Case number: 2:20-bk-20221 - Levenson Family Revocable Trust dated April 30 - California Central Bankruptcy Court

Case Information
  • Case title

    Levenson Family Revocable Trust dated April 30

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    11/16/2020

  • Last Filing

    12/23/2020

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:20-bk-20221-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/16/2020
Debtor dismissed:  12/04/2020
341 meeting:  12/17/2020

Debtor

Levenson Family Revocable Trust dated April 30, 2007

1901 Avenue of the Stars
Suite 200
Los Angeles, CA 90067
LOS ANGELES-CA
Tax ID / EIN: 85-6705033

represented by
Yoon O Ham

1425 W Foothill Blvd Ste 235
Upland, CA 91786
909-256-2920
Fax : 909-256-2927
Email: hamyesq@gmail.com

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
12/06/20208BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 5. Notice Date 12/06/2020. (Admin.) (Entered: 12/06/2020)
12/04/20207Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Gomez, Andrea) (Entered: 12/04/2020)
11/18/20206BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Levenson Family Revocable Trust dated April 30, 2007) No. of Notices: 1. Notice Date 11/18/2020. (Admin.) (Entered: 11/18/2020)
11/18/20205BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Levenson Family Revocable Trust dated April 30, 2007) No. of Notices: 1. Notice Date 11/18/2020. (Admin.) (Entered: 11/18/2020)
11/18/20204BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 11/18/2020. (Admin.) (Entered: 11/18/2020)
11/16/20203Declaration re: of David W. Meadows on behalf of EP2 Redding Oasis LLC re Notice of Recordation of Order Granting Relief From the Automatic Stay With In Rem Relief in the Office of the Shasta- Assessor/Recorder on November 13, 2020 Filed by Creditor EP2 Redding Oasis LLC. (Meadows, David) (Entered: 11/16/2020)
11/16/2020Judge Sheri Bluebond added to case previously assigned to Judge Barry Russell. Debtor previously filed under Chapter 11, LA 20-17219BB filed on 8-10-20, dismissed with a bar on 9-25-20 (bar expires 3-24-21) (Lewis, Litaun) (Entered: 11/16/2020)
11/16/20202Meeting of Creditors with 341(a) meeting to be held on 12/17/2020 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Ham, Yoon) (Entered: 11/16/2020)
11/16/2020Receipt of Voluntary Petition (Chapter 7)(2:20-bk-20221) [misc,volp7] ( 335.00) Filing Fee. Receipt number 52048009. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/16/2020)
11/16/20201Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Levenson Family Revocable Trust dated April 30, 2007 Schedule A/B: Property (Form 106A/B or 206A/B) due 11/30/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/30/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/30/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/30/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 11/30/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/30/2020. Statement of Financial Affairs (Form 107 or 207) due 11/30/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/30/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/30/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 11/30/2020. Incomplete Filings due by 11/30/2020. (Ham, Yoon) (Entered: 11/16/2020)