Case number: 2:20-bk-13238 - The Lion Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    The Lion Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    03/24/2020

  • Last Filing

    06/01/2020

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13238-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset

Date filed:  03/24/2020
341 meeting:  04/28/2020

Debtor

The Lion Holdings, LLC

4068 Crenshaw Blvd.
Los Angeles, CA 90008
LOS ANGELES-CA
Tax ID / EIN: 82-3000814

represented by
Onyinye N Anyama

Anyama Law Firm, A Professional Corp
18000 Studebaker Road
Suite 325
Cerritos, CA 90703
562-645-4500
Fax : 562-645-4494
Email: onyi@anyamalaw.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

 
 
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
06/01/202022Bankruptcy Case Closed - DISMISSED. Order of Dismissal in 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 Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Mohammad, Sandy) -
05/31/202021BNC Certificate of Notice (RE: related document(s)[19] ORDER and notice of dismissal for failure to appear at 341(a) meeting (Option A or Option B) (BNC)) No. of Notices: 8. Notice Date 05/31/2020. (Admin.)
05/29/2020Chapter 7 Trustee's Report of No Distribution: I, John J Menchaca (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John J Menchaca (TR) (RE: related document(s)[7] Renotice 341 Meeting (BNC) 341(a) meeting to be held on 4/28/2020 at 08:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE.). (Menchaca (TR), John)
05/29/202020Notice to Filer of Correction Made/No Action Required: Other; CORRECT INITIALS ARE VZ - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[18] Trustee's Req to Dismiss debtor(s) failure to appear at 341mtg (Chapter 7) filed by Trustee John J Menchaca (TR)) (Milano, Sonny)
05/29/202019ORDER and notice of dismissal for failure to appear at 341(a) meeting - Debtor Dismissed. (BNC) Signed on 5/29/2020 (RE: related document(s)[9] Motion for Relief from Stay - Real Property filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust). (Milano, Sonny)
05/28/202018Trustee's Request to Dismiss Debtor(s) for Failure to Appear at 341(a) Meeting of Creditors (Chapter 7) - Dismiss Debtor Filed by Trustee John J Menchaca (TR). (Menchaca (TR), John)
05/10/202017BNC Certificate of Notice - PDF Document. (RE: related document(s)[16] Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 05/10/2020. (Admin.)
05/08/202016Order Granting in part, Denying in part Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # [9]) Signed on 5/8/2020 (Garcia, Elaine L.)
05/05/202015Notice of lodgment Filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (RE: related document(s)[9] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5857 Willis Avenue, Van Nuys, CA 91411 . Fee Amount $181, Filed by Creditor HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H)). (Yang, Elaine)
04/30/202014Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee John J Menchaca (TR) (RE: related document(s)[13] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Menchaca (TR), John)