Welcome to BusinessBankruptcies.com!

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

Sir Taj, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk10874
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-24

Updated

3-31-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 9, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sir Taj, LLC List of Equity Security Holders due 02/20/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/20/2024. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 02/20/2024. Schedule I: Your Income (Form 106I) due 02/20/2024. Schedule J: Your Expenses (Form 106J) due 02/20/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/20/2024. Statement of Financial Affairs (Form 107 or 207) due 02/20/2024. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/20/2024. Corporate Resolution Authorizing Filing of Petition due 02/20/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 02/20/2024. Statement of Related Cases (LBR Form F1015-2) due 02/20/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/20/2024. Incomplete Filings due by 02/20/2024. (Kwasigroch, Michael) (Entered: 02/06/2024)
Feb 6 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-10874) [misc,volp11] (1738.00) Filing Fee. Receipt number A56457784. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2024)
Feb 7 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (LL2) Case also deficient for Debtor's physical street address must be provided in addition to any post office box address (Official Form 101 or 201)[LBR 1002-1(a)] due by 2/12/2024. Modified on 2/7/2024 (LL2). (Entered: 02/07/2024)
Feb 7 3 Meeting of Creditors 341(a) meeting to be held on 3/8/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 5/7/2024. (LL2) (Entered: 02/07/2024)
Feb 8 4 Notice of Appearance and Request for Notice by Amir Gamliel Filed by Creditor Wells Fargo Bank, National Association, as Trustee, on Behalf of the Registered Holders of CSAIL 2018- CX11 Commercial Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2018- CX11. (Gamliel, Amir) (Entered: 02/08/2024)
Feb 8 5 Notice of Non-Consent Use of Cash Collateral Filed by Creditor Wells Fargo Bank, National Association, as Trustee, on Behalf of the Registered Holders of CSAIL 2018- CX11 Commercial Mortgage Trust, Commercial Mortgage Pass-Through Certificates, Series 2018- CX11. (Attachments: # 1 Exhibits A-G) (Gamliel, Amir) (Entered: 02/08/2024)
Feb 8 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sir Taj, LLC) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 8 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sir Taj, LLC) No. of Notices: 1. Notice Date 02/08/2024. (Admin.) (Entered: 02/08/2024)
Feb 9 8 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)
Feb 9 9 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/09/2024. (Admin.) (Entered: 02/09/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk10874
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Feb 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    PNC real estate
    Wells Fargo, etc
    Wells Fargo, etc C/O attorney

    Parties

    Debtor

    Sir Taj, LLC
    120 South Reeves Drive
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9617

    Represented By

    Michael D Kwasigroch
    1975 Royal Ave
    Ste 4
    Simi Valley, CA 93065
    805-522-1800
    Fax : 805-293-8665
    Email: attorneyforlife@aol.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Kelly L Morrison
    Office of the US Trustee
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-894-2656
    Fax : 213-894-2603
    Email: kelly.l.morrison@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8, 2023 RYEGATE CLIFFS, LLC 7 2:2023bk11334
    Feb 28, 2023 Thompson Falls, LLC 7 2:2023bk11092
    Jan 27, 2023 International Vintage Watch Company 7 2:2023bk10445
    Nov 28, 2022 Metallic Blue Development LLC 7 2:2022bk16483
    Aug 29, 2022 Strategic Equity Ventures LLC 11 2:2022bk14746
    Aug 9, 2022 Sashay Sand LLC 11 2:2022bk14332
    Jun 29, 2020 Helping Others International, LLC 11 1:2020bk11134
    Jun 19, 2020 CO.TE.EN. CORP 7 2:2020bk15533
    May 28, 2020 CO.TE.EN. CORP 7 2:2020bk14889
    Apr 6, 2020 Jadelle Jewelry And Diamonds LLC a Delaware limite 7 2:2020bk13530
    Oct 3, 2019 Grandview Hills LLC 11 2:2019bk21726
    Mar 20, 2015 Royale Westminster Properties, Inc. 7 2:15-bk-14280
    Oct 12, 2014 The Rascal & Chloe Rescue, Inc., a California Corp 7 2:14-bk-29330
    Jun 14, 2013 Silvia and Joo, Inc. DBA Maxine 7 2:13-bk-25567
    Jun 6, 2013 Swarthmore Deli Restaurant Inc 7 2:13-bk-24947