Case number: 2:19-bk-19403 - 2444 Holly Dr LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:19-bk-19403-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset

Date filed:  08/13/2019
341 meeting:  09/16/2019
Deadline for objecting to discharge:  11/15/2019
Deadline for financial mgmt. course:  11/15/2019

Debtor

2444 Holly Dr LLC

348 Mildford St #1
Glendale, CA 91203
LOS ANGELES-CA
Tax ID / EIN: 36-4941673

represented by
2444 Holly Dr LLC

PRO SE



Trustee

Sam S Leslie (TR)

3435 Wilshire Blvd., Suite 990
Los Angeles, CA 90010
213-368-5000

 
 
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
08/13/2019Receipt of Chapter 7 Filing Fee - $335.00 by 03. Receipt Number 20236489. (admin) (Entered: 08/13/2019)
08/13/20194Meeting of Creditors 341(a) meeting to be held on 9/16/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 11/15/2019. (Arias, Jose) (Entered: 08/13/2019)
08/13/20192Meeting of Creditors with 341(a) meeting to be held on 09/16/2019 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 11/15/2019. Cert. of Financial Management due by 11/15/2019 for Debtor and Joint Debtor (if joint case) (Arias, Jose) CORRECTION: Incorrect notice generated. Notice not sent. See item 4 for correct notice. Modified on 8/13/2019 (Arias, Jose). (Entered: 08/13/2019)
08/13/20191Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by 2444 Holly Dr LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 8/27/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 8/27/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 8/27/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 8/27/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 8/27/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 8/27/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 8/27/2019. Statement of Financial Affairs (Form 107 or 207) due 8/27/2019. Corporate Resolution Authorizing Filing of Petition due 8/27/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 8/27/2019. Incomplete Filings due by 8/27/2019. (Arias, Jose) Additional attachment(s) added on 8/13/2019 (Arias, Jose). Additional attachment(s) added on 8/13/2019 (Arias, Jose). (Entered: 08/13/2019)