Welcome to BusinessBankruptcies.com!

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

Painter Santa LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk24103
TYPE / CHAPTER
Voluntary / 11

Filed

12-3-19

Updated

9-13-23

Last Checked

12-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2019
Last Entry Filed
Dec 3, 2019

Docket Entries by Quarter

Dec 3, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Painter Santa LLC List of Equity Security Holders due 12/17/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/17/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/17/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/17/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/17/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/17/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 12/17/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/17/2019. Statement of Financial Affairs (Form 107 or 207) due 12/17/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 12/17/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/17/2019. Incomplete Filings due by 12/17/2019. (Zolkin, David) (Entered: 12/03/2019)
Dec 3, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-24103) [misc,volp11] (1717.00) Filing Fee. Receipt number 50198375. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/03/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk24103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Dec 3, 2019
Type
voluntary
Terminated
Apr 19, 2021
Updated
Sep 13, 2023
Last checked
Dec 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Badart
    Egan Badart
    Emat Capital LLC
    Employment Development Dept
    Goodness Corporation of California
    Keystone Real Estate Lending Fund LP
    Lanh Hanigan & Carvalho LLP
    Leelin Enterprises Inc
    Liberty Mutual Insurance
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Menard Leelin
    Mendrei Leelin
    Pamilja International LLC
    RobHanna Group
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Painter Santa LLC
    10329 Painter Ave
    Santa Fe Springs, CA 90670
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8954

    Represented By

    David B Zolkin
    Zolkin Talerico LLP
    12121 Wilshire Blvd Ste 1120
    Los Angeles, CA 90025
    424-500-8551
    Fax : 424-500-8951
    Email: dzolkin@ztlegal.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 #
    May 26, 2020 WOODEN BAKERY INC 7 2:2020bk14782
    Dec 4, 2019 Leelin Enterprises, Inc. 7 2:2019bk24161
    Oct 28, 2019 Chiller Services Rigging & Demo, Inc. 11 2:2019bk22677
    Dec 27, 2018 Lube It Rite, Inc. 7 2:2018bk24887
    Feb 7, 2018 Phoenix Warehouse of California, LLC 7 2:2018bk11392
    Dec 16, 2016 Frery's Egg, Corp. 7 2:16-bk-26464
    Jun 9, 2016 South Pacific Development Construction Inc 7 2:16-bk-17672
    Apr 22, 2016 Titan Medical Enterprises Inc. 11 2:16-bk-15284
    Jul 27, 2015 Tropical Wear, Inc. 7 2:15-bk-21746
    Jun 30, 2013 3rd Generation Harwood, Inc 7 2:13-bk-26958
    Jun 17, 2013 New Century Machine Tools, Inc. 11 2:13-bk-25728
    May 24, 2013 Medex Gr., Inc. 7 2:13-bk-23823
    Oct 31, 2012 Neo Tech Floor Co., Inc. 7 2:12-bk-46728
    May 4, 2012 Lakeland Development Company 7 2:12-bk-25842
    Aug 5, 2011 Milk Distribution, LLC 7 2:11-bk-43491