Case number: 2:20-bk-13832 - Canaan Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Canaan Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    04/22/2020

  • Last Filing

    06/08/2020

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-13832-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/22/2020
Debtor dismissed:  05/22/2020
341 meeting:  06/01/2020

Debtor

Canaan Development LLC

300 W Valley Blvd.
Suite 835
Alhambra, CA 91803
LOS ANGELES-CA
213-880-9832
Tax ID / EIN: 47-4614343
aka
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

Jason M Rund (TR)

Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200

 
 
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
05/24/202025BNC Certificate of Notice (RE: related document(s) 24 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 05/24/2020. (Admin.) (Entered: 05/24/2020)
05/22/202024ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 5/22/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Development LLC). (Milano, Sonny) (Entered: 05/22/2020)
05/13/202023BNC Certificate of Notice - PDF Document. (RE: related document(s) 20 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 05/13/2020. (Admin.) (Entered: 05/13/2020)
05/12/202022Hearing Set (RE: related document(s) 21 Motion for Relief from Stay - Real Property filed by Creditor Anchor Loans, LP) The Hearing date is set for 6/2/2020 at 10:00 AM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (Jackson, Wendy Ann) (Entered: 05/12/2020)
05/12/202021Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1129 Van Buren Avenue, Venice, CA 90291 . Fee Amount $181, Filed by Creditor Anchor Loans, LP (Kelble, Glenn) (Entered: 05/12/2020)
05/11/202020Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents), Deadline extended to 5/20/2020. (BNC-PDF) (Related Doc # 19) Signed on 5/11/2020. (Pennington-Jones, Patricia) (Entered: 05/11/2020)
05/06/202019Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Canaan Development LLC (Cleary, Todd) (Entered: 05/06/2020)
05/06/202018Attorney's Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) Filed by Debtor Canaan Development LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Cleary, Todd) (Entered: 05/06/2020)
04/30/202017BNC Certificate of Notice (RE: related document(s) 16 Renotice 341 Meeting (BNC)) No. of Notices: 2. Notice Date 04/30/2020. (Admin.) (Entered: 04/30/2020)
04/28/202016Renotice 341 Meeting (BNC) 341(a) meeting to be held on 6/1/2020 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Ly, Lynn) (Entered: 04/28/2020)