Welcome to BusinessBankruptcies.com!

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

Hologenix, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk13849
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-20

Updated

3-31-24

Last Checked

5-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2020
Last Entry Filed
Apr 22, 2020

Docket Entries by Quarter

Apr 22, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Hologenix, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/6/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/6/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/6/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/6/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/6/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/6/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 05/6/2020. Schedule I: Your Income (Form 106I) due 05/6/2020. Schedule J: Your Expenses (Form 106J) due 05/6/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/6/2020. Statement of Financial Affairs (Form 107 or 207) due 05/6/2020. Incomplete Filings due by 05/6/2020. Chapter 11 Plan due by 08/20/2020. Disclosure Statement due by 08/20/2020. (Fritz, John-Patrick) (Entered: 04/22/2020)
Apr 22, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-13849) [misc,volp11] (1717.00) Filing Fee. Receipt number 51014243. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2020)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk13849
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 22, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allegro Systems SRL
    Allied Home LLC
    Alvaro Pascotto Rev. Tr. 5/17/2012
    Amber Bezahler
    AQ Textiles LLC
    Barry W. Lee
    Bear Mattress LLC
    Bio San D.O.O.
    BRE Sunset Coast, LLC
    Burleigh Point Ltd
    Celatica LLC
    Cell Business Equipment
    Cobe SRL
    Cooley LLP
    Cornerstone Research
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hologenix, LLC
    17383 Sunset Blvd., Suite A420
    Pacific Palisades, CA 90272
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3152

    Represented By

    John-Patrick M Fritz
    Levene Neale Bender Yoo et al
    10250 Constellation Blvd Ste 1700
    Los Angeles, CA 90067
    310-229-1234
    Fax : 310-229-1244
    Email: jpf@lnbyb.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18, 2023 Pacific Panorama, LLC 11V 2:2023bk11500
    Nov 8, 2022 EDKO Trade, Inc., DBA Pure Napkin California 7 2:2022bk16124
    May 3, 2022 Batyah Capital LLC 11V 9:2022bk10331
    Jun 28, 2021 Pacific Panorama LLC 11 2:2021bk15239
    Apr 30, 2021 Happy LA, LLC 7 2:2021bk13619
    Aug 19, 2020 Dr. Roebuck's Corporation 7 1:2020bk11970
    Apr 9, 2020 Hallmark Ventures, LLC 11 2:2020bk13575
    Mar 23, 2020 Gardena Business Group LLC 11 2:2020bk13198
    Apr 4, 2019 574 Mount Holyoke LLC 11 2:2019bk13802
    Oct 2, 2017 Job Inc LLC 7 2:17-bk-22103
    Sep 20, 2017 Shed Design-Build, Inc. 7 2:17-bk-21575
    Sep 8, 2017 LG Bollinger LLC 11 2:17-bk-21049
    Jul 7, 2016 Castellammare Villas LLC 7 2:16-bk-19013
    Jul 27, 2012 Real Estate Development LC LLC 11 2:12-bk-35840
    Aug 24, 2011 REJUVA-TECH, INC. 7 2:11-bk-46028