Welcome to BusinessBankruptcies.com!

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

Park Green LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-59258
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-11

Updated

9-14-23

Last Checked

12-5-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2011
Last Entry Filed
Dec 2, 2011

Docket Entries by Year

Dec 1, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Park Green LLC Schedule A due 12/15/2011. Schedule B due 12/15/2011. Schedule D due 12/15/2011. Schedule E due 12/15/2011. Schedule F due 12/15/2011. Schedule G due 12/15/2011. Schedule H due 12/15/2011. Statement of Financial Affairs due 12/15/2011. List of Equity Security Holders due 12/15/2011.Statement of Related Case due 12/15/2011. Notice of available chapters due 12/15/2011. Corporate resolution authorizing filing of petitions due 12/15/2011. Summary of schedules due 12/15/2011. Declaration concerning debtors schedules due 12/15/2011. Disclosure of Compensation of Attorney for Debtor due 12/15/2011. Venue Disclosure Form due 12/15/2011. Corporate Ownership Statement due by 12/15/2011. Incomplete Filings due by 12/15/2011. (Attachments: # 1 Electronic Filing Declaration) (Landau, Lewis) (Entered: 12/01/2011)
Dec 1, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-59258) [misc,volp11] (1046.00) Filing Fee. Receipt number 23926868. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/01/2011)
Dec 1, 2011 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by George C Lazar on behalf of U.S. Bank, SBA Division. (Lazar, George) (Entered: 12/01/2011)
Dec 2, 2011 Judge Peter Carroll added to case due to prior case 2:11-46580-PC. Judge Ernest M Robles terminated. (Fleming, Lachelle) (Entered: 12/02/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-59258
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Dec 1, 2011
Type
voluntary
Terminated
May 25, 2012
Updated
Sep 14, 2023
Last checked
Dec 5, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan F Broidy
    All Star Financial Services
    Brent Edwards, TSO
    City of Pasadena
    Franchise Tax Board
    George C. Lazar
    LA Commercial Group, Inc.
    Los Angeles County Tax Collector
    Ralph Greer
    Tait & Associates, Inc.
    US Bank NA

    Parties

    Debtor

    Park Green LLC
    2570 East Walnut Street
    Pasadena, CA 91107
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8930

    Represented By

    Lewis R Landau
    Lewis R Landau Attorney at Law
    23564 Calabasas Rd Ste 104
    Calabasas, CA 91302
    888-822-4340
    Fax : 888-822-4340
    Email: lew@landaunet.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Kenneth G Lau
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4480
    Fax : 213-894-2603
    Email: kenneth.g.lau@usdoj.gov
    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2022 Southern California Home Medical Services Inc. 7 2:2022bk16345
    Jul 8, 2022 Limai Education, Inc. 7 2:2022bk13737
    Aug 13, 2019 ASAP Hospice Care, Inc. 7 2:2019bk19456
    Mar 16, 2019 Buzzard Guard, LLC 11 2:2019bk12873
    Oct 1, 2018 Murphy Brothers Container Corporation 7 2:2018bk21535
    Jan 14, 2017 California Siding, Inc. 7 2:17-bk-10470
    Dec 16, 2015 Park Green LLC 11 2:15-bk-28991
    Dec 14, 2015 DIR Enterprises, Inc. 7 2:15-bk-28862
    Aug 21, 2014 Evergreen Realty Group, LLC 7 2:14-bk-26143
    Jun 27, 2014 Global Lending, Inc. 7 2:14-bk-22402
    Mar 25, 2013 USDiscs.com, Inc. 7 2:13-bk-17709
    Sep 12, 2012 CI Plumbing, Inc. 7 2:12-bk-41092
    Jul 20, 2012 Khatri International, Inc, a California Corporatio 7 2:12-bk-35012
    Sep 6, 2011 Gateway Metro Center, LLC 11 2:11-bk-47919
    Aug 26, 2011 Park Green LLC 11 2:11-bk-46580