The California Bag LLC
11
11/09/2012
02/13/2013
Yes
PlnDue, DsclsDue, Incomplete |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor The California Bag LLC
119 E 9th st Ste 1109 B Los Angeles, CA 90079 LOS ANGELES-CA Tax ID / EIN: 26-0215927 |
represented by |
Susan Balistocky
1901 Ave of the Stars #200 Los Angeles, CA 90067 310-505-8887 |
U.S. Trustee United States Trustee (LA)
725 S Figueroa St., 26th Floor Los Angeles, CA 90017 |
Date Filed | # | Docket Text |
---|---|---|
11/11/2012 | 4 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor The California Bag LLC) No. of Notices: 2. Notice Date 11/11/2012. (Admin.) (Entered: 11/11/2012) |
11/11/2012 | 3 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor The California Bag LLC) No. of Notices: 2. Notice Date 11/11/2012. (Admin.) (Entered: 11/11/2012) |
11/09/2012 | 2 | Statement of Social Security Number(s) Form B21 Filed by Debtor The California Bag LLC . (Collins, Kim S.) (Entered: 11/09/2012) |
11/09/2012 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by The California Bag LLC Schedule A due 11/23/2012. Schedule B due 11/23/2012. Schedule D due 11/23/2012. Schedule E due 11/23/2012. Schedule F due 11/23/2012. Schedule G due 11/23/2012. Schedule H due 11/23/2012. Statement of Financial Affairs due 11/23/2012. List of Equity Security Holders due 11/23/2012. Statement of assistance of non-attorney due 11/23/2012. Corporate resolution authorizing filing of petitions due 11/23/2012. Exhibit A due 11/23/2012. Summary of schedules due 11/23/2012. Declaration concerning debtors schedules due 11/23/2012. Disclosure of Compensation of Attorney for Debtor due 11/23/2012. Corporate Ownership Statement due by 11/23/2012. Incomplete Filings due by 11/23/2012. (Collins, Kim S.) (Entered: 11/09/2012) |