Welcome to BusinessBankruptcies.com!

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

Georgina, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:13-bk-35160
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-13

Updated

9-13-23

Last Checked

10-16-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2013
Last Entry Filed
Oct 15, 2013

Docket Entries by Year

Oct 15, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Georgina, LLC Statement of Intent due 11/14/2013. Schedule A due 10/29/2013. Schedule B due 10/29/2013. Schedule C due 10/29/2013. Schedule D due 10/29/2013. Schedule E due 10/29/2013. Schedule F due 10/29/2013. Schedule G due 10/29/2013. Schedule H due 10/29/2013. Statement of Financial Affairs due 10/29/2013.Statement of Related Case due 10/29/2013. Summary of schedules due 10/29/2013. Declaration concerning debtors schedules due 10/29/2013. Disclosure of Compensation of Attorney for Debtor due 10/29/2013. Declaration of attorney limited scope of appearance due 10/29/2013. Statistical Summary due 10/29/2013. Incomplete Filings due by 10/29/2013. (Aver, Raymond) (Entered: 10/15/2013)
Oct 15, 2013 2 Corporate resolution authorizing filing of petitions Filed by Debtor Georgina, LLC. (Aver, Raymond) (Entered: 10/15/2013)
Oct 15, 2013 Receipt of Voluntary Petition (Chapter 7)(2:13-bk-35160) [misc,volp7] ( 306.00) Filing Fee. Receipt number 34990548. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/15/2013)
Oct 15, 2013 3 Declaration Re: Electronic Filing Filed by Debtor Georgina, LLC. (Aver, Raymond) (Entered: 10/15/2013)
Oct 15, 2013 Meeting of Creditors with 341(a) meeting to be held on 11/15/2013 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Aver, Raymond) (Entered: 10/15/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:13-bk-35160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Oct 15, 2013
Type
voluntary
Terminated
Dec 21, 2015
Updated
Sep 13, 2023
Last checked
Oct 16, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Services
    Kohan et al.,
    Los Angeles County Tax Collector

    Parties

    Debtor

    Georgina, LLC
    617 Georgina Avenue
    Santa Monica, CA 90402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0202

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    Trustee

    Howard M Ehrenberg (TR)
    SulmeyerKupetz
    333 South Hope Street, 35th Floor
    Los Angeles, CA 90071
    (213)626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 27, 2017 White Room Los Angeles, Inc. 7 2:17-bk-10997
    Jul 13, 2016 VDH Development, Inc. 11 2:16-bk-19246
    Jan 26, 2016 Tala Jewelers, Inc. 11 2:16-bk-10921
    Dec 21, 2015 Women's Investment Network, LLC 7 2:15-bk-29148
    Aug 6, 2015 NNN Doral Court 31, LLC 11 1:15-bk-24256
    Jun 11, 2015 Caramente, LLC 7 2:15-bk-19346
    May 22, 2015 Verbrugghen Montana, Inc. 11 1:15-bk-11350
    May 5, 2015 ENTERAKTION STUDIOS, INC. 7 2:15-bk-17198
    Aug 19, 2014 Fry's Petroleum Inc 11 2:14-bk-25916
    Oct 18, 2013 Sunset Palisades JV, LLC 11 2:13-bk-35419
    Aug 6, 2013 Avenue K1753, LLC 11 2:13-bk-29863
    Oct 18, 2012 Georgina, LLC 7 2:12-bk-45082
    Feb 29, 2012 Los Alamos Plaza, LLC 11 1:12-bk-10795
    Dec 21, 2011 Elm Street Partners, LLC 11 2:11-bk-61720
    Aug 9, 2011 MarMatt, LLC 11 1:11-bk-19548