Welcome to BusinessBankruptcies.com!

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

Imperial Standard LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk15086
TYPE / CHAPTER
Voluntary / 7

Filed

6-4-20

Updated

9-13-23

Last Checked

7-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2020
Last Entry Filed
Jun 7, 2020

Docket Entries by Quarter

Jun 4, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Imperial Standard LLC Corporate Resolution Authorizing Filing of Petition due 6/18/2020. Incomplete Filings due by 6/18/2020. (Collins, Kim S.) (Entered: 06/04/2020)
Jun 4, 2020 2 Meeting of Creditors with 341(a) meeting to be held on 07/09/2020 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Collins, Kim S.) (Entered: 06/04/2020)
Jun 4, 2020 Receipt of Chapter 7 Filing Fee - $335.00 by 01. Receipt Number 20240768. (admin) (Entered: 06/04/2020)
Jun 5, 2020 4 Order Granting Order to Appear and Show Cause Why Case Should Not Be Dismissed Pursuant to LBR 9011-2(a); Telephonic Hearing set for July 7, 2020 at 11:30 AM; (BNC-PDF) (Related Doc # 1 ) Signed on 6/5/2020 (Garcia, Elaine L.) (Entered: 06/05/2020)
Jun 5, 2020 Hearing Set (RE: related document(s) 4 Order to Show Cause (BNC-PDF) ) Hearing to be held on 07/07/2020 at 11:30 AM 255 E. Temple St. Courtroom 1675 Los Angeles, CA 90012. The hearing judge is Robert Kwan (Garcia, Elaine L.) (Entered: 06/05/2020)
Jun 6, 2020 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 06/06/2020. (Admin.) (Entered: 06/06/2020)
Jun 6, 2020 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Imperial Standard LLC) No. of Notices: 1. Notice Date 06/06/2020. (Admin.) (Entered: 06/06/2020)
Jun 7, 2020 7 BNC Certificate of Notice - PDF Document. (RE: related document(s)4 Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 06/07/2020. (Admin.) (Entered: 06/07/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk15086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jun 4, 2020
Type
voluntary
Terminated
Jan 15, 2021
Updated
Sep 13, 2023
Last checked
Jul 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Civic Mortgage

    Parties

    Debtor

    Imperial Standard LLC
    2629 Foothill Blvd #300
    La Crescenta, CA 91214
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5478

    Represented By

    Imperial Standard LLC
    PRO SE

    Trustee

    John P Pringle (TR)
    Roquemore, Pringle & Moore, Inc.
    6055 East Washington Blvd., Suite 500
    Los Angeles, CA 90040
    (323) 724-3117

    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 #
    Jan 12, 2023 9193 Fine Art, Inc. 7 2:2023bk10185
    Jun 15, 2021 Joy SM, Inc. 7 2:2021bk14888
    Mar 9, 2021 Hexagon Automotive, LLC 11 2:2021bk11880
    Jun 22, 2020 Global Premier Soccer California, LLC parent case 7 1:2020bk11370
    Dec 29, 2019 A&H Brokerage Services INC. 7 2:2019bk25083
    Sep 28, 2019 ARAA Enterprise LLC dba Meat District Co 7 2:2019bk21491
    Jul 24, 2018 Angels of the Valley Hospice Care, LLC 7 2:2018bk18508
    Jan 8, 2018 CJ Prime Investment LLC 7 2:2018bk10230
    Sep 1, 2017 Xi Clothing RB, Inc. 7 2:17-bk-20798
    Dec 11, 2015 Angels of the Valley Hospice Care, LLC 11 2:15-bk-28771
    Sep 25, 2015 BRIDGEPOINT CONSTRUCTION SERVICES, INC. 7 2:15-bk-24818
    Feb 27, 2014 Vallejo Electric, Inc. 7 2:14-bk-13737
    Jan 17, 2014 La Crescenta Villa, Inc 7 2:14-bk-10972
    Jan 19, 2012 West Side Electric Inc. 7 2:12-bk-12051
    Dec 14, 2011 Raideil Inc 7 2:11-bk-60891