Yoseff Chaim Temple
7
Martin R. Barash
05/07/2018
10/17/2018
No
v
Assigned to: Martin R. Barash Chapter 7 Voluntary No asset |
|
Debtor Yoseff Chaim Temple
11754 Riverside Drive Valley Village, CA 91607 LOS ANGELES-CA Tax ID / EIN: 95-4648607 |
represented by |
Lauren Rode
Law Office of Lauren Rode, Esq. 3885 State St. #205 Santa Barbara, CA 93105 310-922-8621 Email: lauren.rode@gmail.com |
Trustee Amy L Goldman (TR)
633 W 5th Street, Suite 4000 Los Angeles, CA 90071 (213) 250-1800 |
| |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
05/18/2018 | 9 | Statement of Corporate Ownership filed. Corporate parents added to case: YOSEFF CHAIM TEMPLE., Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Yoseff Chaim Temple (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Rode, Lauren) (Entered: 05/18/2018) |
05/18/2018 | 8 | Corporate resolution authorizing filing of petitions Filed by Debtor Yoseff Chaim Temple (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Rode, Lauren) (Entered: 05/18/2018) |
05/09/2018 | 7 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Yoseff Chaim Temple) No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/09/2018) |
05/09/2018 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Yoseff Chaim Temple) No. of Notices: 1. Notice Date 05/09/2018. (Admin.) (Entered: 05/09/2018) |
05/09/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 17. Notice Date 05/09/2018. (Admin.) (Entered: 05/09/2018) |
05/07/2018 | 4 | Meeting of Creditors with 341(a) meeting to be held on 06/18/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Rode, Lauren) (Entered: 05/07/2018) |
05/07/2018 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Yoseff Chaim Temple) (Reaves, Kelly) (Entered: 05/07/2018)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
05/07/2018 | 2 | List of Creditors (Master Mailing List of Creditors) Filed by Debtor YOSEFF CHAIM TEMPLE. (Rode, Lauren) (Entered: 05/07/2018) |
05/07/2018 | Receipt of Voluntary Petition (Chapter 7)(1:18-bk-11175) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46959091. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2018) | |
05/07/2018 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by YOSEFF CHAIM TEMPLE Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/21/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/21/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/21/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/21/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/21/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/21/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 05/21/2018. Schedule I: Your Income (Form 106I) due 05/21/2018. Schedule J: Your Expenses (Form 106J) due 05/21/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/21/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/21/2018. Statement of Financial Affairs (Form 107 or 207) due 05/21/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/21/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/21/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/21/2018. Statement About Your Social Security Numbers (Form 121) due by 05/21/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 05/21/2018. Cert. of Credit Counseling due by 05/21/2018. Corporate Resolution Authorizing Filing of Petition due 05/21/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 05/21/2018. Statement of Related Cases (LBR Form F1015-2) due 05/21/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 05/21/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 05/21/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 05/21/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/21/2018. 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 05/21/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/21/2018. Incomplete Filings due by 05/21/2018. (Rode, Lauren) (Entered: 05/07/2018) |