Welcome to BusinessBankruptcies.com!

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

Moura Starr International, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-60504
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-11

Updated

9-14-23

Last Checked

12-14-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2011
Last Entry Filed
Dec 13, 2011

Docket Entries by Year

Dec 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Moura Starr International, LLC (Cawdrey, Jeffrey) CORRECTION: Deficient for Aty Disclosure Stmt. due 12/26/2011. Corp Resolut Auth File due 12/26/2011. Declaration Re Sched due 12/26/2011. Summary of Schedules due 12/26/2011. Stmt. of Fin. Affairs due 12/26/2011. Schedule A due 12/26/2011. Schedule B due 12/26/2011. Schedule D due 12/26/2011. Schedule E due 12/26/2011. Schedule F due 12/26/2011. Schedule G due 12/26/2011. Schedule H due 12/26/2011. Incomplete Filings Due 12/26/2011. List of all Creditors due 12/16/2011.WARNING: Item subsequently amended by docket entry 12. Modified on 12/13/2011 (Groves, Monica). (Entered: 12/12/2011)
Dec 12, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 3 Statement of Corporate Ownership filed. Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 4 List of creditors holding 20 largest unsecured claims Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 5 Equity Security Holders Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 6 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 7 Statement of related cases Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 8 Verification of creditor matrix Filed by Debtor Moura Starr International, LLC. (Cawdrey, Jeffrey) (Entered: 12/12/2011)
Dec 12, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-60504) [misc,volp11] (1046.00) Filing Fee. Receipt number 24139237. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/12/2011)
Dec 13, 2011 9 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 to include Stmt. of Fin. Affairs. Schedule A. Schedule B. Schedule D. Schedule E. Schedule F. Schedule G. Schedule H. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Moura Starr International, LLC) (Groves, Monica) (Entered: 12/13/2011)

There are 3 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-60504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Dec 12, 2011
Type
voluntary
Terminated
Nov 21, 2014
Updated
Sep 14, 2023
Last checked
Dec 14, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Distribution Centers
    AD BRASIL
    AGA John Wholesale
    Al Smith Moving & Storage
    Ampso System Parking
    AT&T Payment Center
    Belmont and Crystal Springs (D&D)
    Brooks Enterprises
    Cameo Casa International Ltd.
    Casa Desus by Cycsa C/Luxemburgo
    Christine Triebert
    CL Creative Custom Cabinets, Inc.
    Complete Copy Systems
    Conde Naste
    Corporate Services Company
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Moura Starr International, LLC
    8687 Melrose Avenue
    Ste. B547
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5440

    Represented By

    Jeffrey D Cawdrey
    Gordon & Rees, LLP
    101 W Broadway,Suite 2000
    San Diego, CA 92122
    (619) 696-6700
    Fax : (619) 696-7124
    Email: jcawdrey@gordonrees.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Dare Law
    725 S Figueroa St 26th Fl
    Los Angeles, CA 90017
    213-894-4925
    Fax : 213-894-2603
    Email: dare.law@usdoj.gov
    Melanie C Scott
    Office of the United States Trustee
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4946
    Fax : 213-894-2603
    Email: Melanie.Scott@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 25 A3 Artists Agency, LLC 7 2:2024bk11386
    Feb 25 Abrams Artist Agency, LLC 7 2:2024bk11385
    Feb 25 AAA ABC Acquisition, LLC 11 2:2024bk11384
    Sep 29, 2022 Witford LA, Inc 7 2:2022bk15322
    Aug 17, 2022 Gleamin Inc. 11V 1:2022bk10768
    Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
    Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
    Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
    May 10, 2016 The Left Shoe Company North America, LLC 7 2:16-bk-16142
    Aug 11, 2015 Michael J Inc 7 2:15-bk-22618
    Jun 13, 2015 Michael J., Inc. 7 2:15-bk-19482
    May 19, 2014 Michael J Inc 7 2:14-bk-19730
    Apr 30, 2013 Kreiss Enterprises, Inc. 11 2:13-bk-21466
    Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750
    Aug 2, 2012 Fusione, Inc. 11 2:12-bk-36594