Welcome to BusinessBankruptcies.com!

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

Peak Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-45943
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-12

Updated

9-13-23

Last Checked

10-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 26, 2012
Last Entry Filed
Oct 25, 2012

Docket Entries by Year

Oct 25, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Peak Properties, LLC Statement of Intent due 11/26/2012. Schedule A due 11/8/2012. Schedule B due 11/8/2012. Schedule C due 11/8/2012. Schedule D due 11/8/2012. Schedule E due 11/8/2012. Schedule F due 11/8/2012. Schedule G due 11/8/2012. Schedule H due 11/8/2012. Schedule I due 11/8/2012. Schedule J due 11/8/2012. Statement of Financial Affairs due 11/8/2012. Statement - Form 22A Due: 11/8/2012.Statement of Related Case due 11/8/2012. Summary of schedules due 11/8/2012. Declaration of attorney limited scope of appearance due 11/8/2012. Exhibit D due 11/8/2012. Incomplete Filings due by 11/8/2012. (Aver, Raymond) (Entered: 10/25/2012)
Oct 25, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-45943) [misc,volp7] ( 306.00) Filing Fee. Receipt number 29886948. Fee amount 306.00. (U.S. Treasury) (Entered: 10/25/2012)
Oct 25, 2012 Meeting of Creditors with 341(a) meeting to be held on 11/26/2012 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Aver, Raymond) (Entered: 10/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-45943
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Oct 25, 2012
Type
voluntary
Terminated
Jan 16, 2015
Updated
Sep 13, 2023
Last checked
Oct 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Athens Service
    Department Of Building And Safety
    Dewey Pest Control
    Franchise Tax Board
    Internal Revenue Services
    Los Angeles County Tax Collector
    Los Angeles Department Of Water And
    Luther Burbank Savings
    Luther Burbank Savings
    TA/Fund X Terra Cotta, LLC
    TA/Fund X Terra Cotta, LLC
    The Gas Company
    The Terra Cotta Group, LLC

    Parties

    Debtor

    Peak Properties, LLC
    445 S. Beverly Drive, Suite 300
    PO Box 3770
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7464

    Represented By

    Raymond H Aver
    Law Offices of Raymond H Aver APC
    1950 Sawtelle Blvd Ste 120
    Los Angeles, CA 90025
    310-473-3511
    Fax : 310-473-3512
    Email: ray@averlaw.com

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Summit, LLC 11 2:2022bk13853
    Sep 29, 2021 PMF Investment Corp., a California Corporation 7 2:2021bk17554
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Jan 9, 2017 BRUIN TARHEEL, INC. 7 2:17-bk-10277
    Dec 19, 2016 BRUIN TARHEEL, INC. 7 2:16-bk-26509
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    Mar 22, 2016 Lawsuit Financing, Inc. 7 2:16-bk-13623
    Jun 11, 2015 Imagination Worldwide, LLC 11 2:15-bk-19378
    May 13, 2015 Beverly Palm Properties, Inc 11 2:15-bk-17657
    Oct 29, 2013 Hudson Valley Outfitters, Inc. 7 4:13-bk-37366
    Aug 12, 2013 Dating Holdings, LLC 7 2:13-bk-30286
    Oct 25, 2012 Tobias Apartments, LLC 7 2:12-bk-45945
    May 29, 2012 Willis Properties, LLC 11 2:12-bk-28806
    Jan 27, 2012 Nijero Inc 7 2:12-bk-13073
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653