Welcome to BusinessBankruptcies.com!

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

Tommy Properties 747, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-12512
TYPE / CHAPTER
Voluntary / 11

Filed

2-29-16

Updated

9-13-23

Last Checked

4-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Feb 29, 2016

Docket Entries by Year

Feb 29, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Tommy Properties 747, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/14/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/14/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/14/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/14/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/14/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 03/14/2016. Schedule I: Your Income (Form 106I) due 03/14/2016. Schedule J: Your Expenses (Form 106J) due 03/14/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/14/2016. Statement of Financial Affairs (Form 107 or 207) due 03/14/2016. Corporate Resolution Authorizing Filing of Petition due 03/14/2016. Corporate Ownership Statement (LBR Form F1007-4) due by 03/14/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/14/2016. Incomplete Filings due by 03/14/2016. (Hayes, M) (Entered: 02/29/2016)
Feb 29, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-12512) [misc,volp11] (1717.00) Filing Fee. Receipt number 41946454. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/29/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-12512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
11
Filed
Feb 29, 2016
Type
voluntary
Terminated
Aug 3, 2016
Updated
Sep 13, 2023
Last checked
Apr 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Internal Revenue Service
    Lorena Aretaga
    Los Angeles County Tax Collector
    M.O. Electric
    Mr. Keith Johnson
    OneWest Mortgage
    Valentino Gonzalez

    Parties

    Debtor

    Tommy Properties 747, LLC
    1216 Ozeta Terrace
    West Hollywood, CA 90069
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8286

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.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 26, 2023 Exod Arch Inc. 11 1:2023bk44283
    Jan 28, 2021 Obica Sunset Plaza LLC, a California LLC 7 2:2021bk10658
    Dec 9, 2020 1369 Londonderry Estate, LLC 11 2:2020bk20801
    Nov 22, 2017 8590 Sunset A-FS, LLC dba Cafe Primo 11 2:17-bk-24457
    Jul 7, 2017 Green-Light International, LLC 7 2:17-bk-18256
    Sep 2, 2016 Nxxlvl Group Corp 11 2:16-bk-21799
    Apr 28, 2016 Double Vision Film Limited parent case 11 1:16-bk-11088
    Apr 27, 2016 19 Recordings, Inc. parent case 11 1:16-bk-11087
    Aug 18, 2015 Gotham Construction Inc 7 2:15-bk-22954
    Jul 21, 2015 Private Equity Resources Group LLC 11 2:15-bk-21464
    Oct 14, 2013 BLM Holdings, Inc. 7 2:13-bk-35004
    Sep 12, 2013 AZ T 15814 N 83rd, LLC 11 2:13-bk-32780
    Aug 7, 2013 Famos, LLC 7 2:13-bk-30001
    Apr 24, 2012 Hale Moku, LLC 11 2:12-bk-24357
    Mar 9, 2012 Hale Moku LLC 11 2:12-bk-18574