Case number: 2:17-bk-10842 - 414/420 EQ7, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-10842-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/24/2017
Date terminated:  02/09/2017
Debtor dismissed:  01/25/2017

Debtor

414/420 EQ7, LLC

P.O. Box 6973
Lancaster, CA 93539
LOS ANGELES-CA
Tax ID / EIN: 30-0800266

represented by
414/420 EQ7, LLC

PRO SE



U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/09/20179Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Fortier, Stacey) (Entered: 02/09/2017)
01/27/20178BNC Certificate of Notice - PDF Document. (RE: related document(s) 3 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/27/2017. (Admin.) (Entered: 01/27/2017)
01/27/20177BNC Certificate of Notice (RE: related document(s) 4 Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 01/27/2017. (Admin.) (Entered: 01/27/2017)
01/26/20176BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 414/420 EQ7, LLC) No. of Notices: 1. Notice Date 01/26/2017. (Admin.) (Entered: 01/26/2017)
01/26/20175BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 414/420 EQ7, LLC) No. of Notices: 1. Notice Date 01/26/2017. (Admin.) (Entered: 01/26/2017)
01/25/20174Notice of dismissal (BNC) (Fortier, Stacey) (Entered: 01/25/2017)
01/25/20173Order Dismissing Case (BNC-PDF). Signed on 1/25/2017 (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor 414/420 EQ7, LLC). (Fortier, Stacey) (Entered: 01/25/2017)
01/24/2017Receipt of Chapter 11 Filing Fee - $1717.00 by 01. Receipt Number 20215467. (admin) (Entered: 01/24/2017)
01/24/2017Judge Barry Russell added to case due to prior case 2:16-bk-16303-BR. Involvement of Judge Julia W. Brand Terminated (Fleming, Lachelle) (Entered: 01/24/2017)
01/24/20171Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 414/420 EQ7, LLC List of Equity Security Holders due 2/7/2017. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 2/7/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 2/7/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 2/7/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/7/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/7/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 2/7/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 2/7/2017. Statement of Financial Affairs (Form 107 or 207) due 2/7/2017. Corporate Resolution Authorizing Filing of Petition due 2/7/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 2/7/2017. Statement of Related Cases (LBR Form F1015-2) due 2/7/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 2/7/2017. Incomplete Filings due by 2/7/2017. (Collins, Kim S.) Additional attachment(s) added on 1/24/2017 (Collins, Kim S.). (Entered: 01/24/2017)