Welcome to BusinessBankruptcies.com!

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

Innocenti LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2018bk16123
TYPE / CHAPTER
Voluntary / 7

Filed

7-23-18

Updated

9-13-23

Last Checked

8-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2018
Last Entry Filed
Jul 23, 2018

Docket Entries by Quarter

Jul 23, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Innocenti LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/6/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/6/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/6/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/6/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/6/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 8/6/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/6/2018. Statement of Financial Affairs (Form 107 or 207) due 8/6/2018. Corporate Resolution Authorizing Filing of Petition due 8/6/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/6/2018. Statement of Related Cases (LBR Form F1015-2) due 8/6/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/6/2018. Incomplete Filings due by 8/6/2018. (Davies-harris, Wanda) (Entered: 07/23/2018)
Jul 23, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 08/28/2018 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Davies-harris, Wanda) (Entered: 07/23/2018)
Jul 23, 2018 Receipt of Chapter 7 Filing Fee - $335.00 by 03. Receipt Number 60143066. (admin) (Entered: 07/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2018bk16123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
7
Filed
Jul 23, 2018
Type
voluntary
Terminated
Aug 31, 2018
Updated
Sep 13, 2023
Last checked
Aug 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AZTEC FORECLOSURE CORP
    BANK OF AMERICA
    CLEAR RECON
    First American Title
    INNOCENTI, LLC
    SEARS
    UNITED STATES BANKRUPTCY COURT
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC
    WESTERN PROCESSIVE LLC

    Parties

    Debtor

    Innocenti LLC
    571 Birch Street
    Lake Elsinore, CA 92530
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx3821

    Represented By

    Innocenti LLC
    PRO SE

    Trustee

    Todd A. Frealy (TR)
    3403 Tenth Street, Suite 709
    Riverside, CA 92501
    951-784-4122

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2019 LA Holding, LLC 7 6:2019bk18310
    Mar 25, 2019 INNOCENTI, LLC 7 6:2019bk12408
    Jul 6, 2017 OCS Recovery, Inc. 7 6:17-bk-15679
    Feb 22, 2017 Greenhills Financial Investment LLC 7 6:17-bk-11323
    Oct 18, 2016 VetRents, Inc. 7 6:16-bk-19209
    Jun 24, 2016 South Coast Steel, Inc. 7 6:16-bk-15652
    Jun 2, 2016 Iorio Homes and Remodeling, LLC 7 6:16-bk-14966
    Jul 6, 2015 Marbella Flooring, Inc. 7 6:15-bk-16759
    Dec 31, 2014 BTNM Inc 7 6:14-bk-25450
    Dec 8, 2014 EDJE Enterprises Inc. 11 6:14-bk-24742
    Mar 31, 2014 DJA, Corp. 11 6:14-bk-14117
    Apr 30, 2013 Gold Brick Holdings LLC 7 6:13-bk-17792
    Feb 21, 2013 S K Douglas Construction Inc. 7 6:13-bk-13014
    Dec 20, 2012 DJA, Corp. 11 6:12-bk-37760
    Nov 16, 2012 Plaza Glass Company, Inc. 7 6:12-bk-35742