Welcome to BusinessBankruptcies.com!

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

Placemark Assets, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk18766
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-18

Updated

9-13-23

Last Checked

8-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2018
Last Entry Filed
Jul 31, 2018

Docket Entries by Quarter

Jul 31, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Placemark Assets, LLC List of Equity Security Holders due 8/14/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/14/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/14/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/14/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/14/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/14/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 8/14/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 8/14/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/14/2018. Statement of Financial Affairs (Form 107 or 207) due 8/14/2018. Corporate Resolution Authorizing Filing of Petition due 8/14/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 8/14/2018. Statement of Related Cases (LBR Form F1015-2) due 8/14/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/14/2018. Incomplete Filings due by 8/14/2018. (Palacio-Garcia, Sabrina) CORRECTION: Case not deficient for Decl Re Sched (Form 106Dec). Document not required . Modified on 7/31/2018 (Cowan, Sarah). (Entered: 07/31/2018)
Jul 31, 2018 3 Amended Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 to exclude Decl Re Sched (Form 106Dec). Document not required. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Placemark Assets, LLC) (Cowan, Sarah) (Entered: 07/31/2018)
Jul 31, 2018 Receipt of Chapter 11 Filing Fee - $1717.00 by 19. Receipt Number 20228960. (admin) (Entered: 07/31/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk18766
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jul 31, 2018
Type
voluntary
Terminated
Oct 5, 2018
Updated
Sep 13, 2023
Last checked
Aug 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aztec Financial

    Parties

    Debtor

    Placemark Assets, LLC
    3535 Multiview Dr
    Los Angeles, CA 90068
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2552

    Represented By

    Placemark Assets, LLC
    PRO SE

    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 #
    Feb 6 KNP Holdings, LLC 11 2:2024bk10898
    Mar 2, 2023 Liberty River Bend, LLC 7 2:2023bk11180
    Oct 19, 2022 Bloom Medical Management, LLC 7 9:2022bk10841
    Feb 8, 2022 One Tomato, LLC 7 2:2022bk10678
    Aug 12, 2021 Golden Foods, LLC 7 2:2021bk16423
    Jun 28, 2019 HDA Trucking, LLC 11 1:2019bk11595
    Mar 19, 2018 Placemark Properties LLC 7 2:2018bk12964
    Mar 2, 2018 Placemark Properties, LLC 7 2:2018bk12324
    Feb 21, 2017 Kate McClanaghan Inc 7 1:17-bk-10435
    Jul 24, 2015 Spotless Cleaners, Inc. 11 1:15-bk-12519
    Feb 18, 2015 California Canteen, Inc 7 2:15-bk-12397
    Apr 8, 2014 Universal Builders, Inc 7 1:14-bk-11839
    Jul 31, 2013 AK 007 Group Inc 7 2:13-bk-29380
    Jun 8, 2012 Chad Fernandez Enterprises Inc 7 2:12-bk-30182
    Feb 16, 2012 3308 Barham LLC 7 2:12-bk-15559