Welcome to BusinessBankruptcies.com!

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

Notis Enterprises, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:16-bk-11388
TYPE / CHAPTER
Voluntary / 7

Filed

5-6-16

Updated

3-27-19

Last Checked

3-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2019
Last Entry Filed
Feb 28, 2019

Docket Entries by Year

There are 6 older docket entries.

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

login purchase single case subscribe now

May 11, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Notis Enterprises, Inc.) No. of Notices: 1. Notice Date 05/11/2016. (Admin.) (Entered: 05/11/2016)
May 19, 2016 7 Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Equity Security Holders Filed by Debtor Notis Enterprises, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Weitz, Marc) (Entered: 05/19/2016)
May 19, 2016 8 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Notis Enterprises, Inc.. (Weitz, Marc) (Entered: 05/19/2016)
May 19, 2016 9 Notice to Filer of Error and/or Deficient Document The PDF format is incorrect. Attorney to re-file in a flattened format. Instructions are posted under the "Forms" section of the Court's website www.cacb.uscourts.gov. REQUIREMENT NOT MET FOR CORPORATE OWNERSHIP AND STATEMENT OF RELATED CASES. THE FILER IS INSTRUCTED TO RE-FILE THE CORPORATE OWNERSHIP AND STATEMENT OF RELATED CASES WITH THE CORRECT PDF TYPE IMMEDIATELY. (RE: related document(s)7 Corp Resolution Auth Filing filed by Debtor Notis Enterprises, Inc., Corporate Ownership Statement, Statement of Related Cases (LBR Form 1015-2.1), Summary of Assets and Liabilities (Official Form 106Sum or 206Sum), Schedule A/B: Property (Official Form 106A/B or 206A/B), Schedule D: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D), Schedule E/F: Creditors Who Have Unsecured Claims (Official Form 106F or 206F), Schedule G: Executory Contracts and Unexpired Leases (Official Form 106G or 206G), Schedule H: Your Codebtors (Official Form 106H or 206H), Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), Statement of Financial Affairs (Official Form 107 or 207) (Official Form 107 or 207), Disclosure of Compensation of Atty for Debtor (Official Form 2030), Verification of Master Mailing List of Creditors (LBR F1007-1), List of Equity Security Holders) (Kinsley, Terri) (Entered: 05/19/2016)
May 19, 2016 10 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Notis Enterprises, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Weitz, Marc) (Entered: 05/19/2016)
May 19, 2016 11 Statement of Corporate Ownership filed. Filed by Debtor Notis Enterprises, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Weitz, Marc) (Entered: 05/19/2016)
May 19, 2016 12 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Notis Enterprises, Inc.. (Weitz, Marc) (Entered: 05/19/2016)
Jun 6, 2016 13 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Nancy J Zamora (TR). Proofs of Claims due by 9/9/2016. Government Proof of Claim due by 11/2/2016. (Zamora (TR), Nancy) (Entered: 06/06/2016)
Jun 6, 2016 14 Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Nancy J Zamora (TR) (RE: related document(s)3 Meeting of Creditors with 341(a) meeting to be held on 06/06/2016 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003.). (Zamora (TR), Nancy) (Entered: 06/06/2016)
Jun 8, 2016 15 BNC Certificate of Notice (RE: related document(s)13 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Nancy J Zamora (TR)) No. of Notices: 13. Notice Date 06/08/2016. (Admin.) (Entered: 06/08/2016)
Show 10 more entries
Jul 27, 2016 26 BNC Certificate of Notice - PDF Document. (RE: related document(s)25 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 07/27/2016. (Admin.) (Entered: 07/27/2016)
Aug 5, 2016 27 Notice to professionals to file application for compensation , with proof of service, Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy) (Entered: 08/05/2016)
Aug 5, 2016 28 Request for court costs , with proof of service, Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy) (Entered: 08/05/2016)
Aug 8, 2016 29 Notice to Pay Court Costs Due Sent To: Nancy Zamora, Total Amount Due $0 . (Fisher, Liliana) (Entered: 08/08/2016)
May 2, 2018 30 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) --Notice of Motion and Motion of Chapter 7 Trustee for Order Authorizing Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances and Related Relief; Memorandum of Points and Authorities; and Declaration of Nancy J. Zamora in Support Thereof, with proof of service. Fee Amount $181, Filed by Trustee Nancy J Zamora (TR) (Zamora (TR), Nancy) (Entered: 05/02/2018)
May 2, 2018 31 Notice of sale of estate property (LBR 6004-2) Remnant Assets Filed by Trustee Nancy J Zamora (TR). (Zamora (TR), Nancy) (Entered: 05/02/2018)
May 2, 2018 Receipt of Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee(1:16-bk-11388-MT) [motion,msell] ( 181.00) Filing Fee. Receipt number 46936531. Fee amount 181.00. (re: Doc# 30) (U.S. Treasury) (Entered: 05/02/2018)
May 3, 2018 32 Hearing Set (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) - Fee filed by Trustee Nancy J Zamora (TR)) The Hearing date is set for 5/23/2018 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (Fisher, Liliana) (Entered: 05/03/2018)
May 23, 2018 33 Notice of lodgment , with proof of service, Filed by Trustee Nancy J Zamora (TR) (RE: related document(s)30 Motion to Sell Property of the Estate Free and Clear of Liens under Section 363(f) --Notice of Motion and Motion of Chapter 7 Trustee for Order Authorizing Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances and Related Relief; Memorandum of Points and Authorities; and Declaration of Nancy J. Zamora in Support Thereof, with proof of service. Fee Amount $181, Filed by Trustee Nancy J Zamora (TR) (Zamora (TR), Nancy)). (Zamora (TR), Nancy) (Entered: 05/23/2018)
May 25, 2018 34 Order Granting Motion To Sell Property Free and Clear of Liens (BNC-PDF) (Related Doc # 30 ) Signed on 5/25/2018 (Cetulio, Julie) (Entered: 05/25/2018)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:16-bk-11388
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maureen Tighe
Chapter
7
Filed
May 6, 2016
Type
voluntary
Terminated
Feb 28, 2019
Updated
Mar 27, 2019
Last checked
Mar 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bob Jakob
    California Franchise Tax Board
    California Franchise Tax BoardBANKRUPTCY SECTION
    Century Quality Management
    Employment Development Department
    Employment Development Department
    Employment Development DepartmentPO Box 826880Sa
    Eric Edidin
    Internal Revenue Service
    Internal Revenue ServiceCentralized Insolvency Op
    Jim Estevanovich
    JMS Air Conditioning & Heating
    Jonathan Neil & Associates
    Mahvash Mazgani Family Trust
    Peter L. Weinberger & Associates
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Notis Enterprises, Inc.
    14909 Calvert St
    Van Nuys, CA 91411-2604
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3806

