Welcome to BusinessBankruptcies.com!

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

Willis Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-28806
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-12

Updated

9-14-23

Last Checked

5-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2012
Last Entry Filed
May 29, 2012

Docket Entries by Year

May 29, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Willis Properties, LLC Schedule B due 06/12/2012. Schedule E due 06/12/2012. Schedule F due 06/12/2012. Schedule G due 06/12/2012. Schedule H due 06/12/2012. Statement of Financial Affairs due 06/12/2012. List of Equity Security Holders due 06/12/2012. Exhibit A due 06/12/2012. Summary of schedules due 06/12/2012. Declaration concerning debtors schedules due 06/12/2012. Incomplete Filings due by 06/12/2012. (Tilem, David) (Entered: 05/29/2012)
May 29, 2012 Receipt of Voluntary Petition (Chapter 11)(2:12-bk-28806) [misc,volp11] (1046.00) Filing Fee. Receipt number 27370601. Fee amount 1046.00. (U.S. Treasury) (Entered: 05/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-28806
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
11
Filed
May 29, 2012
Type
voluntary
Terminated
Sep 24, 2015
Updated
Sep 14, 2023
Last checked
May 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cohen Financial
    Cohen Financial
    Mark M. Clairmont, Esq.

    Parties

    Debtor

    Willis Properties, LLC
    445 South Beverly Drive, #300
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0584

    Represented By

    David A Tilem
    Law Offices of David A Tilem
    206 N Jackson St Ste 201
    Glendale, CA 91206
    818-507-6000
    Fax : 818-507-6800
    Email: davidtilem@tilemlaw.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2022 Summit, LLC 11 2:2022bk13853
    Sep 29, 2021 PMF Investment Corp., a California Corporation 7 2:2021bk17554
    Jan 25, 2017 Blue Global, LLC 7 2:17-bk-10900
    Jan 9, 2017 BRUIN TARHEEL, INC. 7 2:17-bk-10277
    Dec 19, 2016 BRUIN TARHEEL, INC. 7 2:16-bk-26509
    Dec 12, 2016 Century West Funding Inc. 7 3:16-bk-07525
    Mar 22, 2016 Lawsuit Financing, Inc. 7 2:16-bk-13623
    Jun 11, 2015 Imagination Worldwide, LLC 11 2:15-bk-19378
    May 13, 2015 Beverly Palm Properties, Inc 11 2:15-bk-17657
    Oct 29, 2013 Hudson Valley Outfitters, Inc. 7 4:13-bk-37366
    Aug 12, 2013 Dating Holdings, LLC 7 2:13-bk-30286
    Oct 25, 2012 Tobias Apartments, LLC 7 2:12-bk-45945
    Oct 25, 2012 Peak Properties, LLC 7 2:12-bk-45943
    Jan 27, 2012 Nijero Inc 7 2:12-bk-13073
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653