Welcome to BusinessBankruptcies.com!

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

Etnom One LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-27646
TYPE / CHAPTER
Voluntary / 7

Filed

11-18-15

Updated

9-13-23

Last Checked

1-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2016
Last Entry Filed
Dec 11, 2015

Docket Entries by Year

Nov 18, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Etnom One LLC Summary of Schedules (Form B6 Pg 1) due 12/2/2015. Schedule A (Form B6A) due 12/2/2015. Schedule B (Form B6B) due 12/2/2015. Schedule D (Form B6D) due 12/2/2015. Schedule E (Form B6E) due 12/2/2015. Schedule F (Form B6F) due 12/2/2015. Schedule G (Form B6G) due 12/2/2015. Schedule H (Form B6H) due 12/2/2015. Declaration Concerning Debtors Schedules (Form B6) due 12/2/2015. Statement of Financial Affairs (Form B7) due 12/2/2015. Corporate resolution authorizing filing of petitions due 12/2/2015. Corporate Ownership Statement due by 12/2/2015.Statement of Related Cases due 12/2/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 12/2/2015. Incomplete Filings due by 12/2/2015. (Tapia, Eileen) (Entered: 11/18/2015)
Nov 18, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 12/21/2015 at 09:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Tapia, Eileen) (Entered: 11/18/2015)
Nov 19, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by 30. Receipt Number 60128581. (admin) (Entered: 11/19/2015)
Nov 20, 2015 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/20/2015. (Admin.) (Entered: 11/20/2015)
Nov 20, 2015 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Etnom One LLC) No. of Notices: 1. Notice Date 11/20/2015. (Admin.) (Entered: 11/20/2015)
Nov 20, 2015 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Etnom One LLC) No. of Notices: 1. Notice Date 11/20/2015. (Admin.) (Entered: 11/20/2015)
Dec 3, 2015 6 Notice of motion and motion for relief from the automatic stay with supporting declarations UNLAWFUL DETAINER RE: 4740 GREEN RIVER ROAD, SUITES 210 AND 211, CORONA, CA . Fee Amount $176, Filed by Creditor HGN CORONA PARTNERS. LLC (Attachments: # 1 Affidavit Dresser Declaration # 2 Exhibit 1 # 3 Exhibit 2-4) (Dresser, Glen) (Entered: 12/03/2015)
Dec 3, 2015 Receipt of Motion for Relief from Stay - Unlawful Detainer(2:15-bk-27646-RN) [motion,nmud] ( 176.00) Filing Fee. Receipt number 41379880. Fee amount 176.00. (re: Doc# 6) (U.S. Treasury) (Entered: 12/03/2015)
Dec 4, 2015 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 12/4/2015 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Etnom One LLC). (Milano, Sonny) (Entered: 12/04/2015)
Dec 4, 2015 8 Hearing Set (RE: related document(s)6 Motion for Relief from Stay - Unlawful Detainer filed by Creditor HGN CORONA PARTNERS. LLC) The Hearing date is set for 1/5/2016 at 09:30 AM at Crtrm 1645, 255 E Temple St., Los Angeles, CA 90012. The case judge is Richard M Neiter (Jones, Phyllis R.) (Entered: 12/04/2015)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-27646
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Nov 18, 2015
Type
voluntary
Terminated
Feb 23, 2016
Updated
Sep 13, 2023
Last checked
Jan 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HGN Corona Partners, LLC

    Parties

    Debtor

    Etnom One LLC
    8117 W Manchester Ave #237
    Playa Del Rey, CA 90293
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9889

    Represented By

    Etnom One LLC
    PRO SE

    Trustee

    Elissa Miller (TR)
    SulmeyerKupetz
    333 S Hope St
    35th fl
    Los Angeles, CA 90071
    213-626-2311

    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 #
    Dec 6, 2023 MDRCA Properties, LLC 7 2:2023bk18108
    Mar 20, 2023 Essential 11 Television LLC 7 2:2023bk11597
    Jul 14, 2021 Michael Levine, Inc. 11V 2:2021bk15683
    Apr 6, 2021 Credit Suisse Alternative Capital, Inc., a Montana 11 2:2021bk12767
    Apr 6, 2021 Credit Suisse Alternative Capital, Inc., a Montana 11 1:2021bk10730
    Nov 16, 2020 Monterey Investments LLC 7 2:2020bk20231
    Nov 13, 2019 Main Street Development & Construction Services, I 11 2:2019bk23386
    May 2, 2019 Calvin Rucker, LLC 7 2:2019bk15164
    Nov 5, 2018 Dynamic Digital Depth USA, Inc. 7 2:2018bk23064
    Sep 26, 2018 Dodidog USA, LLC 7 2:2018bk21273
    Feb 22, 2018 360 TWENTY FOUR 7 11 2:2018bk11964
    Mar 6, 2017 Green Jane Inc . 11 2:17-bk-12677
    Jun 9, 2016 Launderful, Inc. 7 2:16-bk-17674
    Mar 16, 2016 Lucky Cats, Inc. 11 2:16-bk-13325
    Feb 13, 2015 Forever Never Land LLC 7 2:15-bk-12211