Welcome to BusinessBankruptcies.com!

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

Moss Opal, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk18689
TYPE / CHAPTER
Voluntary / 11V

Filed

11-16-21

Updated

9-13-23

Last Checked

12-10-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2021
Last Entry Filed
Nov 16, 2021

Docket Entries by Quarter

Nov 16, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Moss Opal, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 11/30/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 11/30/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/30/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/30/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/30/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 11/30/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/30/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/30/2021. Statement of Financial Affairs (Form 107 or 207) due 11/30/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 11/30/2021. Statement of Related Cases (LBR Form F1015-2) due 11/30/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/30/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/30/2021. Incomplete Filings due by 11/30/2021. Chapter 11 Plan Small Business Subchapter V Due by 02/14/2022. (Ronk, Kevin) WARNING: Case is not deficient for: Declaration About an Individual Debtors Schedules (Form 106Dec) Case is deficient for: Corporate Resolution Authorizing Filing of Petition due 11/30/2021. Modified on 11/16/2021 (Jackson, Wendy Ann). (Entered: 11/16/2021)
Nov 16, 2021 Receipt of Voluntary Petition (Chapter 11)( 2:21-bk-18689) [misc,volp11] (1738.00) Filing Fee. Receipt number A53616669. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/16/2021)
Nov 16, 2021 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Moss Opal, LLC) Corporate Resolution Authorizing Filing of Petition due 11/30/2021. (Jackson, Wendy Ann) (Entered: 11/16/2021)
Nov 16, 2021 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. Case is not deficient for: Declaration About an Individual Debtors Schedules (Form 106Dec) Case is deficient for: Corporate Resolution Authorizing Filing of Petition due 11/30/2021. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Moss Opal, LLC) (Jackson, Wendy Ann) (Entered: 11/16/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk18689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11V
Filed
Nov 16, 2021
Type
voluntary
Terminated
Jun 10, 2022
Updated
Sep 13, 2023
Last checked
Dec 10, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ann and Jeffrey Gillette
    Carol and Steve Loumagne
    Celina and David Gillette
    D Jeanne Gillette
    John W Nelson
    John W Nelson
    Laura and John Stevens
    Lindsay J Reese

    Parties

    Debtor

    Moss Opal, LLC
    2815 Amherst Street
    La Verne, CA 91750
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4291

    Represented By

    Kevin C Ronk
    Portillo Ronk Legal Team
    5716 Corsa Ave
    Ste 207
    Westlake Village, CA 91362
    805-203-6123
    Email: Kevin@portilloronk.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 #
    Dec 21, 2023 Imperial Hospice, Inc. 7 2:2023bk18455
    Jan 7, 2022 Back Abbey, Inc. 7 2:2022bk10110
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Dec 11, 2018 Dental Arts of Southern California, Inc. 7 2:2018bk24415
    Jun 12, 2018 Cyclinsanity, LLC 7 2:2018bk16760
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    May 11, 2016 Utility Board Shop, Inc. 7 2:16-bk-16255
    May 20, 2014 PVO Health Care Inc 7 2:14-bk-19906
    Jan 26, 2014 AquaLegacy Development, LLC 11 5:14-bk-50279
    Dec 24, 2012 GOLD HARVEST, INC. 7 2:12-bk-51848
    Feb 14, 2012 Hanan Construction Company Inc. 7 2:12-bk-15121
    Dec 8, 2011 National Alarm Funding Corporation 11 2:11-bk-60037
    Oct 12, 2011 Sonico, Inc. 7 6:11-bk-41865