Welcome to BusinessBankruptcies.com!

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

Harrington Estates, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14462
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-23

Updated

3-31-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2023
Last Entry Filed
Jul 21, 2023

Docket Entries by Month

Jul 18, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Harrington Estates, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/1/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/1/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/1/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/1/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/1/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/1/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 08/1/2023. Schedule I: Your Income (Form 106I) due 08/1/2023. Schedule J: Your Expenses (Form 106J) due 08/1/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/1/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/1/2023. Statement of Financial Affairs (Form 107 or 207) due 08/1/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/1/2023. Statement About Your Social Security Numbers (Form 121) due by 08/1/2023. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/1/2023. Cert. of Credit Counseling due by 08/1/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/1/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/1/2023. 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 08/1/2023. Incomplete Filings due by 08/1/2023. (Esbin, Louis) (Entered: 07/18/2023)
Jul 18, 2023 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (WK) (Entered: 07/18/2023)
Jul 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-14462) [misc,volp11] (1738.00) Filing Fee. Receipt number B55705926. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2023)
Jul 18, 2023 3 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Harrington Estates, LLC. (Esbin, Louis) (Entered: 07/18/2023)
Jul 18, 2023 4 Verification of Master Mailing List of Creditors (LBR Form F1007-1) (with holographic signature) Filed by Debtor Harrington Estates, LLC. (Esbin, Louis) (Entered: 07/18/2023)
Jul 19, 2023 5 Meeting of Creditors 341(a) meeting to be held on 8/23/2023 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 10/23/2023. (LL2) (Entered: 07/19/2023)
Jul 20, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Harrington Estates, LLC) No. of Notices: 1. Notice Date 07/20/2023. (Admin.) (Entered: 07/20/2023)
Jul 20, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/20/2023. (Admin.) (Entered: 07/20/2023)
Jul 21, 2023 8 BNC Certificate of Notice (RE: related document(s)5 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 10. Notice Date 07/21/2023. (Admin.) (Entered: 07/21/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk14462
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jul 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Valley Distribution, Inc.
    Aqua Escapes Inc.
    CFMB INVESTMENT
    Design Build Pros.
    Eagle Capital
    Eagle Capital LP
    Franchise Tax Board
    Internal Revenue Service
    Kevin Kim
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Los Angeles Tax Collector
    Overhead Door & Fireside Experts
    Richard Szerman

    Parties

    Debtor

    Harrington Estates, LLC
    830 Harrington Road
    Glendale, CA 91207
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5779

    Represented By

    Louis J Esbin
    Law Offices of Louis J. Esbin
    27451 Tourney Road
    Suite 120
    Valencia, CA 91355
    661-254-5050
    Fax : 661-254-5252
    Email: Louis@Esbinlaw.com

    U.S. Trustee

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

    Represented By

    Dare Law
    Office of the United States Trustee
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29, 2023 California Anesthesia Medical Consultants, Inc. 7 2:2023bk11871
    May 13, 2021 Sharlex Inc. 7 2:2021bk13935
    May 16, 2016 Bernini Capital Inc 7 2:16-bk-16412
    Apr 11, 2016 MOON FISH CORPORATION 7 2:16-bk-14644
    Mar 18, 2016 MOON FISH CORPORATION 7 2:16-bk-13494
    Jan 8, 2016 MOON FISH CORPORATION 7 2:16-bk-10270
    Dec 17, 2015 MOON FISH CORPORATION 7 2:15-bk-29029
    Dec 2, 2015 MOON FISH CORPORATION 7 2:15-bk-28476
    Oct 19, 2015 Chino Hills Car Wash, Inc. 11 6:15-bk-20520
    Oct 19, 2015 Chino Hills Car Wash, Inc. 11 2:15-bk-26036
    Oct 4, 2012 Rostomian Enterprises, Inc 7 2:12-bk-43645
    Jul 24, 2012 Danub Associations INC 7 2:12-bk-35464
    Feb 8, 2012 Mark Lahr, Inc 7 2:12-bk-14483
    Dec 21, 2011 Kardalian Inc 7 2:11-bk-61700
    Aug 1, 2011 Velanjac Corpration 7 2:11-bk-42767