Welcome to BusinessBankruptcies.com!

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

L.A. Entertainment Center, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk10480
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-19

Updated

9-13-23

Last Checked

2-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2019
Last Entry Filed
Jan 17, 2019

Docket Entries by Quarter

Jan 17, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by L.A. Entertainment Center, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/31/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/31/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/31/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/31/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/31/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 01/31/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/31/2019. Statement of Financial Affairs (Form 107 or 207) due 01/31/2019. Corporate Resolution Authorizing Filing of Petition due 01/31/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 01/31/2019. Statement of Related Cases (LBR Form F1015-2) due 01/31/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/31/2019. Incomplete Filings due by 01/31/2019. (Aver, Raymond) (Entered: 01/17/2019)
Jan 17, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-10480) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48371613. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2019)
Jan 17, 2019 Meeting of Creditors with 341(a) meeting to be held on 02/20/2019 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Aver, Raymond) (Entered: 01/17/2019)
Jan 17, 2019 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor L.A. Entertainment Center, Inc.. (Aver, Raymond) (Entered: 01/17/2019)
Jan 17, 2019 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Stacey. (Miller, Stacey) (Entered: 01/17/2019)
Jan 17, 2019 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor L.A. Entertainment Center, Inc.) List of Equity Security Holders due 1/31/2019. Incomplete Filings due by 1/31/2019. (Kaaumoana, William) (Entered: 01/17/2019)
Jan 17, 2019 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Kaaumoana, William) ENTERED DUE TO CLERICAL ERROR. delete bnc notice Modified on 1/17/2019 (Kaaumoana, William). (Entered: 01/17/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk10480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jan 17, 2019
Type
voluntary
Terminated
Jun 26, 2019
Updated
Sep 13, 2023
Last checked
Feb 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA
    AFCO
    Albert Kwan
    ASU
    AT&T
    Athens Services
    Blue Shield
    Boylston, LLC
    California Protection
    City of Los Angeles
    DWP
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    Jeffer Mangels Butler &
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L.A. Entertainment Center, Inc.
    333 South Boylston Street
    Los Angeles, CA 90017
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5438

    Represented By

    Raymond H. Aver
    Law Offices of Raymond H. Aver
    A Professional Corporation
    10801 National Boulevard, Suite 100
    Los Angeles, CA 90064
    (310) 571-3511
    Fax : (310) 473-3512
    Email: ray@averlaw.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 4, 2023 SB-Downtown Plano, LLC 11 3:2023bk32877
    Dec 4, 2023 PSW Urban Homes, LP 11 3:2023bk32875
    Feb 24, 2023 HyreCar, Inc. 11 1:2023bk10259
    May 18, 2022 Los Angeles Universal Preschool dba Child360 7 2:2022bk12797
    Feb 25, 2022 Assisted Living America V, LLC 7 2:2022bk11051
    Jan 3, 2020 Samini Cohen Spanos LLP 7 2:2020bk10046
    Sep 21, 2018 Nayana, Inc. 7 2:2018bk21118
    Sep 1, 2017 Yoon Dental Corporation 7 2:17-bk-20797
    Oct 5, 2016 Global Asset, LLC 7 2:16-bk-23173
    Oct 5, 2016 Merchant Processing Solutions, LLC 7 2:16-bk-23171
    Oct 5, 2016 The Financial Systems Company, LLC 7 2:16-bk-23172
    Oct 24, 2015 Silverado Street LLC 11 2:15-bk-26357
    Apr 12, 2015 Aqua Blue Estate, LLC 11 2:15-bk-15697
    Aug 27, 2014 Strategic Sciences, Inc. 7 2:14-bk-26499
    Jan 3, 2014 I.E. Effects, LLC 7 2:14-bk-10107