    Represented By

    Marc Weitz
    Law Office of Marc Weitz
    633 W 5th St, Ste 2800
    Los Angeles, CA 90071
    213-223-2350
    Fax : 213-784-5407
    Email: marcweitz@weitzlegal.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 #
    Dec 15, 2023 Fruti Fruit, Inc. 7 1:2023bk11771
    Jul 16, 2023 Standard Price Moving Company Inc. 7 1:2023bk10995
    Oct 26, 2022 14554 Friar LLC 11 1:2022bk11245
    Aug 3, 2020 Cross Country Holdings Partnership, AGP 11 1:2020bk11365
    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 9, 2018 Liberty Creditor Service LLC 7 1:2018bk10362
    Nov 9, 2015 Pro Bond Building Products, Inc. 7 1:15-bk-13709
    Aug 19, 2015 4221 Clearvalley, LLC 11 1:15-bk-12767
    Mar 17, 2015 Valley Sash And Door Company, Inc. 7 1:15-bk-10908
    Nov 29, 2012 Kester Properties, Inc. 7 2:12-bk-49359
    Nov 10, 2012 Kaiser Properties, Inc. 7 2:12-bk-47706
    Aug 16, 2012 Hobco, Inc. 7 1:12-bk-17385
    May 25, 2012 LMR Partners, Inc. 7 1:12-bk-14940