Case number: 2:20-bk-13463 - Canaan Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Canaan Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/01/2020

  • Last Filing

    05/11/2020

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13463-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/01/2020
Debtor dismissed:  04/20/2020
341 meeting:  05/06/2020

Debtor

Canaan Development LLC

300 West Valley Blvd.
Suite 835
Alhambra, CA 91803
LOS ANGELES-CA
213-880-9832
Tax ID / EIN: 47-4614343
fka
Canaan Investment LLC


represented by
Todd J Cleary

10720 Mccune Ave
Los Angeles, CA 90034
310-559-8118
Fax : 310-559-0345
Email: lawofficetoddcleary@gmail.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

 
 
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
04/22/202014BNC Certificate of Notice (RE: related document(s) 13 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 2. Notice Date 04/22/2020. (Admin.) (Entered: 04/22/2020)
04/20/202013Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 04/20/2020)
04/06/202012Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette) (Entered: 04/06/2020)
04/04/202011BNC Certificate of Notice (RE: related document(s) 7 Renotice 341 Meeting (BNC)) No. of Notices: 2. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/04/202010BNC Certificate of Notice (RE: related document(s) 6 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/04/20209BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Development LLC) No. of Notices: 1. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/04/20208BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 04/04/2020. (Admin.) (Entered: 04/04/2020)
04/02/20207Renotice 341 Meeting (BNC) 341(a) meeting to be held on 5/6/2020 at 09:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Garcia, Elaine L.) (Entered: 04/02/2020)
04/02/20206Case Commencement Deficiency Notice (BNC) Re: Corporate Ownership Statement (LBR Form F1007-4), Statement of Related Cases (LBR Form F1015-2), and Disclosure of Compensation of Attorney for Debtor (Form 2030) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Development LLC) (Pennington-Jones, Patricia) (Entered: 04/02/2020)
04/02/20205Request for courtesy Notice of Electronic Filing (NEF) Filed by Kelble, Glenn. (Kelble, Glenn) (Entered: 04/02/2020)