Welcome to BusinessBankruptcies.com!

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

Silver Public Relations Corp

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-13884
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-17

Updated

9-13-23

Last Checked

5-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2017
Last Entry Filed
Mar 30, 2017

Docket Entries by Year

Mar 30, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Silver Public Relations Corp (Mottahedeh, Kian) (Entered: 03/30/2017)
Mar 30, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Silver Public Relations Corp. (Mottahedeh, Kian) (Entered: 03/30/2017)
Mar 30, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-13884) [misc,volp7] ( 335.00) Filing Fee. Receipt number 44529184. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/30/2017)
Mar 30, 2017 Meeting of Creditors with 341(a) meeting to be held on 05/10/2017 at 11:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Mottahedeh, Kian) (Entered: 03/30/2017)
Mar 30, 2017 3 Corporate resolution authorizing filing of petitions Filed by Debtor Silver Public Relations Corp. (Mottahedeh, Kian) (Entered: 03/30/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-13884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Mar 30, 2017
Type
voluntary
Terminated
Jul 13, 2017
Updated
Sep 13, 2023
Last checked
May 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Credibly
    Creditors Adjustment Bureau, Inc.
    J Ross Publishing
    Retail Capital LLC

    Parties

    Debtor

    Silver Public Relations Corp
    2080 Century Park East
    Suite 303
    Los Angeles, CA 90067
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0524

    Represented By

    Kian Mottahedeh
    SM Law Group, APC
    16130 Ventura Blvd Ste 660
    Encino, CA 91436
    818-855-5950
    Fax : 818-855-5952
    Email: kian@smlawca.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 #
    May 7, 2020 Mariposa Intermediate Holdings LLC parent case 11 4:2020bk32520
    Sep 6, 2018 Empire Productions LLC parent case 11 1:2018bk12017
    Sep 6, 2018 Open Road International LLC, a Delaware Limited Li parent case 11 1:2018bk12016
    Sep 6, 2018 Briarcliff LLC parent case 11 1:2018bk12015
    Sep 6, 2018 OR Productions LLC parent case 11 1:2018bk12014
    Sep 6, 2018 Open Road Releasing, LLC parent case 11 1:2018bk12013
    Sep 6, 2018 Open Road Films, LLC 11 1:2018bk12012
    Jan 25, 2018 Clotrimazole, Inc. 7 2:2018bk10808
    Dec 26, 2017 Clotrimazole, Inc. 7 2:2017bk25603
    Jun 25, 2013 Victorville Encino Inc 7 2:13-bk-26477
    Aug 24, 2012 Inferno International, LLC 11 2:12-bk-39146
    Aug 24, 2012 Inferno Distribution, LLC 11 2:12-bk-39145
    Aug 3, 2012 Landmark Fund I, LLC 11 2:12-bk-36746
    Jul 12, 2012 Landmark Fund I 11 2:12-bk-34163
    Jul 5, 2011 Delta Fresh Fruit, Inc. 7 2:11-bk-38776