Welcome to BusinessBankruptcies.com!

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

The Youth Fountain, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:13-bk-11149
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-13

Updated

9-13-23

Last Checked

2-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2013
Last Entry Filed
Feb 20, 2013

Docket Entries by Year

Feb 20, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by The Youth Fountain, LLC (Turman, Adina) (Entered: 02/20/2013)
Feb 20, 2013 Receipt of Voluntary Petition (Chapter 11)(1:13-bk-11149) [misc,volp11] (1213.00) Filing Fee. Receipt number 31702307. Fee amount 1213.00. (U.S. Treasury) (Entered: 02/20/2013)
Feb 20, 2013 2 Declaration Re: Electronic Filing Filed by Debtor The Youth Fountain, LLC. (Turman, Adina) (Entered: 02/20/2013)
Feb 20, 2013 3 Statement of Corporate Ownership filed. Filed by Debtor The Youth Fountain, LLC. (Turman, Adina) (Entered: 02/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:13-bk-11149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
11
Filed
Feb 20, 2013
Type
voluntary
Terminated
Jun 6, 2013
Updated
Sep 13, 2023
Last checked
Feb 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adina T. Turman
    Bruce D. Poltrock
    Department of Water and Power
    Jerry Wang, Receiver
    Los Angeles County Tax Collector
    Office of the U.S. Trustee
    Penn Equities
    The Youth Fountain, LLC

    Parties

    Debtor

    The Youth Fountain, LLC
    10717-10719 Riverside Drive
    Toluca Lake, CA 91602
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2709

    Represented By

    Adina T Turman
    POB 50003
    Pasadena, CA 91115-0003
    626-351-0494
    Fax : 626-628-3045
    Email: attlawyer@aol.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 18, 2021 7590 La Jolla, LLC. 7 1:2021bk11709
    Dec 30, 2019 Shea & Associates Inc. 7 2:2019bk25085
    Jun 21, 2019 The Voice Company 7 1:2019bk11533
    Dec 31, 2018 Resnick Interactive Development, LLC 7 1:2018bk13096
    Oct 16, 2018 Domestic Equity, Inc. 7 1:2018bk12544
    Aug 15, 2018 Auckland Senior Care LLC 7 1:2018bk12057
    Sep 20, 2017 Hartland Property Holdings LLC 7 1:17-bk-12514
    Jun 28, 2017 Nico Worldwide, Inc., a California Corporation 7 1:17-bk-11717
    Feb 21, 2017 Kate McClanaghan Inc 7 1:17-bk-10435
    Jan 3, 2017 Oligarch Capital LLC 11 1:17-bk-10012
    Oct 31, 2016 SHAKOCAT INC. 11 1:16-bk-13142
    Sep 7, 2016 Northwestern, Inc. 7 1:16-bk-12615
    Apr 17, 2013 Personal Training Ventures, Inc 7 1:13-bk-12655
    May 1, 2012 Cheeni Productions Inc. 7 1:12-bk-14055
    Apr 3, 2012 Fontastics Electronic Graphics, Inc. 11 1:12-bk-13125