Welcome to BusinessBankruptcies.com!

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

Sean & Shenassa 26, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-17305
TYPE / CHAPTER
Voluntary / 7

Filed

5-6-15

Updated

9-13-23

Last Checked

6-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2015
Last Entry Filed
May 6, 2015

Docket Entries by Year

May 6, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by SEAN & SHENASSA 26, LLC Summary of Schedules (Form B6 Pg 1) due 05/20/2015. Schedule B (Form B6B) due 05/20/2015. Schedule C (Form B6C) due 05/20/2015. Schedule G (Form B6G) due 05/20/2015. Schedule H (Form B6H) due 05/20/2015. Schedule I (Form B6I) due 05/20/2015. Schedule J (Form B6J) due 05/20/2015. Declaration Concerning Debtors Schedules (Form B6) due 05/20/2015. Statement of Financial Affairs (Form B7) due 05/20/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 05/20/2015. Corporate Ownership Statement due by 05/20/2015. Notice of Available Chapters (Form B201) due 05/20/2015. Statistical Summary (Form B6 Pg 2) due 05/20/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 05/20/2015. Incomplete Filings due by 05/20/2015. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-17305) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39857871. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/06/2015)
May 6, 2015 2 Declaration Re: Electronic Filing Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 3 Corporate resolution authorizing filing of petitions Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 4 Notice of Available Chapters (Notice to Individual Consumer Debtor) (Official Form B201) Filed by Debtor SEAN & SHENASSA 26, LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 5 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 6 Disclosure of Compensation of Attorney for Debtor (Official Form B203) Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 7 Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 8 Schedule A (Official Form B6A) - Real Property Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)
May 6, 2015 9 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor SEAN & SHENASSA 26, LLC. (Shahbaz, Jacob) (Entered: 05/06/2015)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-17305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
May 6, 2015
Type
voluntary
Terminated
Apr 4, 2016
Updated
Sep 13, 2023
Last checked
Jun 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHICAGO TITLE CO.

    Parties

    Debtor

    SEAN & SHENASSA 26, LLC
    11911 SAN VICENTE BLVD
    SUITE 255
    LOS ANGELES, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1115

    Represented By

    Jacob A Shahbaz
    Shahbaz Law Group APC
    15760 Ventura Blvd Ste 850
    Encino, CA 91436
    818-510-0091
    Fax : 310-499-4618
    Email: jacob@shahbazlaw.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    3435 Wilshire Blvd, Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Aug 8, 2020 Kidville Brentwood, LLC 7 1:2020bk11827
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
    Jan 16, 2018 Rosalyn Farms, LLC parent case 11 2:2018bk10464
    Jan 16, 2018 Harvest Moon Strawberry Farms, LLC parent case 11 2:2018bk10453
    Jan 16, 2018 Eclipse Berry Farms, LLC 11 2:2018bk10443
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083