Case number: 1:18-bk-12509 - Hartland Property Holdings LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Hartland Property Holdings LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    10/10/2018

  • Last Filing

    01/30/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12509-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset

Date filed:  10/10/2018
341 meeting:  11/16/2018
Deadline for objecting to discharge:  01/15/2019
Deadline for financial mgmt. course:  01/15/2019

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
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
 
 

Latest Dockets

Date Filed#Docket Text
10/10/20186Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
10/10/20185Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
10/10/20184Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
10/10/20183Meeting of Creditors with 341(a) meeting to be held on 11/16/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 01/15/2019. Cert. of Financial Management due by 01/15/2019 for Debtor and Joint Debtor (if joint case) (Rode, Lauren) (Entered: 10/10/2018)
10/10/20182List of Creditors (Master Mailing List of Creditors) Filed by Debtor Hartland Property Holdings LLC. (Rode, Lauren) (Entered: 10/10/2018)
10/10/2018Receipt of Voluntary Petition (Chapter 7)(1:18-bk-12509) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47848895. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/10/2018)
10/10/20181Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Hartland Property Holdings LLC Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 11/9/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/24/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/24/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/24/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/24/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/24/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/24/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/24/2018. Schedule I: Your Income (Form 106I) due 10/24/2018. Schedule J: Your Expenses (Form 106J) due 10/24/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/24/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/24/2018. Statement of Financial Affairs (Form 107 or 207) due 10/24/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/24/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/24/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/24/2018. Statement About Your Social Security Numbers (Form 121) due by 10/24/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/24/2018. Cert. of Credit Counseling due by 10/24/2018. Corporate Resolution Authorizing Filing of Petition due 10/24/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/24/2018. Statement of Related Cases (LBR Form F1015-2) due 10/24/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/24/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/24/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/24/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/24/2018. 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 10/24/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/24/2018. Incomplete Filings due by 10/24/2018. (Rode, Lauren)CORRECTION: NOT DEFICIENT FOR: CHAPTER 7 STATEMENT OF MONTHLY INCOME, CHAPTER 7 MEANS TEST, STATEMENT OF EXEMPTION FROM PRESUMPTION OF ABUSE, STATEMENT ABOUT YOUR SOCIAL SECURITY NUMBERS, SCHEDULE J-2, PETITION PREPARER NOTICE, DISCLOSURE OF BANKRUPTCY PETITION PREPARER, DECLARATION AS TO WHETHER INCOME WAS RECEIVED BY AN EMPLOYER Modified on 10/10/2018 (Ogier, Kathy). (Entered: 10/10/2018)