Welcome to BusinessBankruptcies.com!

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

Nora Los, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2019bk12646
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-19

Updated

9-13-23

Last Checked

11-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2019
Last Entry Filed
Oct 21, 2019

Docket Entries by Quarter

Oct 20, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Nora Los, LLC (Abbasi, Matthew) CORRECTION: Deficient for: Corporate Resolution Authorizing Filing of Petition due by 11/4/2019; Incomplete filing due by 11/4/1029. WARNING: Item subsequently amended by document no. 4. Modified on 10/21/2019 (Bever, Sabine). (Entered: 10/20/2019)
Oct 21, 2019 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nora Los, LLC) (Bever, Sabine) (Entered: 10/21/2019)
Oct 21, 2019 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nora Los, LLC) (Bever, Sabine) (Entered: 10/21/2019)
Oct 21, 2019 4 Notice to Filer of Error and/or Deficient Document Document filed without holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (Statement of Related Cases and Statement of Financial Affairs) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nora Los, LLC) (Bever, Sabine) (Entered: 10/21/2019)
Oct 21, 2019 5 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Nora Los, LLC. (Abbasi, Matthew) (Entered: 10/21/2019)
Oct 21, 2019 6 Corporate resolution authorizing filing of petitions Filed by Debtor Nora Los, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Abbasi, Matthew) (Entered: 10/21/2019)
Oct 21, 2019 7 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Nora Los, LLC. (Abbasi, Matthew) (Entered: 10/21/2019)
Oct 21, 2019 8 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Nora Los, LLC. (Abbasi, Matthew) (Entered: 10/21/2019)
Oct 21, 2019 Receipt of Voluntary Petition (Chapter 11)(1:19-bk-12646) [misc,volp11] (1717.00) Filing Fee. Receipt number 49954905. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2019bk12646
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Oct 20, 2019
Type
voluntary
Terminated
Apr 10, 2020
Updated
Sep 13, 2023
Last checked
Nov 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    IRS
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR

    Parties

    Debtor

    Nora Los, LLC
    19528 Ventura Blvd Unit 348
    Tarzana, CA 91356
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7025

    Represented By

    Matthew Abbasi
    ABBASI LAW CORPORATION
    8889 West Olympic Blvd.
    Suite 240
    Beverly Hills, CA 90211
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    U.S. Trustee

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

    Represented By

    Katherine Bunker
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-3326
    Fax : 213-894-0276
    Email: kate.bunker@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2021 JANA, LLC 11 1:2021bk11407
    Jan 5, 2021 JANA, LLC 11 1:2021bk10005
    Oct 20, 2019 Amir & Leila, LLC 11 1:2019bk12647
    Feb 18, 2016 Custom MTG Holdings, Inc. 7 0:16-bk-01431
    Dec 31, 2015 CUSTOM MTG HOLDINGS, INC 7 0:15-bk-16286
    Dec 2, 2015 Instant Advice Network Inc 7 1:15-bk-13982
    Oct 30, 2015 Instant Advice Network Inc 7 1:15-bk-13628
    Aug 27, 2015 Instant Advice Network Inc 7 1:15-bk-12859
    Feb 20, 2015 Instant Advice Network, Inc. 7 1:15-bk-10544
    Aug 26, 2014 Encino Center LLC 11 1:14-bk-13981
    Jul 18, 2014 Gingko Rose Ltd. 11 1:14-bk-13456
    Nov 1, 2013 Signature Maintenance, Inc. 7 1:13-bk-16999
    May 13, 2013 Wash With Ease, Inc. 7 2:13-bk-22565
    Jan 24, 2013 Reliable Trust Deed Services, Inc. 7 1:13-bk-10518
    Sep 26, 2011 Camtrans LLC 11 1:11-bk-21399