Welcome to BusinessBankruptcies.com!

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

Nichols Executive Enterprises, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18166
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-20

Updated

9-13-23

Last Checked

10-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2020
Last Entry Filed
Sep 7, 2020

Docket Entries by Quarter

Sep 7, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Nichols Executive Enterprises, Inc Chapter 11 Plan due by 01/5/2021. Disclosure Statement due by 01/5/2021. (Egbase, Anthony) (Entered: 09/07/2020)
Sep 7, 2020 2 Corporate resolution authorizing filing of petitions Filed by Debtor Nichols Executive Enterprises, Inc. (Egbase, Anthony) (Entered: 09/07/2020)
Sep 7, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-18166) [misc,volp11] (1717.00) Filing Fee. Receipt number 51693242. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk18166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Sep 7, 2020
Type
voluntary
Terminated
Jan 6, 2021
Updated
Sep 13, 2023
Last checked
Oct 1, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bankruptcy Section MS A340
    Cheryl Johnson
    Franchise Tax Board Bankruptcy
    Internal Revenue Service
    Internal Revenue Services
    Los Angeles County
    Los Angeles County
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Mark Forrester
    Rediger Investment Mortgage Fund
    Shawn Sheppard
    Total Lender Soultions Inc
    United States Attorney's Office
    United States Attorney's Office
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nichols Executive Enterprises, Inc
    11301 W Olympic Blvd Ste 485
    Los Angeles, CA 90064
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0477

    Represented By

    Anthony Obehi Egbase
    A.O.E Law & Associates, APC
    350 S Figueroa St Ste 189
    Los Angeles, CA 90071
    213-620-7070
    Fax : 213-620-1200
    Email: info@aoelaw.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 #
    Sep 26, 2023 Proto Holdings, Inc. 7 2:2023bk16261
    Aug 1, 2022 Treetop Development, LLC 11 2:2022bk14165
    Oct 21, 2021 Happy Allday Inc. 7 2:2021bk18092
    Jan 15, 2021 Lydda Lud, LLC 11 2:2021bk10336
    Jan 15, 2021 Coldwater Development LLC 11 2:2021bk10335
    Apr 30, 2020 4Fingers USA Inc. 7 1:2020bk11018
    Mar 23, 2020 Big Noise Live, LLC 7 2:2020bk13189
    Feb 24, 2020 Nichols Executive Enterprises, Inc 11 2:2020bk12002
    Nov 27, 2019 901 Strada, LLC 11 2:2019bk23962
    Nov 20, 2019 Mizu Restaurant Enterprise, Inc. 7 2:2019bk23686
    Jun 10, 2019 State Media Group, LLC 7 2:2019bk16795
    Oct 9, 2018 Michael R. Shapiro, A Professional Corporation 7 2:2018bk21852
    Dec 5, 2017 LOST COAST RANCH INC. 7 2:17-bk-24939
    Jun 4, 2013 Small Business Organization, LLC 7 2:13-bk-24751
    Jan 25, 2012 Summit Point Escrow, Inc. 7 2:12-bk-12695