Welcome to BusinessBankruptcies.com!

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

Joshuaville, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk19443
TYPE / CHAPTER
Voluntary / 11V

Filed

10-19-20

Updated

9-14-23

Last Checked

11-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2020
Last Entry Filed
Oct 19, 2020

Docket Entries by Quarter

Oct 19, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Joshuaville, LLC List of Equity Security Holders due 11/2/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/2/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/2/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/2/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/2/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/2/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 11/2/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/2/2020. Statement of Financial Affairs (Form 107 or 207) due 11/2/2020. Corporate Resolution Authorizing Filing of Petition due 11/2/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 11/2/2020. Statement of Related Cases (LBR Form F1015-2) due 11/2/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/2/2020. Incomplete Filings due by 11/2/2020. Chapter 11 Plan Small Business Subchapter V Due by 01/19/2021. (Cohen, Leslie) (Entered: 10/19/2020)
Oct 19, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-19443) [misc,volp11] (1717.00) Filing Fee. Receipt number 51911735. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/19/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk19443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11V
Filed
Oct 19, 2020
Type
voluntary
Terminated
Sep 3, 2021
Updated
Sep 14, 2023
Last checked
Nov 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Matkins
    Enenstein Pham & Glass
    Franchise Tax Board
    Hon. Judge Michael Latin
    March I, LLC and MarchLive3, LLC
    Yihao Chen

    Parties

    Debtor

    Joshuaville, LLC
    1111 S Grand Ave.
    Suite 1110
    Los Angeles, CA 90015
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9767

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.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 #
    Dec 5, 2022 Downtown Natural Caregivers 11 2:2022bk16632
    Mar 26, 2021 Drip Doctors, Inc. 7 2:2021bk12456
    Mar 26, 2021 Drip Doctors Holdings, Inc. 7 2:2021bk12457
    Aug 8, 2019 Yojie Shabu Shabu Japanese Healthy Dining, Inc 7 2:2019bk19248
    Mar 18, 2019 Flexogenix Oklahoma, PC 11 2:2019bk12931
    Mar 18, 2019 Flexogenix Georgia, PC 11 2:2019bk12930
    Mar 18, 2019 Flexogenix North Carolina, PC 11 2:2019bk12929
    Mar 18, 2019 Whalen Medical Corporation 11 2:2019bk12928
    Mar 18, 2019 Flexogenix Group, Inc. 11 2:2019bk12927
    Apr 3, 2018 Blackstone Realty Partners, LLC 7 3:2018bk31226
    Nov 9, 2017 B. Scott Media, LLC 7 2:17-bk-23879
    Sep 30, 2013 Fortress Products LLC. 7 2:13-bk-34073
    Sep 30, 2013 Fortress Products Inc. 7 2:13-bk-34068
    Jun 27, 2013 SRH Ventures, LLC 7 2:13-bk-26622
    Jun 27, 2013 Hygge, Inc. 7 2:13-bk-26621