Welcome to BusinessBankruptcies.com!

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

Uprising Creative, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-20082
TYPE / CHAPTER
Voluntary / 7

Filed

8-17-17

Updated

9-13-23

Last Checked

9-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2017
Last Entry Filed
Aug 17, 2017

Docket Entries by Year

Aug 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Uprising Creative, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/31/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/31/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/31/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/31/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/31/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/31/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 08/31/2017. Schedule I: Your Income (Form 106I) due 08/31/2017. Schedule J: Your Expenses (Form 106J) due 08/31/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/31/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/31/2017. Statement of Financial Affairs (Form 107 or 207) due 08/31/2017. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/31/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/31/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/31/2017. Statement About Your Social Security Numbers (Form 121) due by 08/31/2017. Signature of Attorney on Petition (Form 101 or 201) due 08/31/2017. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 08/31/2017. Cert. of Credit Counseling due by 08/31/2017. Corporate Resolution Authorizing Filing of Petition due 08/31/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 08/31/2017. Statement of Related Cases (LBR Form F1015-2) due 08/31/2017. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 08/31/2017. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 08/31/2017. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 08/31/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/31/2017. 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 08/31/2017. Incomplete Filings due by 08/31/2017. (Moldo, Byron) (Entered: 08/17/2017)
Aug 17, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-20082) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45410847. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/17/2017)
Aug 17, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 09/21/2017 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Moldo, Byron) (Entered: 08/17/2017)
Aug 17, 2017 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Kogan, Michael. (Kogan, Michael) (Entered: 08/17/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-20082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Aug 17, 2017
Type
voluntary
Terminated
Jul 6, 2020
Updated
Sep 13, 2023
Last checked
Sep 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3DAR LTDA
    Alec Ernest
    Allison Paige Inc
    Andrew T Valenti
    Apple Financial Services
    Bank of America
    Benjamin Miles
    Bill Silva
    Bill Silva Management
    Bill Swano
    Blaney McMurtry LLP
    Brooke Little
    Byron Z. Moldo
    Chamo Design Studio
    Chicago Sign System
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Uprising Creative, LLC, Debtor
    3801 West Sunset Boulevard
    Los Angeles, CA 90026
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3091

    Represented By

    Byron Z Moldo
    Ervin Cohen & Jessup LLP
    9401 Wilshire Bl 9th Flr
    Beverly Hills, CA 90212
    310-273-6333
    Fax : 310-859-2325
    Email: bmoldo@ecjlaw.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    Represented By

    Michael S Kogan
    Kogan Law Firm APC
    1849 Sawtelle Blvd., Suite 700
    Los Angeles, CA 90025
    310-954-1690
    Email: mkogan@koganlawfirm.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 #
    Jan 5, 2023 Digital Onion, Inc. 7 2:2023bk10057
    Jun 22, 2021 Office G., Inc. 7 2:2021bk15113
    Apr 5, 2021 REACH-UM TECHNOLOGY, LLC 7 2:2021bk12760
    Jul 30, 2019 Epiclothing, Inc. 7 2:2019bk18879
    Jun 1, 2019 Rambutan Thai,a California corporation 11 2:2019bk16478
    Sep 18, 2018 NineSquare Holdings LLC 11 2:2018bk20918
    Aug 7, 2017 MORALES EXPRESS, LLC 7 2:17-bk-19704
    Sep 9, 2016 Martial Security, Inc. 7 2:16-bk-22079
    May 28, 2015 USA Mortgage Relief, Inc. 7 2:15-bk-18531
    Jul 21, 2014 CARLO LLC 7 2:14-bk-23892
    Feb 14, 2014 WELCOME MANAGEMENT CORP. 7 2:14-bk-12860
    Jul 16, 2013 Sky Unlimited Inter-Global Marketing Inc a Corpora 7 2:13-bk-28073
    Apr 2, 2012 Hutch Toygaroo, LLC 7 2:12-bk-21753
    Mar 16, 2012 Alice's Sapin-Sapin Inc 11 2:12-bk-19475
    Aug 16, 2011 USA Mortgage Relief Inc 7 2:11-bk-44841