Welcome to BusinessBankruptcies.com!

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

Streets of Venice, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:11-bk-36199
TYPE / CHAPTER
N/A / 7

Filed

8-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 18, 2011

Docket Entries by Year

Aug 16, 2011 1 Petition Chapter 7 Voluntary Petition . Receipt Number O, Fee Amount $299 Filed by Streets of Venice, LLC Schedule F due 8/30/2011. Statement of assistance of non-attorney due 8/30/2011. Corporate resolution authorizing filing of petitions due 8/30/2011. Corporate Ownership Statement due by 8/30/2011. Incomplete Filings due by 8/30/2011. (Orozco, Rudolph) (Entered: 08/16/2011)
Aug 16, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 09/27/2011 at 09:00 AM at RM 100B, 3420 Twelfth St., Riverside, CA 92501. (Orozco, Rudolph) (Entered: 08/16/2011)
Aug 16, 2011 Receipt of Chapter 7 Filing Fee - $299.00 by 44. Receipt Number 60084528. (admin) (Entered: 08/17/2011)
Aug 18, 2011 4 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 28. Service Date 08/18/2011. (Admin.) (Entered: 08/18/2011)
Aug 18, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Streets of Venice, LLC) No. of Notices: 1. Service Date 08/18/2011. (Admin.) (Entered: 08/18/2011)
Aug 18, 2011 6 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Streets of Venice, LLC) No. of Notices: 1. Service Date 08/18/2011. (Admin.) (Entered: 08/18/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:11-bk-36199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Aug 16, 2011
Terminated
Nov 16, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    54 RECKLESS
    ACROPOLIS
    ADIDAS
    ADVANCED FINANCIAL CONCEPTS
    ARTONGRIP
    BAKER BOYS DISTRIBUTION INC
    BAY VIEW FUNDING
    BRYAN SHIMA
    CALIFORNIA SOURCING
    CMF CULVER CITY LLC
    CONVERSE INC
    DOUBLE LINK US INC
    EDD
    FRANCHISE TAX BOARD
    FRESHJIVE MANUFACTURING INC
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Streets of Venice, LLC
    1202 Montevista Avenue Suite #4
    Upland, CA 91786
    Tax ID / EIN: xx-xxx3111

    Represented By

    Streets of Venice, LLC
    PRO SE

    Trustee

    Robert Whitmore (TR)
    3600 Lime St Ste 616
    Riverside, CA 92501
    (951) 276-9292

    U.S. Trustee

    United States Trustee (RS)
    3685 Main Street, Suite 300
    Riverside, CA 92501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 3, 2021 Ivy-It. Inc. 7 2:2021bk19047
    Sep 20, 2019 DanRu Enterprises 11 6:2019bk18309
    Dec 29, 2017 Stelor Enterprises, Inc. 7 2:2017bk25816
    Nov 9, 2017 Absolutely Italian, Claremont Inc. 11 6:17-bk-19349
    Jun 2, 2017 WHAA LLC 11 6:17-bk-14661
    Nov 28, 2016 BioData Medical Laboratories, Inc. 11 6:16-bk-20446
    Jun 2, 2015 Lyons & Co. USA Incorporated 7 6:15-bk-15605
    Feb 19, 2015 Tutti Mangia Italian Grill, Inc. 11 2:15-bk-12483
    Oct 7, 2014 California Portable Party Sales Inc. 7 6:14-bk-22474
    Mar 21, 2013 Summercrest LLC 7 6:13-bk-15061
    Feb 15, 2013 Foothill Carwash and Detail, LLC 7 6:13-bk-12672
    Sep 11, 2012 Summercrest, LLC 7 6:12-bk-30969
    Jul 20, 2012 Landstar Associates LLC 7 6:12-bk-27077
    Oct 26, 2011 Hollander Financial Holding, Inc. 7 2:11-bk-54565
    Jul 1, 2011 Cornerstone Concrete & Construction, Inc. 7 6:11-bk-31675