Welcome to BusinessBankruptcies.com!

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

Ozan Incorporated

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-11472
TYPE / CHAPTER
Voluntary / 11

Filed

1-27-14

Updated

9-13-23

Last Checked

1-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 28, 2014
Last Entry Filed
Jan 27, 2014

Docket Entries by Year

Jan 27, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Ozan Incorporated Schedule A due 02/10/2014. Schedule B due 02/10/2014. Schedule C due 02/10/2014. Schedule D due 02/10/2014. Schedule E due 02/10/2014. Schedule G due 02/10/2014. Schedule H due 02/10/2014. Schedule I due 02/10/2014. Schedule J due 02/10/2014. Statement of Financial Affairs due 02/10/2014. List of Equity Security Holders due 02/10/2014. Statement - Form 22B Due: 02/10/2014. Summary of schedules due 02/10/2014. Statistical Summary due 02/10/2014. Incomplete Filings due by 02/10/2014. (Talavera, Aurora) WARNING: Deficient for Declaration Re Electronic Filing Declaration (missing Attorney Signature) due 2/10/2014, Declaration Re Schedules due 2/10/2014, Disclosure of Compensation of Attorney for Debtor due 2/10/2014, List of Equity Security Holders due 2/10/2014. Modified on 1/27/2014 (Seneviratne, Johann). (Entered: 01/27/2014)
Jan 27, 2014 Receipt of Voluntary Petition (Chapter 11)(2:14-bk-11472) [misc,volp11] (1213.00) Filing Fee. Receipt number 35936669. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/27/2014)
Jan 27, 2014 2 Statement of Social Security Number(s) Form B21 Filed by Debtor Ozan Incorporated. (Talavera, Aurora) (Entered: 01/27/2014)
Jan 27, 2014 3 Declaration Re: Electronic Filing Filed by Debtor Ozan Incorporated. (Talavera, Aurora) (Entered: 01/27/2014)
Jan 27, 2014 4 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 Ozan Incorporated) (Seneviratne, Johann) (Entered: 01/27/2014)
Jan 27, 2014 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ozan Incorporated) (Seneviratne, Johann) (Entered: 01/27/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-11472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jan 27, 2014
Type
voluntary
Terminated
Apr 11, 2014
Updated
Sep 13, 2023
Last checked
Jan 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chris Johnson
    Express 24 Investment LLC,
    Simon Property Group
    Song Hak Kang
    Sung Kim
    Yun Sung Tae

    Parties

    Debtor

    Ozan Incorporated
    355 S. Grand Ave.
    24th Floor, Suite #2450-02
    Los Angeles, CA 90071
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9824

    Represented By

    Aurora Talavera
    Allied Legal Group Inc
    355 S Grand Ave Ste 2450-04
    Los Angeles, CA 90071
    800-919-3075
    Fax : 213-596-3737
    Email: admin@alliedlegalgroup.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 #
    Oct 26, 2021 Crestlloyd, LLC 11 2:2021bk18205
    Sep 29, 2020 Aviron 1801, LLC 7 2:2020bk18822
    Sep 29, 2020 Aviron 1706, LLC 7 2:2020bk18821
    Sep 29, 2020 Aviron 1705, LLC 7 2:2020bk18820
    Sep 29, 2020 Aviron 1704, LLC 7 2:2020bk18819
    Sep 29, 2020 Aviron 1702, LLC 7 2:2020bk18818
    Sep 29, 2020 Aviron 1701, LLC 7 2:2020bk18817
    Sep 29, 2020 MAA Releasing, LLC 7 2:2020bk18816
    Sep 29, 2020 Aviron Capital, LLC 7 2:2020bk18815
    Sep 29, 2020 Aviron Pictures, LLC 7 2:2020bk18814
    Feb 17, 2019 North-Forty Development LLC 11 4:2019bk40430
    Feb 17, 2019 Double Droptine Ranch LLC 11 4:2019bk40429
    Feb 17, 2019 McKinney Executive Suites at Crescent Parc Develop 11 4:2019bk40428
    Feb 17, 2019 Frisco Wade Crossing Development Partners, LLC 11 4:2019bk40427
    Feb 17, 2019 CFO Management Holdings, LLC 11 4:2019bk40426