Welcome to BusinessBankruptcies.com!

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

Esola Capital Investments, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-11987
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2017
Last Entry Filed
Jul 26, 2017

Docket Entries by Year

Jul 25, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Esola Capital Investments, LLC List of Equity Security Holders due 08/8/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/8/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/8/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/8/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/8/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/8/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/8/2017. Schedule I: Your Income (Form 106I) due 08/8/2017. Schedule J: Your Expenses (Form 106J) due 08/8/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/8/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/8/2017. Statement of Financial Affairs (Form 107 or 207) due 08/8/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/8/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/8/2017. Cert. of Credit Counseling due by 08/8/2017. Corporate Resolution Authorizing Filing of Petition due 08/8/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 08/8/2017. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/8/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/8/2017. 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 08/8/2017. Incomplete Filings due by 08/8/2017. (Brownstein, William) (Entered: 07/25/2017)
Jul 26, 2017 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Toomer, Rosalind) (Entered: 07/26/2017)
Jul 26, 2017 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Esola Capital Investments, LLC) (Toomer, Rosalind) (Entered: 07/26/2017)
Jul 26, 2017 4 Request for special notice Filed by Creditor Phillip Payan. (Futter, Cynthia) (Entered: 07/26/2017)
Jul 26, 2017 Receipt of Voluntary Petition (Chapter 11)(1:17-bk-11987) [misc,volp11] (1717.00) Filing Fee. Receipt number 45277711. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-11987
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Jul 25, 2017
Type
voluntary
Terminated
Mar 27, 2018
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury

    Parties

    Debtor

    Esola Capital Investments, LLC, Debtor and Debtor in Possession
    15270 Ventura Boulevard
    Suite 405
    Encino, CA 91436
    LOS ANGELES-CA
    8187849591
    Tax ID / EIN: xx-xxx9325

    Represented By

    William H Brownstein
    11755 Wilshire Boulevard
    Suite 1250
    Los Angeles, CA 90025-1540
    310-458-0048
    Fax : 310-362-3212
    Email: Brownsteinlaw.bill@gmail.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 10, 2023 K3B Enterprises LLC 11 1:2023bk10966
    Jan 31, 2023 Dirt Help INC 7 1:2023bk10129
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10500
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10501
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Mar 17, 2016 Harlequins Web, LLC 11 1:16-bk-10783
    Oct 30, 2014 Total Wellness Rehabilitation, Inc. 7 1:14-bk-14913
    Nov 19, 2013 PBJT935927 2008 Investments LLC 11 1:13-bk-17287
    Jun 26, 2013 Compania Oxxo, Inc. 7 1:13-bk-14298
    Apr 14, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-12577
    Mar 13, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-11705
    Jan 7, 2013 2005 John D Thomas Trust 11 1:13-bk-10132
    Jun 5, 2012 Roya E. Dardashti, M.D., Inc. 7 1:12-bk-15244
    Nov 29, 2011 75th Investment Group Inc 11 1:11-bk-23765
    Aug 31, 2011 KFT Real Estate LLC 7 1:11-bk-20407