Case number: 2:22-bk-10265 - McClay Design and Development LLC - California Central Bankruptcy Court

Case Information
  • Case title

    McClay Design and Development LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Julia W. Brand

  • Filed

    01/18/2022

  • Last Filing

    05/16/2023

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-10265-WB

Assigned to: Julia W. Brand
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/18/2022
Debtor dismissed:  02/24/2022

Debtor

McClay Design and Development LLC

14801 Maclay St
Los Angeles, CA 91345
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
McClay Design and Development LLC

PRO SE



Petitioning Creditor

Conner Mercadero

3545 Dudley Dr
Los Angeles, CA 90035

 
 
Petitioning Creditor

Donald Salamonte

3859 E Echo St
Los Angeles, CA 90042

 
 
Petitioning Creditor

Angel Carrasco

9625 Adelbert Ave
Los Angeles, CA 90039

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/27/202213BNC Certificate of Notice (RE: related document(s) 11 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022)
02/26/202212BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 02/26/2022. (Admin.) (Entered: 02/26/2022)
02/24/202211Notice of dismissal (BNC) (Kaaumoana, William) (Entered: 02/24/2022)
02/24/202210Order Dismissing Involuntary Case (BNC-PDF). Signed on 2/24/2022 (RE: related document(s) 3 Order to Show Cause for Dismissal of Case (BNC-PDF)). (Kaaumoana, William) (Entered: 02/24/2022)
02/08/20229Request for judicial notice in support of UST motion under sec. 110 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s) 8 Motion for fine and/or disgorgement of fees against bankruptcy petition preparer Aatiq Ali Muhammad and Estella Evonne Taylor). (Maroko, Ron) (Entered: 02/08/2022)
02/08/20228Motion for fine and/or disgorgement of fees against bankruptcy petition preparer Aatiq Ali Muhammad and Estella Evonne Taylor Filed by U.S. Trustee United States Trustee (LA) (Maroko, Ron) (Entered: 02/08/2022)
01/21/20227BNC Certificate of Notice - PDF Document. (RE: related document(s) 3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/21/20226BNC Certificate of Notice - PDF Document. (RE: related document(s) 4 Notice to creditors (BNC-PDF)) No. of Notices: 4. Notice Date 01/21/2022. (Admin.) (Entered: 01/21/2022)
01/19/2022Hearing Set (RE: related document(s) 3 Order to Show Cause for Dismissal of Case (BNC-PDF) ) Hearing to be held on 02/17/2022 at 02:00 PM 255 E. Temple St. Courtroom 1375 Los Angeles, CA 90012. The hearing judge is Julia Brand (Bryant, Sandra R.) (Entered: 01/19/2022)
01/19/20224Notice to creditors re Order to Show Cause re Dismissal of Involuntary Case (BNC-PDF) (Bryant, Sandra R.) (Entered: 01/19/2022)