Welcome to BusinessBankruptcies.com!

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

Sherr, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2019bk11123
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-19

Updated

3-24-24

Last Checked

7-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2019
Last Entry Filed
Jun 27, 2019

Docket Entries by Quarter

Jun 27, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Sherr, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/11/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/11/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/11/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/11/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/11/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 07/11/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/11/2019. Statement of Financial Affairs (Form 107 or 207) due 07/11/2019. Corporate Resolution Authorizing Filing of Petition due 07/11/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 07/11/2019. Statement of Related Cases (LBR Form F1015-2) due 07/11/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/11/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/11/2019. Incomplete Filings due by 07/11/2019. (Akhkashian, Khachik) (Entered: 06/27/2019)
Jun 27, 2019 Meeting of Creditors with 341(a) meeting to be held on 07/29/2019 at 10:00 AM at RM 148, 1415 State St., Santa Barbara, CA 93101. (Akhkashian, Khachik) (Entered: 06/27/2019)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2019bk11123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
7
Filed
Jun 27, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jul 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Rone Oren
    Silverlake Park, LLC
    Stephen J. Goldberg
    TCB Malibu, Inc.

    Parties

    Debtor

    Sherr, LLC
    29201 Heathercliff Road
    Suite #123
    Malibu, CA 90265
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1748

    Represented By

    Khachik Akhkashian
    Law Offices of Khachik Akhkashian
    2418 Honolulu Ave, Ste G
    Montrose, CA 91020
    818-249-2220
    Fax : 818-249-2249
    Email: akhkashianlaw@yahoo.com

    Trustee

    Jerry Namba (TR)
    504 East Chapel Street
    Santa Maria, CA 93454
    (805) 922-2575

    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
    May 30, 2022 Flying Tigers, Inc. 7 9:2022bk10400
    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 Rasbe, Inc 7 9:2019bk11122
    Jul 7, 2017 Selfridge, LLC 11 9:17-bk-11222
    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