Welcome to BusinessBankruptcies.com!

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

Idiner Enterprises, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-23330
TYPE / CHAPTER
Voluntary / 11

Filed

8-25-15

Updated

9-13-23

Last Checked

9-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2015
Last Entry Filed
Aug 25, 2015

Docket Entries by Year

Aug 25, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Idiner Enterprises, LLC List of Equity Security Holders due 09/8/2015. Summary of Schedules (Form B6 Pg 1) due 09/8/2015. Schedule A (Form B6A) due 09/8/2015. Schedule B (Form B6B) due 09/8/2015. Schedule C (Form B6C) due 09/8/2015. Schedule D (Form B6D) due 09/8/2015. Schedule E (Form B6E) due 09/8/2015. Schedule F (Form B6F) due 09/8/2015. Schedule G (Form B6G) due 09/8/2015. Schedule H (Form B6H) due 09/8/2015. Schedule I (Form B6I) due 09/8/2015. Schedule J (Form B6J) due 09/8/2015. Declaration Concerning Debtors Schedules (Form B6) due 09/8/2015. Statement of Financial Affairs (Form B7) due 09/8/2015. Statement (Form B22B) Due: 09/8/2015. Atty Signature Petition (Form B1) due 09/8/2015. Exhibit B (Form B1) due 09/8/2015. Exhibit A (Form B1A) due 09/8/2015. Exhibit D (Form B1D) due 09/8/2015. Corporate resolution authorizing filing of petitions due 09/8/2015. Corporate Ownership Statement due by 09/8/2015. Notice of Available Chapters (Form B201) due 09/8/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/8/2015. Debtor Certification of Employment Income due by 09/8/2015. Incomplete Filings due by 09/8/2015. (Hernandez, Jeffrey) (Entered: 08/25/2015)
Aug 25, 2015 Receipt of Voluntary Petition (Chapter 11)(2:15-bk-23330) [misc,volp11] (1717.00) Filing Fee. Receipt number 40673994. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/25/2015)
Aug 25, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Idiner Enterprises, LLC. (Hernandez, Jeffrey) (Entered: 08/25/2015)
Aug 25, 2015 3 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor Idiner Enterprises, LLC. (Hernandez, Jeffrey) (Entered: 08/25/2015)
Aug 25, 2015 4 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Idiner Enterprises, LLC. (Hernandez, Jeffrey) (Entered: 08/25/2015)
Aug 25, 2015 5 List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) Filed by Debtor Idiner Enterprises, LLC. (Hernandez, Jeffrey) (Entered: 08/25/2015)
Aug 25, 2015 6 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Idiner Enterprises, LLC. (Hernandez, Jeffrey) (Entered: 08/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-23330
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Aug 25, 2015
Type
voluntary
Terminated
May 18, 2018
Updated
Sep 13, 2023
Last checked
Sep 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al's Body Shop of Huntington Park
    Al's Body Shop of Huntington Park
    Al's Body Shop of Huntington Park
    Al's Body Shop of Huntington Park
    Alex Ghafouri
    Default Resolution Network
    First General Bank
    IRS
    Los Angeles County Treasure & Tax Collectors
    Los Angeles County Treasurer and Tax Collector
    Melvin Madrazo
    Office of The United States Trustee
    R.E.F.S
    Raul Lopez

    Parties

    Debtor

    Idiner Enterprises, LLC
    3215 E. Gage Avenue
    Huntington Park, CA 90255
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8330

    Represented By

    Jeffrey V Hernandez
    Hernandez Legal Group APC
    1000 E Walnut St Ste 233
    Pasadena, CA 91106
    626-502-7137
    Email: jhernandez@hernandezlegalgroup.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 #
    Mar 8 Edgar Martinez D.O. Inc., a California corporation 7 2:2024bk11828
    Mar 29, 2023 RFS Investment Co. LLC 11 2:2023bk11882
    Jan 23, 2023 TW Onsite Services, Inc 7 2:2023bk10349
    Oct 28, 2022 Pressman Dental Corporation 7 2:2022bk15923
    Sep 28, 2022 Edgar Martinez D.O. Inc. 7 2:2022bk15283
    Jul 25, 2022 Las Champas USA Food Services & Products, Inc. 7 2:2022bk13999
    Nov 23, 2021 The Lakeside Trust 11V 2:2021bk18863
    Oct 29, 2021 Huntington Park Clinica Medica General Medical Cen 11 2:2021bk18333
    Sep 6, 2019 Modern Pattern and Foundry Company, Inc. 7 2:2019bk20600
    Mar 19, 2014 Tim Tran DPM, Inc. 7 2:14-bk-15236
    Dec 5, 2013 MAYWOOD DONUT CO., INC. 7 2:13-bk-38793
    Jan 11, 2013 Datalok III Orange County/Long Beach Limited Partn 11 2:13-bk-10922
    Aug 16, 2012 RUMI K LAKHA DO INC. 7 2:12-bk-38083
    Jul 27, 2012 Mirage Bottling Group, Inc. 11 2:12-bk-35770
    Jun 14, 2012 Chic Multi-Purpose LLC 7 2:12-bk-30792