Welcome to BusinessBankruptcies.com!

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

Fairfax Property Group LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk11380
TYPE / CHAPTER
Voluntary / 7

Filed

5-30-18

Updated

9-13-23

Last Checked

6-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2018
Last Entry Filed
May 30, 2018

Docket Entries by Quarter

May 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Fairfax Property Group LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/13/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/13/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/13/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/13/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/13/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 06/13/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/13/2018. Statement of Financial Affairs (Form 107 or 207) due 06/13/2018. Corporate Resolution Authorizing Filing of Petition due 06/13/2018. Statement of Related Cases (LBR Form F1015-2) due 06/13/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/13/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/13/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/13/2018. Incomplete Filings due by 06/13/2018. (Linson, Lee) (Entered: 05/30/2018)
May 30, 2018 Meeting of Creditors with 341(a) meeting to be held on 07/06/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Linson, Lee) (Entered: 05/30/2018)
May 30, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-11380) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47091466. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk11380
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
May 30, 2018
Type
voluntary
Terminated
Jun 29, 2018
Updated
Sep 13, 2023
Last checked
Jun 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fidelity Title
    Triumph Cap Ptrs Inc.

    Parties

    Debtor

    Fairfax Property Group LLC
    4060 Camino De La Cumbre
    Sherman Oaks, CA 91423
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3386

    Represented By

    Lee M Linson
    Law Offices of Lee Linson
    11901 Santa Monica Blvd Ste 449
    Los Angeles, CA 90025
    310-591-4004
    Email: linsonlawyer@gmail.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 EcoRain Systems Inc 7 1:2023bk10889
    Jun 11, 2020 7171 Bowling Drive, LLC 11 1:2020bk11048
    Jun 11, 2020 4433 Florin Road, LLC 11 1:2020bk11047
    Oct 21, 2019 Fairfax Property Group, LLC 7 1:2019bk12652
    Jul 5, 2018 Fairfax Property Group LLC 7 1:2018bk11688
    Feb 9, 2018 H64 Pennhurst Holding Company, LLC 11 1:2018bk10290
    Feb 9, 2018 H33 Hawthorn Holding Company, LLC 11 1:2018bk10288
    Feb 9, 2018 H18 Massabesic Holding Company, LLC 11 1:2018bk10287
    Feb 9, 2018 Carbondale Peaks Lot L-1 11 1:2018bk10286
    Feb 9, 2018 Carbondale Glen Lot L-2, LLC 11 1:2018bk10284
    Feb 9, 2018 Springvale Investments, LLC 11 1:2018bk10298
    Feb 9, 2018 Sachs Bridge Investments, LLC 11 1:2018bk10297
    Feb 9, 2018 Pennhurst Investments, LLC 11 1:2018bk10296
    Dec 29, 2014 Leak Enterprises, LLC 11 1:14-bk-15640
    Nov 30, 2013 Livingston Homes Inc. 7 1:13-bk-17481