Welcome to BusinessBankruptcies.com!

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

Henderson Holdings 1, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-10685
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-16

Updated

9-13-23

Last Checked

4-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2016
Last Entry Filed
Mar 9, 2016

Docket Entries by Year

Mar 9, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Henderson Holdings 1, LLC (Cantor, Linda) (Entered: 03/09/2016)
Mar 9, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-10685) [misc,volp11] (1717.00) Filing Fee. Receipt number 42019554. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/09/2016)
Mar 9, 2016 2 Chapter 11 Plan of Reorganization [Dated March 9, 2016] Filed by Debtor Henderson Holdings 1, LLC. (Cantor, Linda) (Entered: 03/09/2016)
Mar 9, 2016 3 Motion Notice Of Motion And Motion For Order (A) Making Determination That No Disclosure Statement Is Required With Respect To Debtors Proposed Plan Or Alternatively Approving Plan As Containing Adequate Information; (B) Approving Overbid/Auction Procedures In Connection With Sale To Be Implemented Under Plan, Including Break-Up Fee;(C) Scheduling Auction, Confirmation Hearing, And Related Dates And Deadlines; And (D) Granting Related Relief; Memorandum Of Points And Authorities; Declarations Of David K. Gottlieb, Bob Safai And Linda F. Cantor Filed by Debtor Henderson Holdings 1, LLC (Cantor, Linda) (Entered: 03/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-10685
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Mar 9, 2016
Type
voluntary
Terminated
Dec 14, 2016
Updated
Sep 13, 2023
Last checked
Apr 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Smith
    Bryan Hawks
    C-111 Assets Management LLC
    Cellco Partnership/Verizon Wireless
    Chicago Title Company
    Christopher Meyer
    Cushman & Wakefield
    Darryl Zilberstein, Esq.
    Darryl Zilberstein, Esq.
    Frank Fromer
    Gary C. Pennington
    Greenville Grouper, LLC
    Greenville Tax Collector
    Howard Abell
    Howard Abell
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Henderson Holdings 1, LLC
    c/o David K. Gottlieb & Associates, LLC
    15233 Ventura Boulevard
    9th Floor
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8939

    Represented By

    Linda F Cantor, ESQ
    Pachulski Stang Ziehl & Jones LLP
    10100 Santa Monica Blvd 13th Flr
    Los Angeles, CA 90067
    310-277-6910
    Fax : 310-201-0760
    Email: lcantor@pszjlaw.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 21, 2023 Highpoint Associates XV, LLC 11 1:2023bk10805
    Mar 22, 2023 Explorer1 Music, LLC 7 1:2023bk10347
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Apr 28, 2021 PS On Tap, LLC 11V 1:2021bk10757
    Feb 9, 2021 RKJ HOTEL MANAGEMENT, LLC 11 2:2021bk10593
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Nov 5, 2014 Nana Accessary, Inc. 7 1:14-bk-15036
    Sep 16, 2014 Indecent Collection, Inc. 7 1:14-bk-14255
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 16, 2014 Freedom Films, LLC 11 1:14-bk-12002
    Apr 8, 2013 Know Weigh, LLC 11 1:13-bk-12439
    Apr 18, 2012 Gateway Ventures, LLC 11 1:12-bk-11583
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612