Welcome to BusinessBankruptcies.com!

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

Office Uprising, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk11840
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-19

Updated

9-13-23

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Feb 21, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Office Uprising, LLC (Kogan, Michael) (Entered: 02/21/2019)
Feb 21, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-11840) [misc,volp11] (1717.00) Filing Fee. Receipt number 48563211. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk11840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Feb 21, 2019
Type
voluntary
Terminated
Dec 3, 2020
Updated
Sep 13, 2023
Last checked
Mar 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barnes & Thornberg
    Bos Entertainment, Inc. dba The Exchange
    Cast & Crew Financial Services
    Chris Conover/Hudson, Capital EP Fee
    David Boies
    David Tamargo
    Deferment Talent Pool, Brenton Thwaites
    Deferment Talent Pool, Ian Harding, Rob Bonz
    Deferment Talent Pool, Ian Shorr
    Deferment Talent Pool, Jane Levy
    Deferment Talent Pool, Jim Steele
    Deferment Talent Pool, Lin Oeding
    Deferment Talent Pool, Peter Gamble
    Deferment Talent Pool, Zachary Levi
    DGA
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Office Uprising, LLC, Debtor
    11810 Mayfield Ave., #105
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8798

    Represented By

    Michael S Kogan
    Kogan Law Firm APC
    1849 Sawtelle Blvd., Suite 700
    Los Angeles, CA 90025
    310-954-1690
    Email: mkogan@koganlawfirm.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 #
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Oct 18, 2019 TIMESHARE RELIEF, INC. 7 2:2019bk22321
    Oct 24, 2018 LION SOLAR, LLC 11 2:2018bk22541
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Mar 26, 2013 Bonhill Productions, Inc. 7 2:13-bk-17861
    Jan 16, 2013 Atlantic Streamline Film Productions, LLC 7 2:13-bk-11345
    Oct 4, 2012 Mehr in Los Angeles Enterprises, LLC 11 2:12-bk-43589
    Oct 3, 2012 Raha Lakes Enterprises, LLC 11 2:12-bk-43422
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Jul 8, 2011 Montana Media, Inc. 7 2:11-bk-39465