Welcome to BusinessBankruptcies.com!

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

Washington Avenue Murrieta, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:13-bk-13587
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-13

Updated

9-13-23

Last Checked

4-25-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2013
Last Entry Filed
Apr 24, 2013

Docket Entries by Year

Apr 23, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Washington Avenue Murrieta, LLC Schedule A due 05/7/2013. Schedule B due 05/7/2013. Schedule D due 05/7/2013. Schedule E due 05/7/2013. Schedule F due 05/7/2013. Schedule G due 05/7/2013. Schedule H due 05/7/2013. Statement of Financial Affairs due 05/7/2013.Statement of Related Case due 05/7/2013. Verification of creditor matrix due 05/7/2013. Summary of schedules due 05/7/2013. Declaration concerning debtors schedules due 05/7/2013. Disclosure of Compensation of Attorney for Debtor due 05/7/2013. Statistical Summary due 05/7/2013. Debtor Certification of Employment Income due by 05/7/2013. Incomplete Filings due by 05/7/2013. (Benice, Jeffrey) (Entered: 04/23/2013)
Apr 23, 2013 2 Declaration Re: Electronic Filing Filed by Debtor Washington Avenue Murrieta, LLC. (Benice, Jeffrey) (Entered: 04/23/2013)
Apr 23, 2013 Receipt of Voluntary Petition (Chapter 11)(8:13-bk-13587) [misc,volp11] (1213.00) Filing Fee. Receipt number 32692058. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/23/2013)
Apr 24, 2013 Judge Theodor Albert added to case due to related case 8:13-11495-TA. Judge Catherine E Bauer terminated. (Fleming, Lachelle) (Entered: 04/24/2013)
Apr 24, 2013 3 Meeting of Creditors 341(a) meeting to be held on 5/29/2013 at 02:30 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 04/24/2013)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:13-bk-13587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Apr 23, 2013
Type
voluntary
Terminated
Oct 16, 2018
Updated
Sep 13, 2023
Last checked
Apr 25, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Point Center Financial, Inc
    Riverside County Code Enforcement
    Riverside Tax Collector
    SBA Communication Corporation

    Parties

    Debtor

    Washington Avenue Murrieta, LLC
    7 Argonaut
    Aliso Viejo, CA 92656
    ORANGE-CA
    Tax ID / EIN: xx-xxx2549

    Represented By

    Jeffrey S Benice
    650 Town Center Drive Ste 1300
    Costa Mesa, CA 92626
    714-641-3600
    Fax : 714-641-3604
    Email: jsb@jeffreybenice.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Represented By

    Frank Cadigan
    411 W 4th St Ste 9041
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov