Welcome to BusinessBankruptcies.com!

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

4221 Clearvalley, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:15-bk-12767
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-15

Updated

9-13-23

Last Checked

9-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2015
Last Entry Filed
Aug 19, 2015

Docket Entries by Year

Aug 19, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 4221 Clearvalley, LLC List of Equity Security Holders due 09/2/2015. Summary of Schedules (Form B6 Pg 1) due 09/2/2015. Schedule A (Form B6A) due 09/2/2015. Schedule B (Form B6B) due 09/2/2015. Schedule D (Form B6D) due 09/2/2015. Schedule E (Form B6E) due 09/2/2015. Schedule F (Form B6F) due 09/2/2015. Schedule G (Form B6G) due 09/2/2015. Schedule H (Form B6H) due 09/2/2015. Declaration Concerning Debtors Schedules (Form B6) due 09/2/2015. Statement of Financial Affairs (Form B7) due 09/2/2015. Corporate resolution authorizing filing of petitions due 09/2/2015. Corporate Ownership Statement due by 09/2/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 09/2/2015. Incomplete Filings due by 09/2/2015. (Hayes, M) (Entered: 08/19/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:15-bk-12767
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin R. Barash
Chapter
11
Filed
Aug 19, 2015
Type
voluntary
Terminated
Jun 14, 2017
Updated
Sep 13, 2023
Last checked
Sep 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1370 Realty Corp.
    14545 Friar, LLC
    14628 Sylvan, LLC
    Clear Recon Corp
    Dr. Pari Cohen
    Eli Morim
    Franchise Tax Board
    Internal Revenue Service
    Isaac Goldstein & Company
    Julio Balard
    Los Angeles County Tax Collector
    Merabi & Sons, LLC
    Nationstar Mortgage LLC
    Niloofar Lahijani

    Parties

    Debtor

    4221 Clearvalley, LLC
    14545 Friar Street, Suite 101
    Van Nuys, CA 91411-2357
    LOS ANGELES-CA
    SSN / ITIN: xxx-xx-5560

    Represented By

    M Jonathan Hayes
    Simon Resnik Hayes LLP
    15233 Ventura Blvd.
    Suite 250
    Sherman Oaks, CA 91403
    (818) 783-6251
    Fax : (818) 827-4919
    Email: jhayes@srhlawfirm.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 91007
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 26, 2022 14554 Friar LLC 11 1:2022bk11245
    May 28, 2021 All Smiles Home Health Care, Inc. 7 2:2021bk14466
    Jun 24, 2020 14554 Friar, LLC 7 1:2020bk11110
    Jul 22, 2019 14554 Friar, LLC 11 1:2019bk11843
    Apr 19, 2019 Heaven Hospice Inc. 7 1:2019bk10959
    Feb 28, 2019 Walk Like a Man, LLC 7 2:2019bk12186
    Nov 9, 2018 Reason To Believe, LLC 7 2:2018bk23208
    Sep 11, 2018 Cadillac Ranch LLC 7 2:2018bk20593
    Nov 29, 2017 Brilliant Disguise, LLC 7 2:17-bk-24615
    Oct 2, 2017 Living Proof, LLC 7 2:17-bk-22124
    Apr 26, 2017 Beautiful Reward LLC 7 2:17-bk-15131
    May 6, 2016 Real Estate Short Sales Inc 11 1:16-bk-11387
    Feb 14, 2014 King Encino Inc 7 2:14-bk-12830
    Oct 18, 2013 V & A Investment Property Management Inc, a Califo 7 1:13-bk-16669
    Mar 14, 2012 Bahareh Investments Inc 7 2:12-bk-19145