Welcome to BusinessBankruptcies.com!

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

Pico Offices LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-50125
TYPE / CHAPTER
N/A / 7

Filed

9-23-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2011
Last Entry Filed
Sep 25, 2011

Docket Entries by Year

Sep 23, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Pico Offices LLC Schedule B due 10/7/2011. Schedule D due 10/7/2011. Schedule E due 10/7/2011. Schedule F due 10/7/2011. Schedule G due 10/7/2011. Schedule H due 10/7/2011. Statement of Financial Affairs due 10/7/2011.Statement of Related Case due 10/7/2011. Statement of assistance of non-attorney due 10/7/2011. Verification of creditor matrix due 10/7/2011. Corporate resolution authorizing filing of petitions due 10/7/2011. Summary of schedules due 10/7/2011. Declaration concerning debtors schedules due 10/7/2011. Corporate Ownership Statement due by 10/7/2011. Incomplete Filings due by 10/7/2011. (Patino-Patroni, Michelle) (Entered: 09/23/2011)
Sep 23, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 11/09/2011 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Patino-Patroni, Michelle) (Entered: 09/23/2011)
Sep 23, 2011 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Pico Offices LLC . (Patino-Patroni, Michelle) (Entered: 09/23/2011)
Sep 25, 2011 4 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Service Date 09/25/2011. (Admin.) (Entered: 09/25/2011)
Sep 25, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Pico Offices LLC) No. of Notices: 1. Service Date 09/25/2011. (Admin.) (Entered: 09/25/2011)
Sep 25, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Pico Offices LLC) No. of Notices: 1. Service Date 09/25/2011. (Admin.) (Entered: 09/25/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-50125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Sep 23, 2011
Terminated
Oct 28, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    LA COUNTY TAX COLLECTOR
    LOS ANGELES CITY CLERK

    Parties

    Debtor

    Pico Offices LLC
    4154-4156 W Pico Boulevard
    Los Angeles, CA 90019
    Tax ID / EIN: xx-xxx6634

    Represented By

    Pico Offices LLC
    PRO SE

    Trustee

    Alberta P Stahl (TR)
    Law Offices of Alberta P Stahl
    221 N. Figueroa Street, #1200
    Los Angeles, CA 90012
    (213) 580-7977

    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 #
    Jan 24, 2023 Dr. Roots Herbs, LLC 11 2:2023bk10375
    Jul 19, 2021 D. International Services LLC 11 2:2021bk15793
    Jul 9, 2021 Go Go Apparel, Inc. 7 2:2021bk15586
    Mar 23, 2021 SPLASH NEWS & PICTURE AGENCY, LLC 11V 2:2021bk11377
    Dec 21, 2017 Cal Pac Engineering Co Inc 7 2:2017bk25456
    Jun 16, 2017 Elko Fashion, Inc. 7 2:17-bk-17362
    Apr 28, 2017 Kid's Living, Inc. 7 2:17-bk-15285
    Apr 28, 2017 Kid's Space, Inc. 7 2:17-bk-15282
    Apr 28, 2017 Kid's Home, Inc. 7 2:17-bk-15286
    Aug 18, 2016 Todai Puente Hills, Inc. 7 2:16-bk-21044
    May 13, 2015 420 Fharmacy, Inc. 7 2:15-bk-17640
    May 5, 2015 420 Fharmacy, Inc. 7 2:15-bk-17170
    Mar 25, 2015 Iris Skin Care Inc 7 2:15-bk-14559
    Feb 4, 2015 JPH LAS VEGAS, LLC 11 2:15-bk-10522
    May 18, 2012 H.D. Remodeling, Inc. 7 2:12-bk-27607