Hidden Hills 2023, LLC
7
Sheri Bluebond
09/09/2025
09/15/2025
No
v
Incomplete |
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset |
|
Debtor Hidden Hills 2023, LLC
1100 N Central Ave., #1 Glendale, CA 91202 LOS ANGELES-CA Tax ID / EIN: 92-2699941 |
represented by |
Hidden Hills 2023, LLC
PRO SE |
Trustee Brad D Krasnoff (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 (310) 229-1234 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | Hearing Set (RE: related document(s) 11 Order to Show Cause for Dismissal of Case (BNC-PDF) ) Hearing to be held on 10/15/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (NV) (Entered: 09/15/2025) | |
09/15/2025 | 11 | Order to Show cause re: Dismissal - Hearing set 10/15/25 at 10 a.m., Courtroom 1539 (BNC-PDF) Objections, if any, to the above shall be in writing and filed with the Court not later than 14 days prior to the hearing (See order for more details) (Related Doc # 1) Signed on 9/15/2025 (NV)Modified on 9/17/2025 (ME2). (Entered: 09/15/2025) |
09/12/2025 | 10 | BNC Certificate of Notice (RE: related document(s)5 Amended 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 09/12/2025. (Admin.) (Entered: 09/12/2025) |
09/11/2025 | 8 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hidden Hills 2023, LLC) No. of Notices: 1. Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025) |
09/11/2025 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hidden Hills 2023, LLC) No. of Notices: 1. Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025) |
09/11/2025 | 6 | BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 3. Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025) |
09/10/2025 | 5 | Amended ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case to exclude Schedule C (Form 106C). Documnet not required. (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hidden Hills 2023, LLC) (SCX) (Entered: 09/10/2025) |
09/09/2025 | 4 | Receipt of Chapter 7 Filing Fee - $338.00 by SM. Receipt Number 22005087. (admin) (Entered: 09/09/2025) |
09/09/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Krasnoff (TR), Brad D with 341(a) meeting to be held on 10/15/2025 at 08:00 AM via Zoom - Krasnoff: Meeting ID 782 713 9299, Passcode 1906139725, Phone 1 213 634 7879. (SCX) (Entered: 09/09/2025) |
09/09/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Hidden Hills 2023, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 9/23/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 9/23/2025. Schedule C: The Property You Claim as Exempt (Form 106C) due 9/23/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 9/23/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 9/23/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 9/23/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 9/23/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/23/2025. Statement of Financial Affairs (Form 107 or 207) due 9/23/2025. Corporate Resolution Authorizing Filing of Petition due 9/23/2025. Corporate Ownership Statement (LBR Form F1007-4) due by 9/23/2025. Statement of Related Cases (LBR Form F1015-2) due 9/23/2025. Incomplete Filings due by 9/23/2025. (SM2) Additional attachment(s) added on 9/9/2025 (SM2).CORRECTION: Case not deficient for Schedule C (Form 106C). Document not required. Modified on 9/10/2025 (SCX). (Entered: 09/09/2025) |