Welcome to BusinessBankruptcies.com!

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

Hekmatjah Family Limited Partnership

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk13023
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-18

Updated

9-13-23

Last Checked

1-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2018
Last Entry Filed
Dec 17, 2018

Docket Entries by Quarter

Dec 17, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Hekmatjah Family Limited Partnership Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/31/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/31/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/31/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/31/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/31/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/31/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 12/31/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/31/2018. Statement of Financial Affairs (Form 107 or 207) due 12/31/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 12/31/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/31/2018. Incomplete Filings due by 12/31/2018. (Havkin, Stella) (Entered: 12/17/2018)
Dec 17, 2018 Receipt of Voluntary Petition (Chapter 11)(1:18-bk-13023) [misc,volp11] (1717.00) Filing Fee. Receipt number 48222373. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk13023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Dec 17, 2018
Type
voluntary
Terminated
Sep 24, 2019
Updated
Sep 13, 2023
Last checked
Jan 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Arbitration Association
    Franchise Tax Board
    Havkin & Shrago
    Internal Revenue Service
    JPMorgan Chase Bank, N.A.
    Los Angeles County Tax Collector
    Mouris Ahdout
    Saltzburg, Ray & Bergman, LLP
    Simon P. Etehad, Esq
    Steven P. Scandura
    Triangle Air Systems

    Parties

    Debtor

    Hekmatjah Family Limited Partnership
    11320 Ventura Boulevard
    Studio City, CA 91604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4645

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.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 #
    Jan 19 BLC, Inc. 7 9:2024bk10058
    Feb 3, 2021 Clear Distribution, LLC 11V 1:2021bk10181
    Jan 3, 2021 Parmelee Investments LLC 11 1:2021bk10002
    Nov 14, 2020 Buena Park Drive LLC 11 1:2020bk12046
    Oct 2, 2020 Buena Park Drive, LLC 7 1:2020bk11775
    Jun 28, 2019 HDA Trucking, LLC 11 1:2019bk11595
    Oct 16, 2018 Domestic Equity, Inc. 7 1:2018bk12544
    Jul 24, 2015 Spotless Cleaners, Inc. 11 1:15-bk-12519
    Apr 8, 2014 Universal Builders, Inc 7 1:14-bk-11839
    Mar 21, 2013 KFRE Group Inc 11 1:13-bk-11946
    Oct 23, 2012 Rahmani Investments LLC 11 1:12-bk-19355
    Sep 27, 2012 Rahmani Investment LLC 11 1:12-bk-18601
    Jan 9, 2012 SA Company Affiliated Holdings, LLC 7 1:12-bk-10224
    Oct 26, 2011 Holt Law Group, LLC 7 1:11-bk-43535
    Sep 20, 2011 ITZ Kosher LLC 7 1:11-bk-21184