Canaan Development LLC
7
Sheri Bluebond
04/01/2020
05/11/2020
No
v
DISMISSED, Incomplete |
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2020 | 14 | BNC 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) |
04/20/2020 | 13 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 04/20/2020) |
04/06/2020 | 12 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Mulvaney, Dennette. (Mulvaney, Dennette) (Entered: 04/06/2020) |
04/04/2020 | 11 | BNC 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) |
04/04/2020 | 10 | BNC 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) |
04/04/2020 | 9 | BNC 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) |
04/04/2020 | 8 | BNC 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) |
04/02/2020 | 7 | Renotice 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) |
04/02/2020 | 6 | Case 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) |
04/02/2020 | 5 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Kelble, Glenn. (Kelble, Glenn) (Entered: 04/02/2020) |