Welcome to BusinessBankruptcies.com!

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

Zabeth Clear LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14354
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-23

Updated

3-31-24

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2023
Last Entry Filed
Jul 15, 2023

Docket Entries by Month

Jul 12, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Zabeth Clear LLC Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/26/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/26/2023. Statement of Financial Affairs (Form 107 or 207) due 07/26/2023. Statement of Related Cases (LBR Form F1015-2) due 07/26/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/26/2023. 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 07/26/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/26/2023. Incomplete Filings due by 07/26/2023. (Abbasi, Matthew). WARNING: DEFICIENT FOR: Decl for Non-Indiv (Form 202) due 07/26/2023. Eq. Sec. Hold. List due 07/26/2023. CorpOwnershipStat(LBR F1007-4) due 07/26/2023. Summary (Form 106Sum or 206Sum) due 07/26/2023. NOT DEFICIENT FOR: Declaration Re Sched (Form 106Dec). Declaration of Debtor's Emp Income (LBR F1002-1). Modified on 7/12/2023 (MB2). (Entered: 07/12/2023)
Jul 12, 2023 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Zabeth Clear LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Abbasi, Matthew) (Entered: 07/12/2023)
Jul 12, 2023 3 Corporate resolution authorizing filing of petitions Filed by Debtor Zabeth Clear LLC. (Abbasi, Matthew) (Entered: 07/12/2023)
Jul 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-14354) [misc,volp11] (1738.00) Filing Fee. Receipt number A55682737. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/12/2023)
Jul 12, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Zabeth Clear LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 7/26/2023. Incomplete Filings due by 7/26/2023. (MB2) (Entered: 07/12/2023)
Jul 13, 2023 4 Statement of Corporate Ownership filed. Filed by Debtor Zabeth Clear LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Abbasi, Matthew) (Entered: 07/13/2023)
Jul 13, 2023 5 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Debtor Zabeth Clear LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Abbasi, Matthew) (Entered: 07/13/2023)
Jul 13, 2023 6 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Zabeth Clear LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Abbasi, Matthew) (Entered: 07/13/2023)
Jul 13, 2023 7 Meeting of Creditors 341(a) meeting to be held on 8/15/2023 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 10/16/2023. (LL2) (Entered: 07/13/2023)
Jul 13, 2023 8 Order Setting Scheduling and Case Management Conference. Status Conference set on August 17, 2023 at 11:30 A.M. (via ZoomGov). (BNC-PDF) (Related Doc # 1 ) Signed on 7/13/2023 (MB2) (Entered: 07/13/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk14354
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
11
Filed
Jul 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Franchise Tax Board
    Hamid Reisi
    IRS
    National Default Servicing

    Parties

    Debtor

    Zabeth Clear LLC
    13321 Avalon Blvd.
    Los Angeles, CA 90061
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7118

    Represented By

    Matthew Abbasi
    Abbasi Law Corporation
    6320 Canoga Ave.
    Suite 950
    Woodland Hills, CA 91367
    310-358-9341
    Fax : 888-709-5448
    Email: matthew@malawgroup.com

    U.S. Trustee

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

    Represented By

    Noreen A Madoyan
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4064
    Email: Noreen.Madoyan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 28, 2023 Conex Xpress, Inc. 7 2:2023bk10484
    Oct 11, 2021 The Thankful Group, LLC 7 2:2021bk17844
    Sep 30, 2020 Bethany Senior Housing II, LP 11 2:2020bk18895
    Oct 3, 2016 Ridgill Johnson Properties, Inc a Corporation 7 2:16-bk-23101
    Jun 9, 2016 435 Capital Group, LLC 7 2:16-bk-17700
    Oct 19, 2015 Chateau Vegas Wines, Inc. 7 2:15-bk-26061
    Oct 19, 2015 Transat Trade, Inc. 7 2:15-bk-26060
    Jul 31, 2014 Braun Development Group, Inc. dba Artwear 11 2:14-bk-24711
    Jul 23, 2013 Irenda Corporation 11 2:13-bk-28676
    Jul 1, 2013 Chateau Vegas Wines, Inc. 11 2:13-bk-27059
    Jul 1, 2013 Transat Trade Inc 11 2:13-bk-27008
    Apr 14, 2013 IRENDA CORPORATION 11 2:13-bk-19715
    Jan 9, 2013 Imex Logistics Inc. 7 2:13-bk-10716
    Jun 1, 2012 Pandelco, Inc. 7 2:12-bk-29307
    Mar 13, 2012 Prayer Assembly Church of God In Christ 11 2:12-bk-18948