Welcome to BusinessBankruptcies.com!

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

Los Angeles Central Property, Inc., A California C

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk15054
TYPE / CHAPTER
Voluntary / 11V

Filed

9-16-22

Updated

3-31-24

Last Checked

10-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2022
Last Entry Filed
Sep 18, 2022

Docket Entries by Month

Sep 16, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Los Angeles Central Property, Inc., A California Corporation List of Equity Security Holders due 09/30/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/30/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/30/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/30/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/30/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/30/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/30/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 09/30/2022. Schedule I: Your Income (Form 106I) due 09/30/2022. Schedule J: Your Expenses (Form 106J) due 09/30/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/30/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/30/2022. Statement of Financial Affairs (Form 107 or 207) due 09/30/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 09/30/2022. Corporate Resolution Authorizing Filing of Petition due 09/30/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 09/30/2022. Statement of Related Cases (LBR Form F1015-2) due 09/30/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/30/2022. 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 09/30/2022. Incomplete Filings due by 09/30/2022. Chapter 11 Plan Subchapter V Due by 12/15/2022. (Burton, Stephen). Warning: See docket entry no 3 for corrective actions. Case also deficient for For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 1002-1] due by 9/19/2022. Modified on 9/16/2022 (LL2). (Entered: 09/16/2022)
Sep 16, 2022 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Los Angeles Central Property, Inc., A California Corporation. (Burton, Stephen) (Entered: 09/16/2022)
Sep 16, 2022 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2). Case also deficient for For Individual Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 104), or Chapter 11 or 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims Against You and Are Not Insiders (Official Form 204) [FRBP 1007(d); LBR 1002-1] due by 9/19/2022. Modified on 9/16/2022 (LL2). (Entered: 09/16/2022)
Sep 16, 2022 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (SM2) CORRECTION: BNC terminated, see docket entry 3. Modified on 9/16/2022 (SM2). (Entered: 09/16/2022)
Sep 16, 2022 5 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Central Property, Inc., A California Corporation) (SM2) (Entered: 09/16/2022)
Sep 16, 2022 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Goe, Robert. (Goe, Robert) (Entered: 09/16/2022)
Sep 16, 2022 7 Notice of Appointment of Trustee in a subchapter V case. Susan K Seflin (TR) added to the case. Filed by U.S. Trustee United States Trustee (LA). (Maroko, Ron) (Entered: 09/16/2022)
Sep 17, 2022 Receipt of Voluntary Petition (Chapter 11)( 2:22-bk-15054) [misc,volp11] (1738.00) Filing Fee. Receipt number C54672313. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/17/2022)
Sep 18, 2022 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Central Property, Inc., A California Corporation) No. of Notices: 1. Notice Date 09/18/2022. (Admin.) (Entered: 09/18/2022)
Sep 18, 2022 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Los Angeles Central Property, Inc., A California Corporation) No. of Notices: 1. Notice Date 09/18/2022. (Admin.) (Entered: 09/18/2022)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk15054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11V
Filed
Sep 16, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anderson and Associates
    Asset Default Management, Inc.
    Gil Hopenstand
    Izak Langholz Trustee
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    U.S. Small Business Administration
    US Small Business Administration

    Parties

    Debtor

    Los Angeles Central Property, Inc., A California Corporation
    4424 South Central Avenue
    Los Angeles, Ca 90011
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9504

    Represented By

    Stephen L Burton
    Stephen L. Burton, Attorney at Law
    16133 Ventura Blvd 7th Fl
    Encino, CA 91436
    818-501-5055
    Fax : 818-501-5849
    Email: steveburtonlaw@aol.com

    Trustee

    Susan K Seflin (TR)
    21650 Oxnard Street, Suite 500
    Woodland Hills, CA 91367
    818-827-9000

    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 #
    Apr 10 726 E. 43rd Street LLC 7 2:2024bk12735
    Jun 15, 2023 R&R Plastering, Inc. 11 2:2023bk13739
    Jun 1, 2023 Do Best America, Inc. 7 2:2023bk13410
    Jan 31, 2023 Freight Gone Wild, LLC 7 2:2023bk10522
    Jan 27, 2021 Anleu Inc. 7 2:2021bk10635
    Aug 20, 2020 CMS Style, Inc. 7 2:2020bk17577
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Sep 4, 2015 Prizm International, Inc. 7 2:15-bk-23940
    Feb 18, 2014 Choice One Foods, LLC parent case 11 1:14-bk-10322
    Dec 8, 2013 O & K Apparel, Inc. 7 2:13-bk-38917
    Feb 13, 2013 19271 Sherman Way, LLC 11 2:13-bk-13732
    Jan 8, 2013 East End Inc. a Corporation 7 2:13-bk-10627
    Jun 11, 2012 Con Te Inc 11 2:12-bk-30294
    Mar 23, 2012 Leo, Inc. 7 2:12-bk-20488
    Jul 20, 2011 Orotek, L.P. 11 2:11-bk-40924