Welcome to BusinessBankruptcies.com!

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

Vacation Fun, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-13841
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-16

Updated

9-13-23

Last Checked

10-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2016
Last Entry Filed
Sep 13, 2016

Docket Entries by Year

Sep 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Vacation Fun, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 09/27/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/27/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/27/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/27/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 09/27/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/27/2016. Statement of Financial Affairs (Form 107 or 207) due 09/27/2016. Statement of Related Cases (LBR Form F1015-2) due 09/27/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/27/2016. 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 09/27/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/27/2016. Incomplete Filings due by 09/27/2016. (Avanesian, Michael) WARNING: Item subsequently amended by docket entry #3. CASE ALSO DEFICIENT: Corp Resolut Auth File due 9/27/2016. Eq. Sec. Hold. List due 9/27/2016. Declaration for Non-Indiv (Form 202) due 9/27/2016. Deadlines Terminated: Declaration Debtor Emp Income (LBR F1002-1). Declaration Re Sched (Form 106Dec). Modified on 9/13/2016 (Shimizu, Tina). (Entered: 09/13/2016)
Sep 13, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Vacation Fun, LLC. (Avanesian, Michael) (Entered: 09/13/2016)
Sep 13, 2016 Receipt of Voluntary Petition (Chapter 11)(8:16-bk-13841) [misc,volp11] (1717.00) Filing Fee. Receipt number 43286021. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/13/2016)
Sep 13, 2016 3 Notice to Filer of Correction Made/No Action Required: Incorrect schedules statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vacation Fun, LLC) (Shimizu, Tina) (Entered: 09/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-13841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
Sep 13, 2016
Type
voluntary
Terminated
Apr 5, 2017
Updated
Sep 13, 2023
Last checked
Oct 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arel's General Cleaning Company
    Arel's General Cleaning Company
    Arel's General Cleaning Company
    Arel's General Cleaning Company
    BSI Financial Services
    City of Anaheim
    Civic Financial Services
    County of Orange
    Dan Edward Brouguire
    Entra Default Solutions, LLC
    Gilles Sensenbrenner 2006 Trust
    Jeffrey Staley
    Meghan Shigo
    Orange County Accessor Department
    State Franchise Board
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vacation Fun, LLC
    907 West Broadway
    Anaheim, CA 92805
    ORANGE-CA
    Tax ID / EIN: xx-xxx1814

    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 (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 SAINT GLENN, INCORPORATED 7 8:2024bk10898
    Apr 17, 2023 Eball Transport LLC 7 8:2023bk10770
    Apr 24, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10682
    Mar 15, 2022 Basic Chiropractic & Leach Rehabilitation, Inc. 7 8:2022bk10428
    Dec 30, 2020 TriCity Trans Inc. 7 8:2020bk13522
    Apr 6, 2020 Orange County Builders and Design, Inc. 7 8:2020bk11114
    Nov 3, 2019 Roadking Trucking, LLC 11 8:2019bk14307
    Oct 4, 2019 Skyler Tek, Inc. 7 8:2019bk13895
    May 28, 2019 Skyler Tek, Inc. 7 8:2019bk12049
    Dec 31, 2018 OV Landscape Development, Inc. 7 8:2018bk14719
    Jul 1, 2015 The Beaumont Group LLC, a California limited liabi 11 8:15-bk-13344
    Feb 23, 2013 American International Metals, Inc. 7 8:13-bk-11648
    Jun 29, 2012 MJO Staffing, Inc. 11 8:12-bk-17998
    Feb 1, 2012 Pacific Ready Mix, Inc. 11 8:12-bk-11327
    Sep 23, 2011 Heritage International Fellowship 11 8:11-bk-23328