Welcome to BusinessBankruptcies.com!

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

Marwill Properties LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-13645
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-16

Updated

9-13-23

Last Checked

2-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2017
Last Entry Filed
Jan 1, 2017

Docket Entries by Year

Dec 30, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Marwill Properties LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/13/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/13/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/13/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/13/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 01/13/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/13/2017. Statement of Financial Affairs (Form 107 or 207) due 01/13/2017. 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 01/13/2017. Incomplete Filings due by 01/13/2017. (Resnik, Matthew) Also missing: Declaration of Non-Individual Debtor due by 01/13/2017, Summary of Assets and Liabilities due by 01/13/2017. Modified on 12/30/2016 (Bever, Sabine). (Entered: 12/30/2016)
Dec 30, 2016 Receipt of Voluntary Petition (Chapter 7)(1:16-bk-13645) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43961553. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/30/2016)
Dec 30, 2016 3 Meeting of Creditors with 341(a) meeting to be held on 01/27/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Resnik, Matthew) (Entered: 12/30/2016)
Dec 30, 2016 2 Addendum to voluntary petition Amended, Statement of Related Cases (LBR Form 1015-2.1) Amended, Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Amended, Statement of Corporate Ownership filed., Corporate resolution authorizing filing of petitions Amended, Verification of Master Mailing List of Creditors (LBR Form F1007-1) Amended, Amendment to List of Creditors. Amended Fee Amount $31 Filed by Debtor Marwill Properties LLC. (Simon, Kevin) (Entered: 12/30/2016)
Dec 30, 2016 Receipt of Amended List of Creditors (Fee)(1:16-bk-13645-MB) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 43963350. Fee amount 31.00. (re: Doc# 2) (U.S. Treasury) (Entered: 12/30/2016)
Jan 1, 2017 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 01/01/2017. (Admin.) (Entered: 01/01/2017)
Jan 1, 2017 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Marwill Properties LLC) No. of Notices: 1. Notice Date 01/01/2017. (Admin.) (Entered: 01/01/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-13645
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Dec 30, 2016
Type
voluntary
Terminated
Feb 21, 2017
Updated
Sep 13, 2023
Last checked
Feb 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Office of the United States Trustee
    Quality Loan Service Corp

    Parties

    Debtor

    Marwill Properties LLC
    14328 Victory Blvd, Ste 202
    Panorama City, CA 91402
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6873

    Represented By

    Matthew D Resnik
    Simon Resnik Hayes LLP
    510 W 6th St
    Ste 1220
    Los Angeles, CA 90014
    213-572-0800
    Fax : 213-572-0860
    Email: matt@srhlawfirm.com
    Kevin T Simon
    Simon Resnik Hayes LLP
    15233 Ventura Blvd Ste 250
    Sherman Oaks, CA 91403
    818-783-6251
    Fax : 818-783-6253
    Email: kevin@srhlawfirm.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 16, 2019 Build A Dream Inc. 7 1:2019bk11786
    Mar 27, 2019 Marwill Properties LLC 7 1:2019bk10705
    May 16, 2018 Marwill Propereties LLC 11 1:2018bk11258
    Jan 31, 2018 Marwill Properties LLC 7 1:2018bk10282
    Dec 18, 2017 Castillo I Partnership 11 1:2017bk13341
    Sep 10, 2017 M.N.E. Funding, Inc. 11 1:17-bk-12420
    Aug 23, 2017 Esperanto Translating & Interpreting Inc 7 1:17-bk-12240
    Dec 21, 2015 Westside Auto Detailing, Inc., a California Corpor 7 1:15-bk-14130
    Dec 5, 2014 14520 Hesby, LLC 11 1:14-bk-15412
    May 31, 2014 Foodies of California, Inc. 7 1:14-bk-12782
    Feb 14, 2014 14520 Hesby, LLC 11 1:14-bk-10769
    Oct 4, 2013 YOD Partnership 11 1:13-bk-16402
    Nov 27, 2012 Tracht Gut LLC 11 1:12-bk-20308
    Jul 9, 2012 International Beverages Express 11 1:12-bk-16208
    Apr 10, 2012 NH Simpson Partnership 11 1:12-bk-13355