Welcome to BusinessBankruptcies.com!

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

Golden Harvest Properties, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-59547
TYPE / CHAPTER
Voluntary / 7

Filed

12-5-11

Updated

9-14-23

Last Checked

12-7-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2011
Last Entry Filed
Dec 5, 2011

Docket Entries by Year

Dec 5, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Golden Harvest Properties, LLC Schedule A due 12/19/2011. Schedule B due 12/19/2011. Schedule D due 12/19/2011. Schedule E due 12/19/2011. Schedule F due 12/19/2011. Schedule G due 12/19/2011. Schedule H due 12/19/2011. Statement of Financial Affairs due 12/19/2011. Statement - Form 22A Due: 12/19/2011.Statement of Related Case due 12/19/2011. Notice of available chapters due 12/19/2011. Statement of assistance of non-attorney due 12/19/2011. Corporate resolution authorizing filing of petitions due 12/19/2011. Summary of schedules due 12/19/2011. Declaration concerning debtors schedules due 12/19/2011. Corporate Ownership Statement due by 12/19/2011. Incomplete Filings due by 12/19/2011. (Banderas, Cynthia) (Entered: 12/05/2011)
Dec 5, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 01/17/2012 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Banderas, Cynthia) (Entered: 12/05/2011)
Dec 5, 2011 3 Statement of Social Security Number(s) Form B21 Filed by Debtor Golden Harvest Properties, LLC . (Banderas, Cynthia) (Entered: 12/05/2011)
Dec 5, 2011 Receipt of Chapter 7 Filing Fee - $306.00 by 02. Receipt Number 20131230. (admin) (Entered: 12/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-59547
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
7
Filed
Dec 5, 2011
Type
voluntary
Terminated
May 1, 2012
Updated
Sep 14, 2023
Last checked
Dec 7, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BUSINESS CARD
    CHASE CARD SERVICES
    EAST-WEST BANK
    FRANCHISE TAX BOARD
    L.A. COUNTY TAX COLLECTOR

    Parties

    Debtor

    Golden Harvest Properties, LLC
    Po Box 3514
    Alhambra, CA 91803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8673

    Represented By

    Golden Harvest Properties, LLC
    PRO SE

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 Harvest Enterprise Inc. 7 2:2022bk14205
    Sep 24, 2021 Yong Feng Express Inc 7 2:2021bk17477
    Dec 16, 2019 R&C Campos Enterprises Inc 7 2:2019bk24613
    Jul 2, 2019 SAP DIGITAL CORP. 7 2:2019bk17759
    Apr 30, 2019 2260 San Ysidro, LLC 11 2:2019bk15021
    Apr 6, 2017 Shorb DCE, LLC 11 2:17-bk-14240
    Apr 6, 2017 Las Tunas DCE, LLC 11 2:17-bk-14239
    Nov 18, 2014 Owtel, Inc. 7 2:14-bk-31585
    Apr 9, 2014 Mojavegreen LLC 11 2:14-bk-16795
    Mar 25, 2014 MIC Enterprises, Inc. 7 2:14-bk-15651
    Feb 13, 2014 Mojavagreen LLC 11 2:14-bk-12714
    Sep 6, 2013 Taigod 3, LLC 11 2:13-bk-32409
    Jun 7, 2013 Copy-Rite Press Inc. 7 2:13-bk-25058
    Feb 21, 2012 New ABC Trading, Inc. 7 2:12-bk-16095
    Jul 5, 2011 HKE, LLC 7 3:11-bk-11200