Homesite Holdings, LLC
7
Robert N. Kwan
06/21/2018
07/23/2018
No
v
Incomplete, DISMISSED |
Assigned to: Robert N. Kwan Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/11/2018 | 8 | BNC 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) |
07/09/2018 | 7 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 07/09/2018) |
06/24/2018 | 6 | BNC 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) |
06/24/2018 | 5 | BNC 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) |
06/24/2018 | 4 | BNC 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) |
06/22/2018 | 2 | Notice to Filer of Correction Made/No Action Required: Incomplete schedules /statements recorded as deficient. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Homesite Holdings, LLC) (Tatum, Shafari) (Entered: 06/22/2018)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
06/21/2018 | 3 | Meeting 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) |
06/21/2018 | Receipt 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) | |
06/21/2018 | Meeting 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) | |
06/21/2018 | 1 | Chapter 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) |