Welcome to BusinessBankruptcies.com!

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

United Cinema Group, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-11707
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-16

Updated

10-1-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2016
Last Entry Filed
Jun 9, 2016

Docket Entries by Year

Jun 8, 2016 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Jeffrey Steven Fishman Schedule A/B: Property (Form 106A/B or 206A/B) due 06/22/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/22/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/22/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/22/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/22/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 06/22/2016. Schedule I: Your Income (Form 106I) due 06/22/2016. Schedule J: Your Expenses (Form 106J) due 06/22/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 06/22/2016. Statement of Financial Affairs (Form 107 or 207) due 06/22/2016. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 06/22/2016. Statement of Related Cases (LBR Form F1015-2) due 06/22/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/22/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 06/22/2016. Incomplete Filings due by 06/22/2016. (Ure, Thomas)CORRECTION: Also deficient for Summary of assets and liabilities due 06/22/2016. Modified on 6/8/2016 (Toomer, Rosalind). (Entered: 06/08/2016)
Jun 8, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Jeffrey Steven Fishman. (Ure, Thomas) (Entered: 06/08/2016)
Jun 8, 2016 3 Certificate of Credit Counseling Filed by Debtor Jeffrey Steven Fishman. (Ure, Thomas) (Entered: 06/08/2016)
Jun 8, 2016 4 Statement About Your Social Security Number (Official Form 121) Filed by Debtor Jeffrey Steven Fishman. (Ure, Thomas) (Entered: 06/08/2016)
Jun 8, 2016 Receipt of Voluntary Petition (Chapter 11)(1:16-bk-11707) [misc,volp11] (1717.00) Filing Fee. Receipt number 42647995. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2016)
Jun 9, 2016 Notice of Debtor's Prior Filings for debtor Jeffrey Steven Fishman Case Number 96-42932, Chapter 7 filed in Arkansas Eastern Bankruptcy Court on 08/02/1996; Case Number 98-20383, Chapter 7 filed in California Central Bankruptcy on 07/27/1998.(Admin) (Entered: 06/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-11707
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Jun 8, 2016
Type
voluntary
Terminated
Sep 29, 2023
Updated
Oct 1, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Videos
    Allan L. Hoffman M.D.
    Bank of America
    Caine & Weiner Company
    Capital One Bank
    Franchise Tax Boar
    Green Lien Collections
    HSBC
    Internal Revenue Service
    Internal Revenue Service
    Jeffrey Krammer
    Louis Schewarzbach DMD Inc
    LVNV Funding
    Monte Vista HOA
    Nationstar Mortgage
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jeffrey Steven Fishman
    23371 Mulholland Dr #235
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-1954
    dba United Cinema Group, LLC
    dba Three Sixty Holding, LLC

    Represented By

    Thomas B Ure
    Ure Law Firm
    800 West 6th Street, Ste. 940
    Los Angeles, CA 90017
    213-202-6070
    Fax : 213-202-6075
    Email: tbuesq@aol.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Represented By

    S Margaux Ross
    915 Wilshire Blvd.
    Suite 1850
    Los Angeles, CA 90017
    213-894-4494
    Fax : 213-894-0276
    Email: margaux.ross@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2018 DAK Construction, Inc. 11 1:2018bk12717
    Jul 12, 2017 Amalfi Assets, Inc. 11 1:17-bk-11851
    Jan 18, 2017 Cole Travel Group, Inc. 7 1:17-bk-10129
    Oct 6, 2016 Ron Swing Interior Design Collections, Inc. 7 1:16-bk-12894
    Jul 6, 2016 Stronghold Asset Management Corp. 11 1:16-bk-11961
    Sep 15, 2015 Leonora Manor, LLC 11 1:15-bk-13076
    Jun 6, 2014 Scentsa Media Networks, Inc. 11 1:14-bk-12882
    Jun 6, 2014 On Campus Media, Inc. 11 1:14-bk-12881
    Feb 18, 2014 PlanetHospital.com LLC 7 1:14-bk-10835
    Aug 12, 2013 Rezinate San Jacinto, LLC 7 1:13-bk-15306
    Jun 7, 2013 Cole Travel Group Inc. 7 1:13-bk-13882
    Aug 8, 2012 DBdotcom, LLC 7 1:12-bk-17120
    Feb 16, 2012 701 Mariposa Project, LLC 11 1:12-bk-11486
    Nov 14, 2011 City View Construction, Inc. 7 1:11-bk-23245
    Aug 18, 2011 701 Mariposa Project, LLC 11 1:11-bk-19932