Flavor Entertainment LLC
7
06/22/2016
09/08/2016
No
Incomplete, DISMISSED |
Assigned to: Victoria S. Kaufman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Flavor Entertainment LLC
4553 Alonzo Avenue Encino, CA 91316 LOS ANGELES-CA Tax ID / EIN: 46-5145657 |
represented by |
Steven L. Kimmel
Legal Experts 6333 Van Nuys Blvd. Van Nuys Van Nuys, CA 91401 818-571-5456 Fax : 818-5746801 Email: LegalExpertsOffice@gmail.com |
Trustee David Seror (TR)
21650 Oxnard Street, Suite 500 Woodland Hills, CA 91367 (818) 827-9200 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 91007 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/13/2016 | 11 | BNC Certificate of Notice (RE: related document(s) 10ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 07/13/2016. (Admin.) (Entered: 07/13/2016) |
07/11/2016 | 10 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 07/11/2016) |
06/25/2016 | 9 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Flavor Entertainment LLC) No. of Notices: 1. Notice Date 06/25/2016. (Admin.) (Entered: 06/25/2016) |
06/25/2016 | 8 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Flavor Entertainment LLC) No. of Notices: 1. Notice Date 06/25/2016. (Admin.) (Entered: 06/25/2016) |
06/25/2016 | 7 | BNC Certificate of Notice (RE: related document(s) 4Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 06/25/2016. (Admin.) (Entered: 06/25/2016) |
06/23/2016 | 6 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Flavor Entertainment LLC) (Reaves, Kelly) (Entered: 06/23/2016)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
06/23/2016 | 5 | Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Flavor Entertainment LLC) (Reaves, Kelly) (Entered: 06/23/2016)THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. |
06/22/2016 | 4 | Meeting of Creditors with 341(a) meeting to be held on 07/25/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Kimmel, Steven) (Entered: 06/22/2016) |
06/22/2016 | 3 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Flavor Entertainment LLC. (Kimmel, Steven) (Entered: 06/22/2016) |
06/22/2016 | Meeting of Creditors with 341(a) meeting to be held on 07/25/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Kimmel, Steven) (Entered: 06/22/2016) |