Case number: 6:15-bk-22284 - Clemmy's, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:15-bk-22284-MH

Assigned to: Mark D. Houle
Chapter 7
Voluntary
No asset

Date filed:  12/29/2015
341 meeting:  02/03/2016

Debtor

Clemmy's, LLC

17 Kevin Lee Lane
Rancho Mirage, CA 92270
RIVERSIDE-CA
Tax ID / EIN: 20-8877544

represented by
Ian Landsberg

Landsberg Law, APC
280 South Beverly Drive, Suite 504
Beverly Hills, CA 90212
(310) 409-2228
Fax : (310) 409-2380
Email: ian@landsberg-law.com

Trustee

Helen R. Frazer (TR)

2901 W. Coast Highway, Suite 200
Newport Beach, CA 92663
(949) 500-6108

 
 
U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
02/29/201614Bankruptcy Case Closed - NO DISCHARGE. Since it appears that no further matters are required 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. (Sandoval, Rosanna)
02/09/201613Chapter 7 Trustee's Report of No Distribution: I, Helen R. Frazer (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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): $ 189820.70, Assets Exempt: $ 0.00, Claims Scheduled: $ 1512838.96, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1512838.96. Debtor appeared.. (Frazer (TR), Helen)
02/02/201612Notice of Change of Address Filed by Creditor American Express Bank FSB. (Bharatia, Shraddha)
01/05/201611Addendum to voluntary petition , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) , Statement of Corporate Ownership filed. Filed by Debtor Clemmy's, LLC. (Landsberg, Ian)
12/31/201510BNC Certificate of Notice (RE: related document(s)[5] 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 12/31/2015. (Admin.)
12/31/20159BNC Certificate of Notice (RE: related document(s)[4] Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/31/2015. (Admin.)
12/31/20158BNC Certificate of Notice (RE: related document(s)[7] Meeting (AutoAssign Chapter 7b)) No. of Notices: 38. Notice Date 12/31/2015. (Admin.)
12/29/2015Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/12/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/12/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/12/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/12/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/12/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 1/12/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/12/2016. Statement of Financial Affairs (Form 107 or 207) due 1/12/2016. Incomplete Filings due by 1/12/2016. (Hawkinson, Susan)
12/29/2015Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)[1] Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 1/12/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/12/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/12/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/12/2016. (Hawkinson, Susan)
12/29/2015Receipt of Voluntary Petition (Chapter 7)(6:15-bk-22284) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41532603. Fee amount 335.00. (re: Doc[1]) (U.S. Treasury)