Welcome to BusinessBankruptcies.com!

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

Michael Levine, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk15683
TYPE / CHAPTER
Voluntary / 11V

Filed

7-14-21

Updated

3-17-24

Last Checked

8-9-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2021
Last Entry Filed
Jul 14, 2021

Docket Entries by Quarter

Jul 14, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Michael Levine, Inc. List of Equity Security Holders due 07/28/2021. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/28/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/28/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/28/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/28/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/28/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/28/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 07/28/2021. Schedule I: Your Income (Form 106I) due 07/28/2021. Schedule J: Your Expenses (Form 106J) due 07/28/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/28/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/28/2021. Statement of Financial Affairs (Form 107 or 207) due 07/28/2021. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 07/28/2021. Statement About Your Social Security Numbers (Form 121) due by 07/28/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 07/28/2021. Cert. of Credit Counseling due by 07/28/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 07/28/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 07/28/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 07/28/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/28/2021. 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 07/28/2021. Incomplete Filings due by 07/28/2021. Chapter 11 Plan Subchapter V Due by 10/12/2021. (Seflin, Susan) (Entered: 07/14/2021)
Jul 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-15683) [misc,volp11] (1738.00) Filing Fee. Receipt number A53162047. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2021)
Jul 14, 2021 2 Tax Documents for the Year for 2019 Filed by Debtor Michael Levine, Inc.. (Seflin, Susan) (Entered: 07/14/2021)
Jul 14, 2021 3 Original signature page Voluntary Petition Non-Individual [Docket #1] Notice of Submission of Attorney Signature Page with Petition Filed by Debtor Michael Levine, Inc.. (Seflin, Susan) (Entered: 07/14/2021)
Jul 14, 2021 4 Statement Debtor's Statement Pursuant to 11 U.S.C. § 1116 Filed by Debtor Michael Levine, Inc.. (Bagdanov, Jessica) (Entered: 07/14/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk15683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
11V
Filed
Jul 14, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 9, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    A R D Services, Inc
    City of Los Angeles
    DWP
    ECC Group
    Employment Development Department
    Exotic Silk
    Federal Express
    Franchise Tax Board
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Michael Levine, Inc.
    7526 W. 81st Street
    Playa Del Rey, CA 90293-8807
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6350

    Represented By

    Jessica L Bagdanov
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St, Ste 500
    Woodland Hills, CA 91367
    818-827-9212
    Fax : 818-827-9099
    Email: jbagdanov@bg.law
    Susan K Seflin
    Brutzkus Gubner Rozansky Seror Weber LLP
    21650 Oxnard St., Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Fax : 818-927-9099
    Email: sseflin@bg.law

    U.S. Trustee

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

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 J. DREYFUSS + ASSOCIATES, INC. 7 2:2024bk11393
    May 20, 2022 Production Capital, LLC 7 2:2022bk12836
    Apr 6, 2021 Credit Suisse Alternative Capital, Inc., a Montana 11 2:2021bk12767
    Apr 6, 2021 Credit Suisse Alternative Capital, Inc., a Montana 11 1:2021bk10730
    Nov 16, 2020 Monterey Investments LLC 7 2:2020bk20231
    Nov 13, 2019 Main Street Development & Construction Services, I 11 2:2019bk23386
    Jan 10, 2019 Hal's Bar and Grill Playa Vista, LLC. 7 2:2019bk10267
    Nov 5, 2018 Dynamic Digital Depth USA, Inc. 7 2:2018bk23064
    Sep 26, 2018 Dodidog USA, LLC 7 2:2018bk21273
    Feb 22, 2018 360 TWENTY FOUR 7 11 2:2018bk11964
    Mar 6, 2017 Green Jane Inc . 11 2:17-bk-12677
    Jun 9, 2016 Launderful, Inc. 7 2:16-bk-17674
    Nov 18, 2015 Etnom One LLC 7 2:15-bk-27646
    Feb 13, 2015 Forever Never Land LLC 7 2:15-bk-12211
    Dec 31, 2011 PFC Nutrition Group, Inc 7 2:11-bk-62919