Hartland Property Holdings LLC
7
09/20/2017
11/03/2017
No
Incomplete, DISMISSED |
Assigned to: Victoria S. Kaufman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Hartland Property Holdings LLC
10153 1/2 Riverside Dr #189 N Hollywood, CA 91602 LOS ANGELES-CA Tax ID / EIN: 47-3275004 |
represented by |
George J Paukert
Law Offices of George J. Paukert 44376 Hazel Canyon Lane Palm Desert, CA 92260 310-850-0231 Fax : 323-937-4366 Email: paukburt@aol.com |
Trustee David Keith Gottlieb (TR)
17000 Ventura Boulevard, Suite 300 Encino, CA CA 91316 (818) 539-7720 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
10/12/2017 | 10 | BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 10/12/2017. (Admin.) (Entered: 10/12/2017) |
10/10/2017 | 9 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 10/10/2017) |
09/23/2017 | 8 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) No. of Notices: 1. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017) |
09/23/2017 | 7 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) No. of Notices: 1. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017) |
09/23/2017 | 6 | BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017) |
09/21/2017 | 4 | Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Reaves, Kelly) (Entered: 09/21/2017)THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. |
09/20/2017 | 5 | Meeting of Creditors with 341(a) meeting to be held on 10/23/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Paukert, George) (Entered: 09/20/2017) |
09/20/2017 | Receipt of Voluntary Petition (Chapter 7)(1:17-bk-12514) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45613586. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2017) | |
09/20/2017 | Meeting of Creditors with 341(a) meeting to be held on 10/23/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Paukert, George) (Entered: 09/20/2017) | |
09/20/2017 | 3 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Hartland Property Holdings LLC. (Paukert, George) (Entered: 09/20/2017) |