Welcome to BusinessBankruptcies.com!

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

Ladera Avenue LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk13784
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-22

Updated

9-13-23

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2022
Last Entry Filed
Jul 12, 2022

Docket Entries by Month

Jul 12, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Ladera Avenue LLC List of Equity Security Holders due 07/26/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/26/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/26/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/26/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/26/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/26/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/26/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 07/26/2022. Schedule I: Your Income (Form 106I) due 07/26/2022. Schedule J: Your Expenses (Form 106J) due 07/26/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/26/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/26/2022. Statement of Financial Affairs (Form 107 or 207) due 07/26/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/26/2022. Corporate Resolution Authorizing Filing of Petition due 07/26/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 07/26/2022. Statement of Related Cases (LBR Form F1015-2) due 07/26/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/26/2022. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/26/2022. Incomplete Filings due by 07/26/2022. (Frazee, Roseann) (Entered: 07/12/2022)
Jul 12, 2022 2 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Ladera Avenue LLC. (Frazee, Roseann) (Entered: 07/12/2022)
Jul 12, 2022 3 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Ladera Avenue LLC. (Frazee, Roseann) (Entered: 07/12/2022)
Jul 12, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-13784) [misc,volp11] (1738.00) Filing Fee. Receipt number A54438595. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/12/2022)
Jul 12, 2022 4 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) Case also deficient for List of Equity Security Holders due 07/26/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/26/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/26/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/26/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/26/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/26/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 07/26/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/26/2022. Statement of Financial Affairs (Form 107 or 207) due 07/26/2022. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ladera Avenue LLC) (LL2) (Entered: 07/12/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk13784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jul 12, 2022
Type
voluntary
Terminated
Nov 7, 2022
Updated
Sep 13, 2023
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California TD Specialists
    Craig Emerzian
    Craig Emerzian & PENSCO Trust Co FBO Robert Fishel
    Craig Emerzian and PENSCO Custodian Robert Fishel
    FCI Lender Services, Inc.
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR

    Parties

    Debtor

    Ladera Avenue LLC
    281 E. Colorado Blvd #46
    Pasadena, CA 91102
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6682

    Represented By

    Roseann Frazee
    Frazee Law Group
    5133 Eagle Rock Boulevard
    Los Angeles, CA 90041
    323-274-4287
    Fax : 323-967-7600
    Email: roseann@frazeelawgroup.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 #
    Mar 25, 2022 Collective Coworking Holdings Corp. dba CTRL Colle 11V 2:2022bk11664
    Jan 6, 2022 Lawton W. Tang, M.D., Inc. 7 2:2022bk10079
    Jan 6, 2022 Angel Plastic Surgery, Inc. 7 2:2022bk10077
    Aug 13, 2021 Acembly, Inc., a Delaware corporation 11 2:2021bk16465
    Jan 18, 2021 Urban Commons Cordova A, LLC parent case 11 1:2021bk10048
    Jan 15, 2020 The New School of Cooking, Inc. 11 2:2020bk10484
    Aug 27, 2019 A To Z Healthcare Supply Inc. 7 2:2019bk20091
    May 14, 2019 Pasadena Plumbing and Hardware, Inc. 7 2:2019bk15587
    Jul 30, 2018 Acquiplied Assets, B.T. 11 2:2018bk18709
    Jul 25, 2018 Blue Ocean Spg Inc 7 1:2018bk11856
    May 26, 2016 Live365, Inc. 7 5:16-bk-51574
    Apr 20, 2016 Cardiff Beach Trio, LLC 11 2:16-bk-15142
    Jan 3, 2016 Raymond Renaissance Theater, LLC 7 2:16-bk-10010
    Apr 16, 2014 72 North, Inc. 7 2:14-bk-17297
    Dec 5, 2011 Walnut 390 E LLC, dba Hutch's Barbeque 7 2:11-bk-59543