Welcome to BusinessBankruptcies.com!

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

Selfridge Partners, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:17-bk-11618
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-17

Updated

9-13-23

Last Checked

10-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2017
Last Entry Filed
Sep 7, 2017

Docket Entries by Year

Sep 7, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Selfridge Partners, LLC (Resnik, Matthew) CLERK'S NOTE: Case management system reflects Debtor's mailing address. Modified on 9/7/2017 (McNabb, Jim). (Entered: 09/07/2017)
Sep 7, 2017 Receipt of Voluntary Petition (Chapter 11)(9:17-bk-11618) [misc,volp11] (1717.00) Filing Fee. Receipt number 45537817. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2017)
Sep 7, 2017 Judge Peter Carroll added to case ; involvement of Judge Deborah Saltzman terminated. (McNabb, Jim) (Entered: 09/07/2017)
Sep 7, 2017 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Moradi, Roksana. (Moradi, Roksana) (Entered: 09/07/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
9:17-bk-11618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
11
Filed
Sep 7, 2017
Type
voluntary
Terminated
Jan 26, 2022
Updated
Sep 13, 2023
Last checked
Oct 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    Malibu Riviera II Property
    Selfridge Partners LLC
    State Board of Equalization
    Wells Fargo Bank

    Parties

    Debtor

    Selfridge Partners, LLC
    4607 Lakeview Canyon Rd #398
    Westlake Village, CA 91361
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5203

    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

    Represented By

    Brian D Fittipaldi
    128 E Carrillo St
    Santa Barbara, CA 93101
    805-957-4100
    Fax : 805-957-4103
    Email: brian.fittipaldi@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Anchor Operating System, LLC parent case 11 4:2024bk90113
    Jun 10, 2021 The THT Group, Inc. 7 3:2021bk31087
    Aug 14, 2020 Mad River Estates, LLC 11 1:2020bk10470
    Feb 20, 2019 wlv sunset plaza, LLC 11 9:2019bk10270
    Nov 29, 2017 Tarsin Mobile Inc 11 2:17-bk-24643
    Oct 19, 2017 Cisco's Westlake Village Corporation 11 9:17-bk-11891
    Oct 13, 2017 Samadi Inc. 7 9:17-bk-11854
    Oct 25, 2016 Edward Portnoy MD, Inc. 7 9:16-bk-11975
    Sep 30, 2016 Caption Media Services, LLC 7 9:16-bk-11837
    Oct 6, 2015 BRM Recovery Services Inc. 7 9:15-bk-11977
    May 7, 2015 Functional Restoration Centers, Inc. 7 9:15-bk-10985
    Oct 29, 2014 The Body Sanctuary Spa and Wellness Center, Inc. 7 9:14-bk-12391
    Feb 10, 2014 Global Sales & Marketing, LLC 7 1:14-bk-10669
    Aug 2, 2013 The Landing Grill, Inc. a California Corporation 7 1:13-bk-15125
    Jan 9, 2012 MRJ Enterprises, Inc 7 1:12-bk-10225