Welcome to BusinessBankruptcies.com!

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

Tom Sawyer Island 11, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-25959
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-16

Updated

9-13-23

Last Checked

1-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2016
Last Entry Filed
Dec 5, 2016

Docket Entries by Year

Dec 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Tom Sawyer Island 11, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 12/19/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/19/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/19/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/19/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 12/19/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/19/2016. Statement of Financial Affairs (Form 107 or 207) due 12/19/2016. Statement of Related Cases (LBR Form F1015-2) due 12/19/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/19/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/19/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/19/2016. Incomplete Filings due by 12/19/2016. (Avanesian, Michael) (Entered: 12/05/2016)
Dec 5, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Tom Sawyer Island 11, LLC. (Avanesian, Michael) (Entered: 12/05/2016)
Dec 5, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-25959) [misc,volp11] (1717.00) Filing Fee. Receipt number 43811495. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-25959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Dec 5, 2016
Type
voluntary
Terminated
Apr 27, 2017
Updated
Sep 13, 2023
Last checked
Jan 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Anaheim
    County of Orange
    County Of Orange Tax Collector
    Dan Edward Brouguire
    Del Toro Loan Servicing
    Farmers Insurance
    Franchise Tax Board
    Gilles Sensenbrenner 2006 Trust
    Homeowners Association
    Mark J. Carnighan
    Mutual Propane

    Parties

    Debtor

    Tom Sawyer Island 11, LLC
    5339 East Paoli Way
    Long Beach, CA 90803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4101

    Represented By

    Michael Avanesian
    Avanesian Law Firm
    801 N. Brand Blvd.
    Suite #1130
    Glendale, CA 91203
    818-276-2477
    Fax : 818-208-4550
    Email: michael@avanesianlaw.com

    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 #
    Nov 16, 2020 33 Quincy Avenue LLC 11 2:2020bk20260
    Jul 30, 2020 Thai Gourmet by Sri Maya LLC 7 2:2020bk16910
    Feb 19, 2020 1515 Aviation LLC 11 2:2020bk11775
    Feb 19, 2020 1501 Aviation, LLC, a California Limited Liability 11 2:2020bk11760
    Oct 9, 2018 Ocean Blue Foods, Inc. 7 2:2018bk21822
    Jun 7, 2018 Carson Valero, Inc. 11 2:2018bk16583
    Jun 7, 2018 PICARELLI CUCINA ITALIANA 11 2:2018bk16614
    May 2, 2018 Sandpoint Builders LLC 7 2:2018bk15057
    Mar 16, 2017 Novestaff Services Group, Inc. 7 2:17-bk-13249
    Nov 14, 2016 El Refugio, LLC 11 2:16-bk-25048
    Sep 11, 2015 R L Hearing Inc 7 2:15-bk-24146
    Feb 2, 2012 The Dance Factory Inc 7 2:12-bk-13839
    Nov 14, 2011 ZDay Corp 7 2:11-bk-56924
    Sep 7, 2011 DaVall Place, LLC 11 2:11-bk-48007
    Jul 22, 2011 Tuned In Media, Inc. 7 2:11-bk-41452