Welcome to BusinessBankruptcies.com!

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

Shriji, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-17765
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-12

Updated

9-14-23

Last Checked

3-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2012
Last Entry Filed
Mar 5, 2012

Docket Entries by Year

Mar 2, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Shriji, LLC Schedule A due 03/16/2012. Schedule B due 03/16/2012. Schedule D due 03/16/2012. Schedule E due 03/16/2012. Schedule F due 03/16/2012. Schedule G due 03/16/2012. Schedule H due 03/16/2012. Statement of Financial Affairs due 03/16/2012. List of Equity Security Holders due 03/16/2012. Summary of schedules due 03/16/2012. Declaration concerning debtors schedules due 03/16/2012. Corporate Ownership Statement due by 03/16/2012. Incomplete Filings due by 03/16/2012. (Cohen, Leslie) (Entered: 03/02/2012)
Mar 2, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-17765) [misc,volp11] (1046.00) Filing Fee. Receipt number 25727298. Fee amount 1046.00. (U.S. Treasury) (Entered: 03/02/2012)
Mar 5, 2012 2 Request for courtesy Notice of Electronic Filing (NEF) Request for Courtesy NEF Filed by Shikai, Yuriko. (Shikai, Yuriko) (Entered: 03/05/2012)
Mar 5, 2012 3 Request for courtesy Notice of Electronic Filing (NEF) Filed by Tullius, Jennifer. (Tullius, Jennifer) (Entered: 03/05/2012)
Mar 5, 2012 4 Application to Employ Leslie Cohen Law, PC as Bankruptcy Counsel ; Declaration of Leslie A. Cohen Filed by Debtor Shriji, LLC (Cohen, Leslie) (Entered: 03/05/2012)
Mar 5, 2012 5 Notice of motion/application of Debtor and Debtor in Possession to Employ Leslie Cohen Law, PC as Bankruptcy Counsel Filed by Debtor Shriji, LLC (RE: related document(s)4 Application to Employ Leslie Cohen Law, PC as Bankruptcy Counsel ; Declaration of Leslie A. Cohen Filed by Debtor Shriji, LLC). (Cohen, Leslie) (Entered: 03/05/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-17765
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
Mar 2, 2012
Type
voluntary
Terminated
Nov 18, 2016
Updated
Sep 14, 2023
Last checked
Mar 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abyss Pest Control
    Barney Given
    Carl J. Pentis, Esq.
    City Of Norwalk
    City of Norwalk Finance Department
    Consolidated Disposal Service
    Dipak Lakhani
    DirecTV
    Donald Terry
    DSJ Equities, Inc.
    Golden State Water Company
    Joel W. Hiser
    Leslie A. Cohen
    Loanmax Bancorp
    Los Angeles County Treasurer and Tax Collector
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shriji, LLC
    11907 Firestone Blvd.
    Norwalk, CA 90650
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9666
    dba Norwalk Motel

    Represented By

    Leslie A Cohen
    Leslie Cohen Law PC
    506 Santa Monica Bl Ste 200
    Santa Monica, CA 90401
    310-394-5900
    Fax : 310-394-9280
    Email: leslie@lesliecohenlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Queenie K Ng
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4356
    Fax : 213-894-2603
    Email: queenie.k.ng@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 21, 2022 Eva & Brothers Transportation, Inc. 7 2:2022bk13940
    Jul 9, 2021 Kelley's Diner, Inc. 7 2:2021bk15584
    Feb 19, 2019 Pyramid Auto Transport Inc 7 2:2019bk11721
    Feb 28, 2017 R. Soriano Trucking, LLC 7 2:17-bk-12382
    Jan 6, 2015 House Lounge, LLC 7 2:15-bk-10161
    Oct 30, 2014 Summit Homes and Investments Inc. 7 2:14-bk-30518
    Jul 28, 2014 Right Choice Services Inc 7 2:14-bk-24343
    Jul 8, 2014 Thermo Distribution, Inc. 7 2:14-bk-23034
    Apr 7, 2014 Thermo Distribution, Inc. 7 2:14-bk-16653
    Jan 10, 2014 California Windows, Inc. 7 2:14-bk-10568
    Dec 23, 2013 Interior Graphic Contractors Inc 7 2:13-bk-39848
    May 24, 2013 Medex Gr., Inc. 7 2:13-bk-23823
    Dec 14, 2012 Ricoh Financial & Realty Inc, a California Corpora 7 2:12-bk-50993
    Feb 6, 2012 Goldenpark, LLC 11 2:12-bk-14292
    Aug 8, 2011 Nelson & Associates, Inc. 11 2:11-bk-43751