Welcome to BusinessBankruptcies.com!

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

Vernon Ascot Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk10785
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-18

Updated

9-13-23

Last Checked

4-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2018
Last Entry Filed
Mar 28, 2018

Docket Entries by Year

Mar 28, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Vernon Ascot Properties, LLC (Abbasi, Matthew) (Entered: 03/28/2018)
Mar 28, 2018 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Vernon Ascot Properties, LLC. (Abbasi, Matthew) (Entered: 03/28/2018)
Mar 28, 2018 3 Statement of Corporate Ownership filed. Filed by Debtor Vernon Ascot Properties, LLC. (Abbasi, Matthew) (Entered: 03/28/2018)
Mar 28, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vernon Ascot Properties, LLC) Corporate Resolution Authorizing Filing of Petition due 4/11/2018. Statement of Related Cases (LBR Form F1015-2) due 4/11/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/11/2018. Incomplete Filings due by 4/11/2018. (Reaves, Kelly) (Entered: 03/28/2018)
Mar 28, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vernon Ascot Properties, LLC) List of Equity Security Holders due 4/11/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/11/2018. Statement of Financial Affairs (Form 107 or 207) due 4/11/2018. (Reaves, Kelly) (Entered: 03/28/2018)
Mar 28, 2018 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vernon Ascot Properties, LLC) (Reaves, Kelly) (Entered: 03/28/2018)
Mar 28, 2018 5 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vernon Ascot Properties, LLC) (Reaves, Kelly) (Entered: 03/28/2018)
Mar 28, 2018 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Reaves, Kelly) (Entered: 03/28/2018)
Mar 28, 2018 7 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. As of December 2017 all documents must have the debtors physical signature. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Vernon Ascot Properties, LLC) (Reaves, Kelly) (Entered: 03/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk10785
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Mar 28, 2018
Type
voluntary
Terminated
Sep 12, 2018
Updated
Sep 13, 2023
Last checked
Apr 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital Construction Company LLC
    Carlos Sanchez
    Diego Sentanez
    Fidelity Mortgage Lenders LLC
    First Premier Capital Lenders LLC
    Francisco Padilla
    Henry David Gonzalez
    INTERNAL REVENUE SERVICE
    Jesus Lugo
    Jose Lopez
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Maria Bazan
    Maria Esther Bariceno
    Marvin s Maintenance Services
    Michael James Burgher
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vernon Ascot Properties, LLC
    21781 Ventura Blvd., #8A
    Woodland Hills, CA 91364
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6144

    Represented By

    Matthew Abbasi
    ABBASI LAW CORPORATION
    8889 West Olympic Blvd.
    Suite 240
    Beverly Hills, CA 90211
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Synapse Financial Technologies, Inc. 11 1:2024bk10646
    Mar 28 LAXMI CAPITAL, LLC 11V 1:2024bk10503
    Feb 5 Action Face, Inc. 11 1:2024bk10180
    Jan 14, 2021 Kourosh Rugs & Art Inc 7 1:2021bk10054
    Jun 3, 2019 FinCabiz, Inc. 11 1:2019bk11386
    Apr 10, 2018 Exotic Euro Cars, Inc. 7 1:2018bk10886
    Jan 30, 2018 Forza Lien, LLC parent case 11 1:2018bk10201
    Nov 17, 2016 K&A Global Management Company, a California corpor 11 1:16-bk-13295
    Feb 2, 2016 Donmetz Home LLC 11 1:16-bk-10317
    Jan 11, 2015 Great American Group Energy Equipment, LLC 7 7:15-bk-70009
    Aug 9, 2012 YY2K Inc 7 1:12-bk-17162
    Mar 1, 2012 Diamond Bar Ranch Center LLC 7 1:12-bk-12016
    Dec 6, 2011 Young America Mortgage Corporation 7 1:11-bk-24013
    Nov 15, 2011 JM Kissimmee 11 1:11-bk-23289
    Jul 14, 2011 CareNext of California, LLC 7 1:11-bk-18456