/12/2016. Incomplete Filings due by 12/12/2016. (Bever, Sabine) (Entered: 11/28/2016)
Nov 28, 2016 2 Meeting of Creditors with 341(a) meeting to be held on 01/09/2017 at 10:00 AM at 128 E Carrillo St., Santa Barbara, CA 93101. (Bever, Sabine) (Entered: 11/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:16-bk-12199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Nov 28, 2016
Type
voluntary
Terminated
Mar 15, 2018
Updated
Sep 13, 2023
Last checked
Dec 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Creditor's Adjustment Bureau, Inc.
    Creditor's Adjustment Bureau, Inc.
    Creditor's Adjustment Bureau, Inc.
    Creditor's Adjustment Bureau, Inc.
    Franchise Tax Board
    Internal Revenue Service
    State Board of Equalization

    Parties

    Debtor

    Emergency Restoration, LLC
    877 Daffodil Court
    Simi Valley, CA 93065
    VENTURA-CA
    Tax ID / EIN: xx-xxx4729
    dba Jeannie Clean

    Represented By

    Joyce J Pearson
    5550 Topanga Canyon Blvd., Suite 325
    Woodland Hills, CA 91367
    818-713-8600

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 11, 2023 Quality Urgent Care Center, PC 7 9:2023bk10805
    Sep 1, 2023 Simi Surgery Center Inc. 7 9:2023bk10782
    Jan 31, 2023 Freedom Designs, Inc. parent case 11 4:2023bk90067
    Jan 31, 2023 Freedom Designs, Inc. parent case 11 9:2023bk90067
    Apr 6, 2021 The Sterling Collection, Inc. 7 9:2021bk10358
    Dec 11, 2020 Finn Construction, Inc. 7 9:2020bk11477
    Aug 1, 2019 MyFootprint, Inc. 7 9:2019bk11344
    Feb 4, 2019 A&C Health Care Unlimted, LLC 7 9:2019bk10183
    Mar 26, 2018 The 17/21 Group, LLC 11 2:2018bk13300
    Jun 8, 2016 Genesis Home Health, Inc. 7 9:16-bk-11064
    Feb 23, 2016 Mossmedia Corporation 7 9:16-bk-10319
    Sep 29, 2015 Bancroft Products Inc. 7 9:15-bk-11926
    Oct 2, 2014 Mossmedia Corporation 7 9:14-bk-12197
    Apr 3, 2013 Carlson Financial Services, LLC 7 1:13-bk-12307
    Feb 16, 2012 Executive Cener Of Simi Valley, LLC 11 1:12-bk-11527