Welcome to BusinessBankruptcies.com!

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

The California Bag LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-47656
TYPE / CHAPTER
Voluntary / 11

Filed

11-9-12

Updated

9-13-23

Last Checked

11-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2012
Last Entry Filed
Nov 11, 2012

Docket Entries by Year

Nov 9, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by The California Bag LLC Schedule A due 11/23/2012. Schedule B due 11/23/2012. Schedule D due 11/23/2012. Schedule E due 11/23/2012. Schedule F due 11/23/2012. Schedule G due 11/23/2012. Schedule H due 11/23/2012. Statement of Financial Affairs due 11/23/2012. List of Equity Security Holders due 11/23/2012. Statement of assistance of non-attorney due 11/23/2012. Corporate resolution authorizing filing of petitions due 11/23/2012. Exhibit A due 11/23/2012. Summary of schedules due 11/23/2012. Declaration concerning debtors schedules due 11/23/2012. Disclosure of Compensation of Attorney for Debtor due 11/23/2012. Corporate Ownership Statement due by 11/23/2012. Incomplete Filings due by 11/23/2012. (Collins, Kim S.) (Entered: 11/09/2012)
Nov 9, 2012 2 Statement of Social Security Number(s) Form B21 Filed by Debtor The California Bag LLC . (Collins, Kim S.) (Entered: 11/09/2012)
Nov 11, 2012 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The California Bag LLC) No. of Notices: 2. Notice Date 11/11/2012. (Admin.) (Entered: 11/11/2012)
Nov 11, 2012 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor The California Bag LLC) No. of Notices: 2. Notice Date 11/11/2012. (Admin.) (Entered: 11/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-47656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent P. Zurzolo
Chapter
11
Filed
Nov 9, 2012
Type
voluntary
Terminated
Feb 13, 2013
Updated
Sep 13, 2023
Last checked
Nov 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HANA FINANCIAL
    LINDA TEXTILES
    PHILIPPE CHRIKI
    PIXIOR LLC
    SUSAN BALISTOCKY
    THE CALIFORNIA BAG LLC
    YASSINE AMALLEL

    Parties

    Debtor

    The California Bag LLC
    119 E 9th st Ste 1109 B
    Los Angeles, CA 90079
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5927

    Represented By

    Susan Balistocky
    1901 Ave of the Stars #200
    Los Angeles, CA 90067
    310-505-8887

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2022 MJM Ventures, Inc. 11 2:2022bk14866
    Apr 5, 2022 Tarina Tarantino Management, LLC 11 2:2022bk11910
    Dec 11, 2020 Cloth and Steel LLC 7 2:2020bk20890
    Dec 6, 2019 Wooriman Corporation 7 2:2019bk24283
    Nov 2, 2018 Blossom Clothing, Inc. 7 2:2018bk22944
    Jul 31, 2018 Eskuche, Inc. 7 2:2018bk18804
    May 30, 2018 MSJN, Inc. 7 2:2018bk16214
    May 30, 2018 CSJN, Inc. 7 2:2018bk16213
    May 30, 2018 Jash World, Inc. 7 2:2018bk16211
    May 5, 2017 George Loves, Inc. 7 2:17-bk-15588
    Jan 4, 2017 M Development & Design, Inc 7 2:17-bk-10113
    Apr 8, 2015 Wee Shop, Inc. 7 2:15-bk-15496
    Nov 15, 2013 River Up U.S.A., Inc., 7 2:13-bk-37538
    Sep 26, 2013 Universal Tex Inc. dba The Uniform Outlet 7 2:13-bk-33790
    Feb 8, 2013 FlyByStudios, Inc. 7 2:13-bk-13338