Case number: 2:23-bk-13569 - Glendale Centre Theatre - California Central Bankruptcy Court

Case Information
  • Case title

    Glendale Centre Theatre

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Vincent P. Zurzolo

  • Filed

    06/08/2023

  • Last Filing

    03/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-13569-SK

Assigned to: Sandra R. Klein
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  06/08/2023
Debtor dismissed:  06/26/2023
341 meeting:  07/11/2023

Debtor

Glendale Centre Theatre

59 St Martin's Land
Unit 138
London WC2N 4J5
London
OUTSIDE U. S.
United Kingdon
Tax ID / EIN: 95-2271595

represented by
David A Cordier

466 Foothill Blvd #300
La Canada, CA 91011
818-553-3669

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

 
 
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
06/28/20237BNC Certificate of Notice (RE: related document(s)6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 10. Notice Date 06/28/2023. (Admin.) (Entered: 06/28/2023)
06/26/20236Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (AG ) (Entered: 06/26/2023)
06/10/20235BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Glendale Centre Theatre) No. of Notices: 1. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
06/10/20234BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Glendale Centre Theatre) No. of Notices: 1. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
06/10/20233BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 10. Notice Date 06/10/2023. (Admin.) (Entered: 06/10/2023)
06/08/2023Receipt of Chapter 7 Filing Fee - $338.00 by 20. Receipt Number 20247762. (admin) (Entered: 06/08/2023)
06/08/20232Meeting of Creditors with 341(a) meeting to be held on 7/11/2023 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (BT) (Entered: 06/08/2023)
06/08/20231Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Glendale Centre Theatre Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 6/22/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 6/22/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 6/22/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 6/22/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 6/22/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 6/22/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 6/22/2023. Statement of Financial Affairs (Form 107 or 207) due 6/22/2023. Corporate Resolution Authorizing Filing of Petition due 6/22/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 6/22/2023. Statement of Related Cases (LBR Form F1015-2) due 6/22/2023. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 6/22/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 6/22/2023. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 6/22/2023. Incomplete Filings due by 6/22/2023. (BT) (Entered: 06/08/2023)