Welcome to BusinessBankruptcies.com!

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

Resnick Interactive Development, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk13096
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-18

Updated

9-13-23

Last Checked

1-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2019
Last Entry Filed
Dec 31, 2018

Docket Entries by Quarter

Dec 31, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Resnick Interactive Development, LLC (Havkin, Stella) (Entered: 12/31/2018)
Dec 31, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 02/11/2019 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Havkin, Stella) (Entered: 12/31/2018)
Dec 31, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-13096) [misc,volp7] ( 335.00) Filing Fee. Receipt number 48283509. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk13096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
Dec 31, 2018
Type
voluntary
Terminated
May 28, 2019
Updated
Sep 13, 2023
Last checked
Jan 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caine & Weiner
    Dean Serwin
    Franchise Tax Board
    Henry Self
    Ibraheem Abbas
    Internal Revenue Service
    Jeff Hamilton
    John Aaroe Group
    Kreativ Minds
    Mark Resnick
    PlayTen Wizart Studios
    Rubixcube Enterprises
    Russell Saffer
    Salami Studios
    Todd Resnick

    Parties

    Debtor

    Resnick Interactive Development, LLC
    11125 Sarah Street
    North Hollywood, CA 91602
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5728

    Represented By

    Stella A Havkin
    Havkin & Shrago
    5950 Canoga Avenue
    Ste 400
    Woodland Hills, CA 91367
    818-999-1568
    Fax : 818-305-6040
    Email: stella@havkinandshrago.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Agave Pacific LLC 7 1:2023bk11789
    Feb 9, 2022 Landmark 99 Enterprises, Inc. dba Wilma & Frieda 11 1:2022bk10148
    Feb 9, 2022 Wilma & Frieda's Inc. dba Wilma & Frieda 11V 1:2022bk10147
    Jun 21, 2019 The Voice Company 7 1:2019bk11533
    Jan 30, 2019 Alpha Real Estate Investment & Development Propert 11 1:2019bk10224
    Oct 10, 2018 Hartland Property Holdings LLC 7 1:2018bk12509
    Aug 23, 2018 Stover Congregate Living Facility, Inc. 7 1:2018bk12142
    Feb 5, 2018 Original Thai 2015, Inc. 11 1:2018bk10324
    Sep 5, 2017 Original Thai 2015, Inc. 11 1:17-bk-12370
    Jan 3, 2017 Oligarch Capital LLC 11 1:17-bk-10012
    Oct 31, 2016 SHAKOCAT INC. 11 1:16-bk-13142
    Apr 17, 2013 Personal Training Ventures, Inc 7 1:13-bk-12655
    Feb 20, 2013 The Youth Fountain, LLC 11 1:13-bk-11149
    May 1, 2012 Cheeni Productions Inc. 7 1:12-bk-14055
    Oct 26, 2011 Holt Law Group, LLC 7 1:11-bk-43535