Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

726 E. 43rd Street LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12735
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-24

Updated

4-11-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 10 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by 726 E. 43rd Street LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/24/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/24/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/24/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/24/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 04/24/2024. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/24/2024. Statement of Financial Affairs (Form 107 or 207) due 04/24/2024. Statement of Related Cases (LBR Form F1015-2) due 04/24/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/24/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 04/24/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/24/2024. Incomplete Filings due by 04/24/2024. (Roberson, LeRoy) (Entered: 04/10/2024)
Apr 10 2 Meeting of Creditors with 341(a) meeting to be held on 5/7/2024 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/10/2024)
Apr 10 Receipt 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)
Apr 11 Set 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)
Apr 11 Set 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)
Apr 11 3 ORDER 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)
Apr 12 4 BNC 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)
Apr 13 5 BNC 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)
Apr 13 6 BNC 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)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Apr 10, 2024
Type
voluntary
Updated
Apr 11, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    House Max Funding

    Parties

    Debtor

    726 E. 43rd Street LLC
    PO Box 6863
    Visalia, CA 93290
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7636

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2023 R&R Plastering, Inc. 11 2:2023bk13739
    Jun 1, 2023 Do Best America, Inc. 7 2:2023bk13410
    Jan 31, 2023 Freight Gone Wild, LLC 7 2:2023bk10522
    Sep 16, 2022 Los Angeles Central Property, Inc., A California C 11V 2:2022bk15054
    Aug 20, 2020 CMS Style, Inc. 7 2:2020bk17577
    Apr 25, 2019 Marco General Construction, Inc. 11 2:2019bk14758
    Oct 24, 2018 Kjen Apparel, Inc. 7 2:2018bk22510
    Mar 7, 2018 Good Clothing, Inc. 11 2:2018bk12496
    Dec 22, 2016 Bjewel, Inc. 7 2:16-bk-26727
    Feb 18, 2014 Choice One Foods, LLC parent case 11 1:14-bk-10322
    Dec 8, 2013 O & K Apparel, Inc. 7 2:13-bk-38917
    Feb 22, 2013 Caston Apparel, Inc. 7 2:13-bk-14608
    Feb 13, 2013 19271 Sherman Way, LLC 11 2:13-bk-13732
    Jun 11, 2012 Con Te Inc 11 2:12-bk-30294
    Mar 1, 2012 Seyeh Properties, LLC 11 1:12-bk-11982