Case number: 2:15-bk-28673 - Land Bankers Investment LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-28673-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2015
Debtor dismissed:  01/05/2016
341 meeting:  01/13/2016

Debtor

Land Bankers Investment LLC

PO Box 331313
Pacoima, CA 91333
LOS ANGELES-CA
Tax ID / EIN: 47-1154849

represented by
Land Bankers Investment LLC

PRO SE



Trustee

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
01/07/20169BNC Certificate of Notice (RE: related document(s) 8ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 01/07/2016. (Admin.) (Entered: 01/07/2016)
01/05/20168ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 1/5/2016. (Smith, Cynthia Joyce) (Entered: 01/05/2016)
12/11/20157BNC Certificate of Notice (RE: related document(s) 4ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 12/11/2015. (Admin.) (Entered: 12/11/2015)
12/11/20156BNC Certificate of Notice (RE: related document(s) 3Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/11/2015. (Admin.) (Entered: 12/11/2015)
12/11/20155BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 12/11/2015. (Admin.) (Entered: 12/11/2015)
12/09/20154ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Land Bankers Investment LLC) (Collins, Kim S.) (Entered: 12/09/2015)
12/09/20153Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Land Bankers Investment LLC) (Collins, Kim S.) (Entered: 12/09/2015)
12/09/20152Meeting of Creditors with 341(a) meeting to be held on 01/13/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Collins, Kim S.) (Entered: 12/09/2015)
12/09/20151Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Land Bankers Investment LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/23/2015. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/23/2015. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/23/2015. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/23/2015. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/23/2015. Schedule H: Your Codebtors (Form 106H or 206H) due 12/23/2015. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/23/2015. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/23/2015. Statement of Financial Affairs (Form 107 or 207) due 12/23/2015. Corporate Resolution Authorizing Filing of Petition due 12/23/2015. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 12/23/2015. Incomplete Filings due by 12/23/2015. (Collins, Kim S.) CORRECTION: CCDN and DEFORCO Notice(s) not generated. See docket entries 3and 4. Modified on 12/9/2015 (Collins, Kim S.). (Entered: 12/09/2015)