Case number: 2:23-bk-13482 - Lincoln Memorial Park, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Lincoln Memorial Park, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    06/05/2023

  • Last Filing

    06/26/2023

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13482-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset

Date filed:  06/05/2023
341 meeting:  07/14/2023

Debtor

Lincoln Memorial Park, Inc.

16701 So. Central Avenue
Compton, CA 90224
LOS ANGELES-CA
Tax ID / EIN: 95-3814550
aka
Lincoln Memorial Park Cemetery

aka
Lincoln Memorial Park Cemetary, Inc.

aka
Lincoln Memorial Park Cemetery, Inc.

aka
Affordable Memorial Care, Inc. dba Lincoln Memorial Park Cemetery Owned by Affordable Memorial Care, Inc.

aka
Affordable Memorial Care, Inc. dba Lincoln Memorial Park Cemetery Owned by Affordable Memorial Care, Inc.

aka
Lincoln Memorial Park Cemetery


represented by
Eileen Keusseyan

Law Offices of Eileen Keusseyan
16530 Ventura Blvd., Suite 555
Encino, CA 91436
818-444-5192
Fax : 818-986-9341
Email: eileen@keusseyanlaw.com

Trustee

Elissa Miller (TR)

Greenspoon Marder, LLP
1875 Century Park East, Suite 1900
Los Angeles, CA 90067
213-626-2311

 
 
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
06/26/202314Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (SF)
06/23/202313BNC Certificate of Notice (RE: related document(s)[12] ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 5. Notice Date 06/23/2023. (Admin.)
06/21/2023Chapter 7 Trustee's Report of No Distribution: I, Elissa Miller (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Elissa Miller (TR). (Miller (TR), Elissa)
06/21/202312ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 6/21/2023 (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Lincoln Memorial Park, Inc., [4] Meeting (AutoAssign Chapter 7b)). (LL2)
06/08/202311BNC Certificate of Notice (RE: related document(s)[5] Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 5. Notice Date 06/08/2023. (Admin.)
06/08/202310BNC Certificate of Notice (RE: related document(s)[7] Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/08/2023. (Admin.)
06/08/20239BNC Certificate of Notice (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Lincoln Memorial Park, Inc.) No. of Notices: 1. Notice Date 06/08/2023. (Admin.)
06/08/20238BNC Certificate of Notice (RE: related document(s)[4] Meeting (AutoAssign Chapter 7b)) No. of Notices: 5. Notice Date 06/08/2023. (Admin.)
06/06/2023Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Lincoln Memorial Park, Inc.) Corporate Resolution Authorizing Filing of Petition due 6/20/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 6/20/2023. Statement of Related Cases (LBR Form F1015-2) due 6/20/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/20/2023. (LL)
06/06/2023Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-13482) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55548487. Fee amount 338.00. (re: Doc[1]) (U.S. Treasury)