Welcome to BusinessBankruptcies.com!

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

Optimum Choice Insurance Agency

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10517
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2020
Last Entry Filed
Jan 16, 2020

Docket Entries by Quarter

Jan 16, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Optimum Choice Insurance Agency Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/30/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/30/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/30/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/30/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/30/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 01/30/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/30/2020. Statement of Financial Affairs (Form 107 or 207) due 01/30/2020. Incomplete Filings due by 01/30/2020. (Moradi-Brovia, Roksana) (Entered: 01/16/2020)
Jan 16, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-10517) [misc,volp11] (1717.00) Filing Fee. Receipt number 50466838. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk10517
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 16, 2020
Type
voluntary
Terminated
Feb 11, 2021
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax & Fee Admin
    Capital One
    Celtic Bank
    Chase
    EBF Partners, LLC
    Employment Development Department
    Franchise Tax Board
    Garfield LLC
    IRS
    Joe Savan
    Knight Capital Funding
    US Bank

    Parties

    Debtor

    Optimum Choice Insurance Agency
    6826 Somerset Blvd., #1
    Paramount, CA 90723
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2457

    Represented By

    Roksana D. Moradi-Brovia
    RESNIK HAYES MORADI LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    (818) 285-0100
    Fax : (818) 855-7013
    Email: roksana@rhmfirm.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 #
    Jul 2, 2023 New Mexico Food Distributors, Inc. parent case 11 2:2023bk14156
    Jul 2, 2023 Tattooed Chef Inc 11 2:2023bk14161
    Jul 2, 2023 TTCF New Mexico Holdings parent case 11 2:2023bk14160
    Jul 2, 2023 Ittella's Chef, LLC parent case 11 2:2023bk14159
    Jul 2, 2023 Karsten Tortilla Factory LLC parent case 11 2:2023bk14158
    Jul 2, 2023 My Jojo Inc parent case 11 2:2023bk14157
    Jul 2, 2023 BCI Acquisition Inc parent case 11 2:2023bk14155
    Jul 2, 2023 Ittella International LLC parent case 11 2:2023bk14154
    Dec 26, 2018 Commercial Grinding Company, Inc. 11 2:2018bk24861
    Jan 1, 2017 Rescue One Ambulance 11 2:17-bk-10002
    Feb 18, 2016 Rescue One Ambulance 11 2:16-bk-12012
    Jan 26, 2016 California Parts Distributing, LLC 7 3:16-bk-00313
    Dec 2, 2015 Rescue One Ambulance 11 2:15-bk-28452
    Oct 2, 2014 Metal Center and Steel Suppy Inc. dba US Metal and 7 2:14-bk-28806
    Aug 2, 2012 Prime of California, Inc 7 2:12-bk-36505