CJ Prime Investment LLC
7
01/08/2018
02/15/2018
No
DISMISSED, Repeat-cacb, Incomplete |
Assigned to: Barry Russell Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor CJ Prime Investment LLC
2650 Foothill Bl La Crescenta, CA 91214 LOS ANGELES-CA Tax ID / EIN: 26-3162729 |
represented by |
Yi Yong Oh
913 S. Catalina St Los Angeles, CA 90006 213-598-3350 |
Trustee David M Goodrich (TR)
333 S. Hope St., 35th Floor Los Angeles, CA 90071 (213) 626-2311 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
01/26/2018 | 7 | BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 7. Notice Date 01/26/2018. (Admin.) (Entered: 01/26/2018) |
01/24/2018 | 6 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 1/24/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CJ Prime Investment LLC, 2 Meeting (AutoAssign Chapter 7b)). (Vandensteen, Nancy) (Entered: 01/24/2018) |
01/10/2018 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CJ Prime Investment LLC) No. of Notices: 2. Notice Date 01/10/2018. (Admin.) (Entered: 01/10/2018) |
01/10/2018 | 4 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor CJ Prime Investment LLC) No. of Notices: 2. Notice Date 01/10/2018. (Admin.) (Entered: 01/10/2018) |
01/10/2018 | 3 | BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 01/10/2018. (Admin.) (Entered: 01/10/2018) |
01/08/2018 | Receipt of Chapter 7 Filing Fee - $335.00 by 71. Receipt Number 20224513. (admin) (Entered: 01/08/2018) | |
01/08/2018 | 2 | Meeting of Creditors with 341(a) meeting to be held on 02/15/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Milano, Sonny) (Entered: 01/08/2018) |
01/08/2018 | 1 | Chapter 7 Voluntary Petition for Non-Individuals - Fee Amount: $335.00; filed by - CJ Prime Investment LLC - Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/22/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/22/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/22/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/22/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/22/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 1/22/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/22/2018. Statement of Financial Affairs (Form 107 or 207) due 1/22/2018. Corporate Resolution Authorizing Filing of Petition due 1/22/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 1/22/2018. Statement of Related Cases (LBR Form F1015-2) due 1/22/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/22/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/22/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/22/2018. Incomplete Filings due by 1/22/2018. (Milano, Sonny) Additional attachment(s) added on 1/8/2018 (Milano, Sonny). (Entered: 01/08/2018) |