Welcome to BusinessBankruptcies.com!

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

The Left Shoe Company North America, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-16142
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2016
Last Entry Filed
May 10, 2016

Docket Entries by Year

May 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by The Left Shoe Company North America, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 05/24/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/24/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/24/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/24/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/24/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/24/2016. Statement of Financial Affairs (Form 107 or 207) due 05/24/2016. Statement of Related Cases (LBR Form F1015-2) due 05/24/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/24/2016. 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 05/24/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/24/2016. Incomplete Filings due by 05/24/2016. (Eaton, Joseph) WARNING: Item subsequently amended by docket entry 3; Also, deficient for the following: Electronic Filing Declaration (LBR Form F1002-1) due 5-13-16, Signature of Attorney (form 201) due 5-13-16, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) due 5-13-16; Corporate Ownership Statement due 5-24-16, Corp Resolution Auth Filing due 5-24-16. Dcl Db Emp Income(LBR F1002-1) is not required for a corporation; Modified on 5/10/2016 (Evangelista, Maria). Modified on 5/10/2016 (Evangelista, Maria). (Entered: 05/10/2016)
May 10, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor The Left Shoe Company North America, LLC. (Eaton, Joseph) WARNING: Holographic signatures of Debtor and attorney are missing; Modified on 5/10/2016 (Evangelista, Maria). (Entered: 05/10/2016)
May 10, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-16142) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42445080. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/10/2016)
May 10, 2016 4 Meeting of Creditors with 341(a) meeting to be held on 06/15/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Eaton, Joseph) (Entered: 05/10/2016)
May 10, 2016 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Evangelista, Maria) (Entered: 05/10/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-16142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
May 10, 2016
Type
voluntary
Terminated
Jun 9, 2016
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Matkins Leck Gamble Mallory
    Amey Enterprise
    Amtrust North America
    Anthony Strelzow
    Brookmoor Inc
    Camilo Martins Ferreira and Filhos
    City of Beverly Hills
    Courtney Hill
    Delaware Division of Corporations
    James White
    Kevin Hoover
    Lee McCamon
    Lee Samson
    Lisa Alexander
    Martindale Management
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Left Shoe Company North America, LLC
    8473-D Melrose Avenue
    West Hollywood, CA 90069-5305
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2222

    Represented By

    Joseph H Eaton
    Law Office of Joseph H Eaton
    365 Fowling St
    Playa Del Rey, CA 90293
    213-282-8183
    Fax : 213-402-8218
    Email: joseph@josepheaton.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    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 8, 2022 Coin Connect LLC 11 2:2022bk13208
    Apr 1, 2021 Hoplite, Inc. 7 2:2021bk12663
    Mar 30, 2021 Hoplite Entertainment, Inc. parent case 11V 2:2021bk12546
    Oct 14, 2020 Cycle House LA II LLC 11V 1:2020bk12598
    Oct 14, 2020 Cycle House LLC 11V 1:2020bk12595
    Jul 3, 2020 F&O Melrose Place Inc. parent case 11 7:2020bk22817
    Jul 3, 2020 F&O Los Angeles Inc. parent case 11 7:2020bk22818
    Jul 13, 2016 TJBC, LLC 11 2:16-bk-19299
    Aug 11, 2015 Michael J Inc 7 2:15-bk-22618
    Jun 13, 2015 Michael J., Inc. 7 2:15-bk-19482
    May 19, 2014 Michael J Inc 7 2:14-bk-19730
    Apr 30, 2013 Kreiss Enterprises, Inc. 11 2:13-bk-21466
    Dec 18, 2012 Hadidi Rugs, Inc. 7 2:12-bk-51303
    Sep 10, 2012 Maria Elena Dane, LLC 7 2:12-bk-40750
    Aug 2, 2012 Fusione, Inc. 11 2:12-bk-36594