Welcome to BusinessBankruptcies.com!

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

Fab 5 Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk15398
TYPE / CHAPTER
Voluntary / 11V

Filed

7-9-24

Updated

8-4-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 14, 2024

Docket Entries by Week of Year

Jul 9 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by FAB 5 LLC List of Equity Security Holders due 7/23/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/23/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/23/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/23/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/23/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/23/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/23/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/23/2024. Statement of Financial Affairs (Form 107 or 207) due 7/23/2024. Corporate Resolution Authorizing Filing of Petition due 7/23/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/23/2024. Statement of Related Cases (LBR Form F1015-2) due 7/23/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/23/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/23/2024. Incomplete Filings due by 7/23/2024. Chapter 11 Plan Small Business Subchapter V Due by 10/7/2024. (KC2) Additional attachment(s) added on 7/9/2024 (KC2). (Entered: 07/09/2024)
Jul 9 2 Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22002204. (admin) (Entered: 07/09/2024)
Jul 11 3 Notice of Appointment of Trustee of Mark M. Sharf as subchapter V trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 07/11/2024)
Jul 11 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FAB 5 LLC) No. of Notices: 2. Notice Date 07/11/2024. (Admin.) (Entered: 07/11/2024)
Jul 11 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FAB 5 LLC) No. of Notices: 2. Notice Date 07/11/2024. (Admin.) (Entered: 07/11/2024)
Jul 12 6 Meeting of Creditors 341(a) meeting to be held on 8/5/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 10/4/2024. Proofs of Claims due by 9/17/2024. Government Proof of Claim due by 1/6/2025. (LL2) (Entered: 07/12/2024)
Jul 12 7 Order setting initial status conference in Chapter 11 Subchapter V Case (BNC-PDF) Signed on 7/12/2024 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FAB 5 LLC). Status hearing to be held on 8/14/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein Initial Status Conference Report Due By 7/31/2024. (TM) (Entered: 07/12/2024)
Jul 12 8 Hearing Set Re Initial Status Conference re Ch. 11 Subchapter V Case (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor FAB 5 LLC) Status hearing to be held on 8/14/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 07/12/2024)
Jul 14 9 BNC Certificate of Notice (RE: related document(s)6 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 4. Notice Date 07/14/2024. (Admin.) (Entered: 07/14/2024)
Jul 14 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)7 Order setting initial status conference in chapter 11 case (BNC-PDF)) No. of Notices: 2. Notice Date 07/14/2024. (Admin.) (Entered: 07/14/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk15398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11V
Filed
Jul 9, 2024
Type
voluntary
Updated
Aug 4, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    FAB 5 LLC
    4445 Dundee Dr
    Los Angeles, CA 90027
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1068

    Represented By

    Carolyn Lindholm
    4445 Dundee Dr
    Los Angeles, CA 90027
    323-522-6226

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

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

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 9 Angelino Heights LLC 11 2:2024bk12375
    Mar 24, 2023 Runner's Circle, Inc. 7 2:2023bk11769
    Jun 24, 2022 Sigil Scent Inc. 7 2:2022bk13502
    Oct 14, 2021 Soames Lane Trust 11 2:2021bk17932
    Mar 6, 2020 Custom Fabrications International, LLC 11V 2:2020bk12531
    Apr 21, 2017 The Prime Axes Corporation 7 2:17-bk-14886
    Sep 23, 2015 Soames Lane Trust 11 2:15-bk-24678
    Mar 5, 2014 Los Feliz Healthcare Center LLC 11 8:14-bk-11368
    Nov 28, 2012 Alexandria Rentals, LLC 11 2:12-bk-49322
    Oct 12, 2012 Art & Art Corporation 7 2:12-bk-44429
    Jul 2, 2012 S. Road Dining Inc. 7 2:12-bk-32886
    Apr 12, 2012 BWTL Enterprises, LLC 11 2:12-bk-23067
    Feb 23, 2012 FMB International Corporation 7 2:12-bk-16397
    Jan 13, 2012 O'BANNON PLAZA LLC 11 2:12-bk-10368
    Nov 17, 2011 4415 Dundee Drive, LLC 11 2:11-bk-57533