Case number: 2:24-bk-12735 - 726 E. 43rd Street LLC - California Central Bankruptcy Court

Case Information
  • Case title

    726 E. 43rd Street LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Deborah J. Saltzman

  • Filed

    04/10/2024

  • Last Filing

    05/01/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12735-DS

Assigned to: Deborah J. Saltzman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/10/2024
Debtor dismissed:  04/29/2024
341 meeting:  05/07/2024

Debtor

726 E. 43rd Street LLC

PO Box 6863
Visalia, CA 93290
LOS ANGELES-CA
Tax ID / EIN: 85-4327636

represented by
LeRoy Roberson

Resolve Law Firm, APC
PO Box 6013
North Hollywood, CA 91603
818-697-9699
Email: Lroberson@resolvelawfirm.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

 
 
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
05/01/20249BNC Certificate of Notice (RE: related document(s)8 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 3. Notice Date 05/01/2024. (Admin.) (Entered: 05/01/2024)
04/29/20248Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (SM2 ) (Entered: 04/29/2024)
04/15/20247Request for courtesy Notice of Electronic Filing (NEF) Filed by Scheer, Joshua. (Scheer, Joshua) (Entered: 04/15/2024)
04/13/20246BNC Certificate of Notice (RE: related document(s)3 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/13/20245BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) No. of Notices: 1. Notice Date 04/13/2024. (Admin.) (Entered: 04/13/2024)
04/12/20244BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 04/12/2024. (Admin.) (Entered: 04/12/2024)
04/11/20243ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) (LG) (Entered: 04/11/2024)
04/10/2024Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/24/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/24/2024. (LG) (Entered: 04/11/2024)
04/10/2024Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 726 E. 43rd Street LLC) Corporate Resolution Authorizing Filing of Petition due 4/24/2024. (LG) (Entered: 04/11/2024)
04/10/2024Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-12735) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56724274. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/10/2024)