Welcome to BusinessBankruptcies.com!

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

Selfridge, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-11222
TYPE / CHAPTER
Voluntary / 11

Filed

7-7-17

Updated

9-13-23

Last Checked

8-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2017
Last Entry Filed
Jul 7, 2017

Docket Entries by Year

Jul 7, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Selfridge, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/21/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/21/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/21/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/21/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/21/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 07/21/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/21/2017. Statement of Financial Affairs (Form 107 or 207) due 07/21/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/21/2017. Incomplete Filings due by 07/21/2017. (Resnik, Matthew) (Entered: 07/07/2017)
Jul 7, 2017 Receipt of Voluntary Petition (Chapter 11)(9:17-bk-11222) [misc,volp11] (1717.00) Filing Fee. Receipt number 45156682. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/07/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-11222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Jul 7, 2017
Type
voluntary
Terminated
Sep 21, 2017
Updated
Sep 13, 2023
Last checked
Aug 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Malibu
    BSI Financial Services
    Candace C. Pendleton
    Employment Developement Dept
    Franchise Tax Board
    Hunter Pendleton & Colton Pendleton
    Internal Revenue Service
    Los Angeles County Tax Collector
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    State Board of Equalization
    Wells Fargo Bank

    Parties

    Debtor

    Selfridge, LLC
    28901 Selfridge Drive
    Mailibu, CA 90265
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4984

    Represented By

    Matthew D Resnik
    Simon Resnik Hayes LLP
    510 W 6th St
    Ste 1220
    Los Angeles, CA 90014
    213-572-0800
    Fax : 213-572-0860
    Email: matt@srhlawfirm.com

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 S&W Blue Jay Way, LLC 11 9:2023bk10672
    Jan 30, 2023 South Bay Property Homes LLC 11 9:2023bk10061
    May 23, 2022 Higher Ground Management, LLC 7 9:2022bk10378
    Dec 28, 2021 JP Ramble, LLC 11 9:2021bk11255
    Jun 27, 2019 Emmet Inv, Inc. 7 9:2019bk11124
    Jun 27, 2019 Sherr, LLC 7 9:2019bk11123
    Jun 27, 2019 Rasbe, Inc 7 9:2019bk11122
    May 24, 2017 RS Construct, Inc. 11 9:17-bk-10920
    Jul 8, 2015 Barone Romano, Inc. 11 9:15-bk-11412
    Jun 26, 2014 Neroa Inc 7 9:14-bk-11374
    Dec 26, 2012 Monte Cristo Trust 11 1:12-bk-21031
    Apr 25, 2012 Heavens Beach, LLC 11 1:12-bk-13811
    Mar 21, 2012 Seaside Recovery Center, LLC 11 1:12-bk-12694
    Dec 14, 2011 Motion Film Group, Inc. 7 1:11-bk-24306
    Nov 18, 2011 VILLA SAINT FRISCO 11 1:11-bk-23377