Welcome to BusinessBankruptcies.com!

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

Figueroa Tower II LP

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-40233
TYPE / CHAPTER
N/A / 11

Filed

7-14-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2011
Last Entry Filed
Jul 17, 2011

Docket Entries by Year

Jul 14, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Figueroa Tower II LP (Neale, David) WARNING: Item subsequently amended by docket entry no. 4. Case Deficient for: Exhibit A due 7/28/2011. Venue Discl Form due 7/28/2011. Summary of Schedules due 7/28/2011. Corp Ownership Stmt due 7/28/2011. Aty Disclosure Stmt due 7/28/2011. Stmt of Fin Affairs due 7/28/2011. Declaration RE Sched due 7/28/2011. Schedule A due 7/28/2011. Schedule B due 7/28/2011. Schedule G due 7/28/2011. Schedule D due 7/28/2011. Schedule E due 7/28/2011 Schedule F due 7/28/2011. Schedule H due 7/28/2011. List of All Creditors due 7/28/2011. Declaration RE Electronic Filing due 7/28/2011. Modified on 7/15/2011 (Gae, Hannah). (Entered: 07/14/2011)
Jul 14, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-40233) [misc,volp11] (1039.00) Filing Fee. Receipt number 21445696. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/14/2011)
Jul 15, 2011 2 Ex parte application / Debtor's Ex Parte Application For Transfer of Venue To Be Heard In Conjunction With Related Cases Filed by Debtor Figueroa Tower II LP (Oh, Juliet) (Entered: 07/15/2011)
Jul 15, 2011 3 Notice Request for Special Notice and Request to be Added to Master Mailing List Filed by Creditor U.S. Bank National Association, as Trustee. (Kaplan, Robert) (Entered: 07/15/2011)
Jul 15, 2011 4 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Figueroa Tower II LP) (Gae, Hannah) (Entered: 07/15/2011)
Jul 15, 2011 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Figueroa Tower II LP) (Gae, Hannah) (Entered: 07/15/2011)
Jul 15, 2011 6 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Figueroa Tower II LP) (Gae, Hannah) (Entered: 07/15/2011)
Jul 15, 2011 Judge Sandra R. Klein added to case due to related case 2:11-bk-40231-SK. (Gae, Hannah) (Entered: 07/15/2011)
Jul 17, 2011 7 BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)
Jul 17, 2011 8 BNC Certificate of Notice (RE: related document(s) 6 Notice of Case Deficiency (11 U.S.C. Sec. 521 & Rule 1007) (Ch 11/12) (BNC)) No. of Notices: 1. Service Date 07/17/2011. (Admin.) (Entered: 07/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-40233
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jul 14, 2011
Terminated
Jul 21, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABM Security Services
    Ace Parking Management, Inc.
    Adjudicate, Inc.
    Alan Thian
    AMB Engineering Services
    Amtech Elevator Service
    Cal Systems
    Carla D. Barboza
    Chem Pro Laboratory
    Chubb Fire & Security
    City of Los Angeles
    City of Los Angeles Bldg & Safety
    Colliers International
    Consolidated Disposal Services
    Consulate General of Lebanon
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Figueroa Tower II LP
    2209 S. Santa Fe Avenue
    Los Angeles, CA 90058
    Tax ID / EIN: xx-xxx7920

    Represented By

    David L. Neale
    Levene Neale Bender Rankin & Brill LLP
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: dln@lnbrb.com
    Juliet Y Oh
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Email: jyo@lnbrb.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 MAIN TEC USA, INC. 7 2:2024bk11255
    Aug 25, 2022 TBless Apparel, Inc. 7 2:2022bk14659
    Feb 16, 2022 MLC Berries, Inc. 7 2:2022bk10834
    Jun 25, 2021 Allora Holdings, LLC 7 2:2021bk15204
    Apr 1, 2021 Moon Collection, Inc. 7 2:2021bk12674
    Nov 2, 2018 Solla, Inc. 7 2:2018bk22946
    May 18, 2018 Way to Grow, Inc., a Colorado corporation 11 1:2018bk14330
    May 18, 2018 Green Door Hydro and Solar Electric, Inc., a Calif 11 1:2018bk14333
    May 18, 2018 Pure Agrobusiness, Inc., a Nevada corporation 11 1:2018bk14334
    Feb 23, 2018 Freeway Apparel, Inc. 7 2:2018bk11994
    Mar 3, 2016 Joon Textile, Inc. 7 2:16-bk-12675
    Oct 17, 2015 Yana 71, Inc. 7 2:15-bk-26008
    Mar 2, 2014 DSM Design, LLC 7 2:14-bk-13940
    Aug 29, 2012 24HR Cash & Carry, Inc. 7 2:12-bk-39533
    Apr 9, 2012 IMPROVELIFE, INC. 7 2:12-bk-22575