Welcome to BusinessBankruptcies.com!

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

Rem, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-18928
TYPE / CHAPTER
Voluntary / 11

Filed

7-5-16

Updated

9-13-23

Last Checked

8-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 6, 2016
Last Entry Filed
Jul 5, 2016

Docket Entries by Year

Jul 5, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by REM, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 07/19/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/19/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/19/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 07/19/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/19/2016. Statement of Financial Affairs (Form 107 or 207) due 07/19/2016. Statement of Related Cases (LBR Form F1015-2) due 07/19/2016. 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 07/19/2016. Incomplete Filings due by 07/19/2016. (Abbasi, Matthew) (Entered: 07/05/2016)
Jul 5, 2016 Receipt of Voluntary Petition (Chapter 11)(2:16-bk-18928) [misc,volp11] (1717.00) Filing Fee. Receipt number 42831747. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/05/2016)
Jul 5, 2016 2 Statement of Corporate Ownership filed. Filed by Debtor REM, LLC. (Abbasi, Matthew) (Entered: 07/05/2016)
Jul 5, 2016 3 Corporate resolution authorizing filing of petitions Filed by Debtor REM, LLC. (Abbasi, Matthew) (Entered: 07/05/2016)
Jul 5, 2016 4 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor REM, LLC. (Abbasi, Matthew) (Entered: 07/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-18928
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Jul 5, 2016
Type
voluntary
Terminated
Jan 10, 2017
Updated
Sep 13, 2023
Last checked
Aug 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Asaf Naor
    AZ Air Conditioning
    East West Bank
    Franchise Tax Board
    Gil Naor
    Gil's Electrical Service Inc.
    Gil's Electrical Service Inc.
    Gil's Electrical Service Inc.
    Gil's Electrical Service Inc.
    IRS
    Pacific Builders
    Shlomo Goldberg

    Parties

    Debtor

    REM, LLC
    11630 Chayote Street, Suite 3
    Los Angeles, CA 90049
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0252

    Represented By

    Matthew Abbasi
    ABBASI LAW CORPORATION
    8889 West Olympic Blvd.
    Suite 240
    Beverly Hills, CA 90211
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2018 Theia Resources, LLC 7 1:2018bk14598
    Oct 9, 2018 F.A.S.S.T. LLC 11 2:2018bk21828
    Oct 5, 2018 Los Angeles Training Center LLC 11 2:2018bk21723
    Apr 28, 2017 Bel Air Logistics, Inc. dba Papa John's Pizza 7 2:17-bk-15250
    May 12, 2016 Ma Power, Inc 7 2:16-bk-16312
    Jul 20, 2015 RER I, LLC 7 2:15-bk-21365
    May 6, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-17305
    Apr 23, 2015 SEAN & SHENASSA 26, LLC 7 2:15-bk-16460
    Apr 16, 2015 Fred Matthew Adelman 11 2:15-bk-15952
    Sep 24, 2012 Freestyle Productions, LLC 7 2:12-bk-42292
    Sep 24, 2012 Rigel Entertainment, Inc. 7 2:12-bk-42294
    Aug 31, 2012 mark Housing renaissance associates llc 11 2:12-bk-39797
    Dec 5, 2011 Camarillo Plaza, LLC 11 9:11-bk-15562
    Oct 11, 2011 Elko Mall of America, LLC. 11 1:11-bk-22084
    Oct 11, 2011 Malibu Ocean View Villas, LLC. 11 1:11-bk-22083