Welcome to BusinessBankruptcies.com!

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

Ida Lee Estate, Madick

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-10140
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2017
Last Entry Filed
Jan 18, 2017

Docket Entries by Year

Jan 18, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Ida Lee Estate, Madick List of Equity Security Holders due 02/1/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/1/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/1/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/1/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/1/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/1/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/1/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 02/1/2017. Schedule I: Your Income (Form 106I) due 02/1/2017. Schedule J: Your Expenses (Form 106J) due 02/1/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/1/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/1/2017. Statement of Financial Affairs (Form 107 or 207) due 02/1/2017. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/1/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 02/1/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/1/2017. Incomplete Filings due by 02/1/2017. (Katofsky, Jeff) (Entered: 01/18/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-10140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Jan 18, 2017
Type
voluntary
Terminated
Mar 15, 2017
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing
    Bayview loan Servicing
    Ken Madick
    Lloyd Chapman Esq
    Los Angeles County Treasurer & Tax Collector
    Raymond Mizrahi

    Parties

    Debtor

    Ida Lee Estate, Madick
    5188 Brian Lane
    Encino, CA 91436
    LOS ANGELES-CA

    Represented By

    Jeff Katofsky
    4558 Sherman Oaks Ave
    Sherman Oaks, CA 91403
    818-990-1475
    Fax : 818-990-1477
    Email: jeff@oremowlz.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 #
    Nov 29, 2023 Global Property Solutions, LLC 7 1:2023bk11683
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10500
    Mar 24, 2021 Restorenations, Inc. 11 1:2021bk10501
    Mar 24, 2021 BAIC 11 1:2021bk10503
    Jul 25, 2017 Esola Capital Investments, LLC 11 1:17-bk-11987
    Mar 17, 2016 Harlequins Web, LLC 11 1:16-bk-10783
    Oct 30, 2014 Total Wellness Rehabilitation, Inc. 7 1:14-bk-14913
    Nov 19, 2013 PBJT935927 2008 Investments LLC 11 1:13-bk-17287
    Jun 26, 2013 Compania Oxxo, Inc. 7 1:13-bk-14298
    Apr 14, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-12577
    Mar 13, 2013 Barbara A. Sinatra, LLC 11 1:13-bk-11705
    Jan 7, 2013 2005 John D Thomas Trust 11 1:13-bk-10132
    Aug 16, 2012 BBT Business Trust 11 1:12-bk-17405
    Nov 29, 2011 75th Investment Group Inc 11 1:11-bk-23765
    Oct 11, 2011 Artisan House Lofts LLC 7 1:11-bk-21913