Case number: 2:18-bk-17222 - Homesite Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Homesite Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Robert N. Kwan

  • Filed

    06/21/2018

  • Last Filing

    07/23/2018

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-17222-RK

Assigned to: Robert N. Kwan
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/21/2018
Debtor dismissed:  07/09/2018
341 meeting:  07/24/2018

Debtor

Homesite Holdings, LLC

640 S Hill St #354
Los Angeles, CA 90014
LOS ANGELES-CA
Tax ID / EIN: 47-2715135

represented by
Ruben Fuentes

The Fuentes Law Firm
4524 Whittier Blvd
Los Angeles, CA 90022
323-262-1040
Fax : 323-292-1091
Email: rubencpa@aol.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 S Hope St
35th fl
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
 
 

Latest Dockets

Date Filed#Docket Text
07/11/20188BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 2. Notice Date 07/11/2018. (Admin.) (Entered: 07/11/2018)
07/09/20187Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 07/09/2018)
06/24/20186BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Homesite Holdings, LLC) No. of Notices: 1. Notice Date 06/24/2018. (Admin.) (Entered: 06/24/2018)
06/24/20185BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Homesite Holdings, LLC) No. of Notices: 1. Notice Date 06/24/2018. (Admin.) (Entered: 06/24/2018)
06/24/20184BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 06/24/2018. (Admin.) (Entered: 06/24/2018)
06/22/20182Notice to Filer of Correction Made/No Action Required:
Incomplete schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Homesite Holdings, LLC) (Tatum, Shafari) (Entered: 06/22/2018)
06/21/20183Meeting of Creditors with 341(a) meeting to be held on 07/24/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Fuentes, Ruben) (Entered: 06/21/2018)
06/21/2018Receipt of Voluntary Petition (Chapter 7)(2:18-bk-17222) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47225205. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2018)
06/21/2018Meeting of Creditors with 341(a) meeting to be held on 07/24/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Fuentes, Ruben) (Entered: 06/21/2018)
06/21/20181Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Homesite Holdings, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/5/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/5/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/5/2018. Statement of Financial Affairs (Form 107 or 207) due 07/5/2018. Statement of Related Cases (LBR Form F1015-2) due 07/5/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/5/2018. 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 07/5/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/5/2018. Incomplete Filings due by 07/5/2018. (Fuentes, Ruben) WARNING; Case also deficient for Corporate Resolution Authorizing Filing of Petition due 7/5/2018. Modified on 6/22/2018 (Tatum, Shafari). (Entered: 06/21/2018)