Welcome to BusinessBankruptcies.com!

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

Lion Solar, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk22541
TYPE / CHAPTER
Voluntary / 11

Filed

10-24-18

Updated

9-13-23

Last Checked

11-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2018
Last Entry Filed
Oct 24, 2018

Docket Entries by Quarter

Oct 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by LION SOLAR, LLC List of Equity Security Holders due 11/7/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/7/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/7/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 11/7/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/7/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/7/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/7/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 11/7/2018. Schedule I: Your Income (Form 106I) due 11/7/2018. Schedule J: Your Expenses (Form 106J) due 11/7/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/7/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/7/2018. Statement of Financial Affairs (Form 107 or 207) due 11/7/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 11/7/2018. Signature of Attorney on Petition (Form 101 or 201) due 11/7/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 11/7/2018. Cert. of Credit Counseling due by 11/7/2018. Corporate Resolution Authorizing Filing of Petition due 11/7/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 11/7/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/7/2018. 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 11/7/2018. Incomplete Filings due by 11/7/2018. (Weiss, Michael) (Entered: 10/24/2018)
Oct 24, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-22541) [misc,volp11] (1717.00) Filing Fee. Receipt number 47934567. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/24/2018)
Oct 24, 2018 2 List of Creditors (Master Mailing List of Creditors) Filed by Attorney Weiss & Spees, LLP. (Weiss, Michael) (Entered: 10/24/2018)
Oct 24, 2018 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor LION SOLAR, LLC. (Weiss, Michael) (Entered: 10/24/2018)
Oct 24, 2018 4 Addendum to voluntary petition 20 Largest Creditors Filed by Debtor LION SOLAR, LLC. (Attachments: # 1 List of 20 Largest Creditors) (Weiss, Michael) (Entered: 10/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk22541
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Oct 24, 2018
Type
voluntary
Terminated
Aug 1, 2019
Updated
Sep 13, 2023
Last checked
Nov 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital Trust Escrow
    Fidelity National Title
    Krane & Smith, PC
    LOS ANGELES COUNTY
    YONA SAMIH

    Parties

    Debtor

    LION SOLAR, LLC
    11766 Wilshire Boulevard
    Suite 260
    Los Angeles,, CA 90025
    LOS ANGELES-CA
    310-472-8500
    Tax ID / EIN: xx-xxx3226

    Represented By

    Michael H Weiss
    Weiss & Spees
    1925 Century Park E Ste 650
    Los Angeles, CA 90064
    424-245-3100
    Fax : 424-245-3101
    Email: mw@weissandspees.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 #
    Oct 18, 2019 TIMESHARE RELIEF, INC. 7 2:2019bk22321
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Oct 19, 2018 BB Designs USA LLC 7 1:2018bk12374
    Aug 15, 2018 Barry Shaw & Associates, Inc. 7 2:2018bk19409
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    Apr 21, 2017 110 Management, Inc. 7 2:17-bk-14876
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Mar 26, 2013 Bonhill Productions, Inc. 7 2:13-bk-17861
    Jan 16, 2013 Atlantic Streamline Film Productions, LLC 7 2:13-bk-11345
    Oct 4, 2012 Mehr in Los Angeles Enterprises, LLC 11 2:12-bk-43589
    Oct 3, 2012 Raha Lakes Enterprises, LLC 11 2:12-bk-43422
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Jan 10, 2012 9060 N. Twin Peaks Drive, LLC. 11 2:12-bk-10841
    Jul 8, 2011 Montana Media, Inc. 7 2:11-bk-39465