Welcome to BusinessBankruptcies.com!

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

Katangian Vail Avenue Property Investments, LLC a

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2020bk10295
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-20

Updated

9-13-23

Last Checked

2-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2020
Last Entry Filed
Jan 28, 2020

Docket Entries by Quarter

Jan 28, 2020 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company (Totaro, Michael) WARNING SEE DOCKET NO. 2 FOR CORRECT PDF,(PDF UP SIDE DOWN). Modified on 1/28/2020 (Beezer, Cynthia). (Entered: 01/28/2020)
Jan 28, 2020 2 Petition Addendum to voluntary petition Filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company. (Totaro, Michael) (Entered: 01/28/2020)
Jan 28, 2020 Judge Theodor Albert added to case per affiliated cases 8:19-12162-TA & 8:19-14531-TA. Involvement of Judge Mark S Wallace Terminated (Beezer, Cynthia) (Entered: 01/28/2020)
Jan 28, 2020 3 Notice to Filer of Error and/or Deficient Document Incorrect/incomplete/unreadable PDF was attached to the docket entry. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. JUDGE WAS REASSIGNED DUE TO PRIOR AFFILIATED CASES. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company) (Beezer, Cynthia) (Entered: 01/28/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2020bk10295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Jan 28, 2020
Type
voluntary
Terminated
Oct 26, 2021
Updated
Sep 13, 2023
Last checked
Feb 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Resources Board
    City of Los Angeles
    Consolidated Disposal Service, LLC
    Internal Revenue Service
    Los Angeles County Tax Collector
    Northwest Administrators, Inc.
    Office of the United States Trustee
    Pin Hsiu Kuo, Han Yin Lin, Hsin Chieh Wu

    Parties

    Debtor

    Katangian Vail Avenue Property Investments, LLC a CA Limited Liability Company
    11522 Hannaford Dr.
    Tustin, CA 92782
    ORANGE-CA
    Tax ID / EIN: xx-xxx6581

    Represented By

    Michael R Totaro
    Totaro & Shanahan
    POB 789
    Pacific Palisades, CA 90272
    310-573-0276
    Fax : 310-496-1260
    Email: Ocbkatty@aol.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Queenie K Ng
    411 West Fourth St.
    Suite 7160
    Santa Ana, CA 92701
    714-338-3403
    Fax : 714-338-3421
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Ever AFter Event Productions LLC 7 8:2023bk11961
    Jul 26, 2023 Jocotal LLC 7 8:2023bk11507
    Jan 11, 2021 Organic Communications Inc. 7 8:2021bk10051
    Oct 14, 2020 Stonewood Homes LLC 11 8:2020bk12881
    Sep 23, 2020 Stonewood Luxury Homes LLC 11 8:2020bk12661
    Jun 26, 2020 Direct Sports Media Inc 7 8:2020bk11829
    Nov 19, 2019 160 Shorewood Dr. LLC 11 8:2019bk14531
    Jul 7, 2019 MAILING US, INC. 7 8:2019bk12641
    Oct 19, 2017 The McLure Group, LLC 7 8:17-bk-14162
    Dec 24, 2016 Newport Pizza 965, Inc. 7 8:16-bk-15188
    Dec 24, 2016 Newport Pizza 883, Inc. 7 8:16-bk-15186
    Dec 23, 2015 Back9Network Inc. 11 2:15-bk-22192
    Jul 21, 2013 KFT Limited Partnership 11 8:13-bk-16195
    May 13, 2013 IBC Automotive Products Inc. 7 8:13-bk-14214
    Apr 4, 2013 Nanobase Technologies Inc 7 8:13-bk-12971