Case number: 2:16-bk-18203 - Southland Solutions LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Southland Solutions LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    06/20/2016

  • Last Filing

    04/21/2017

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-18203-ER

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


Date filed:  06/20/2016
341 meeting:  11/08/2016

Debtor

Southland Solutions LLC

14819 Downey Avenue
Unit 118
Paramount, CA 90723
LOS ANGELES-CA
Tax ID / EIN: 27-1996745

represented by
Lee M Linson

Law Offices of Lee Linson
11901 Santa Monica Blvd Ste 449
Los Angeles, CA 90025
310-591-4004
Email: linsonlawyer@gmail.com
TERMINATED: 07/19/2016

Kevin Tang

Tang & Associates
633 West Fifth St., Suite 2600
Los Angeles, CA 90071
213-300-4525
Fax : 213-4035545
Email: tangkevin911@gmail.com

Trustee

Richard K Diamond (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2482

 
 
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
10/20/201637Motion For Sanctions/Disgorgementand Notice ThereofFiled by Creditor The County of Summit Ohio (Bensamochan, Eric) (Entered: 10/20/2016)
10/16/201636BNC Certificate of Notice - PDF Document. (RE: related document(s) 34Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
10/16/201635BNC Certificate of Notice - PDF Document. (RE: related document(s) 33Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/16/2016. (Admin.) (Entered: 10/16/2016)
10/14/2016Receipt of Certification Fee - $22.00 by 01. Receipt Number 10068724. (admin) (Entered: 10/17/2016)
10/14/201634Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 21) Signed on 10/14/2016 (Lomeli, Lydia R.) (Entered: 10/14/2016)
10/14/201633Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 25) Signed on 10/14/2016 (Lomeli, Lydia R.) (Entered: 10/14/2016)
10/13/201632BNC Certificate of Notice - PDF Document. (RE: related document(s) 31Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/13/2016. (Admin.) (Entered: 10/13/2016)
10/11/201631Memorandum Of Decision Granting Stay-Relief Under To �362(d)(1), � 362(d)(4)Relief, In Rem Relief, And Annulment; (BNC-PDF) (Related Doc # 21) Signed on 10/11/2016 (Lomeli, Lydia R.) (Entered: 10/11/2016)
10/11/201630Hearing Held (RE: related document(s) 25Motion for Relief from Stay - Real Property filed by Creditor City of Akron, OH) - Grant motion for the reasons stated on the record and for those reasons as set forth in the Court's finding of fact and conclusions of law to be lodged. (Lomeli, Lydia R.) (Entered: 10/11/2016)
10/11/201629Hearing Held (RE: related document(s) 21Motion for Relief from Stay - Real Property filed by Creditor The County of Summit Ohio) - Grant motion for the reasons stated on the record and for those reasons asset forth in the Court's finding of fact and conclusions of law to be lodged. (Lomeli, Lydia R.) (Entered: 10/11/2016)