Welcome to BusinessBankruptcies.com!

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

Timeshare Relief, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk22321
TYPE / CHAPTER
Voluntary / 7

Filed

10-18-19

Updated

9-13-23

Last Checked

11-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2019
Last Entry Filed
Oct 20, 2019

Docket Entries by Quarter

Oct 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by TIMESHARE RELIEF, INC. (Brownstein, William) WARNING: See entry 3 for corrective action. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/1/2019. Incomplete Filings due by 11/1/2019. Modified on 10/18/2019 (Lomeli, Lydia R.). (Entered: 10/18/2019)
Oct 18, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-22321) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49945234. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2019)
Oct 18, 2019 5 Meeting of Creditors with 341(a) meeting to be held on 11/19/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Brownstein, William) (Entered: 10/18/2019)
Oct 18, 2019 2 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. WARNING: Address changed from 11755 Wilshire Boulevard, Suite 1250, Los Angeles, CA 90025-1540 to 11740 Wilshire Blvd Ste A2301, Los Angeles, CA 90025-6531(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TIMESHARE RELIEF, INC.) (Lomeli, Lydia R.) (Entered: 10/18/2019)
Oct 18, 2019 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TIMESHARE RELIEF, INC.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/1/2019. Incomplete Filings due by 11/1/2019. (Lomeli, Lydia R.) (Entered: 10/18/2019)
Oct 18, 2019 3 Case Commencement Deficiency Notice (BNC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/1/2019. Incomplete Filings due by 11/1/2019. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TIMESHARE RELIEF, INC.) (Lomeli, Lydia R.) (Entered: 10/18/2019)
Oct 18, 2019 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TIMESHARE RELIEF, INC.) (Lomeli, Lydia R.) WARNING: Duplicate of entry 3. Notice not mailed. Modified on 10/18/2019 (Lomeli, Lydia R.). (Entered: 10/18/2019)
Oct 18, 2019 Judge Neil W. Bason added to case. Involvement of Judge Ernest M. Robles Terminated (related cases 2:16-bk-21559-NB, David MacMillan; 2:19-bk-10552 Attitude Marketing, Inc.; 2:17-bk-11588 Cynthia Barrett Martin) (Lomeli, Lydia R.) (Entered: 10/18/2019)
Oct 20, 2019 6 BNC Certificate of Notice (RE: related document(s)5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 10/20/2019. (Admin.) (Entered: 10/20/2019)
Oct 20, 2019 7 BNC Certificate of Notice (RE: related document(s)3 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 10/20/2019. (Admin.) (Entered: 10/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk22321
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Neil W. Bason
Chapter
7
Filed
Oct 18, 2019
Type
voluntary
Terminated
Dec 20, 2019
Updated
Sep 13, 2023
Last checked
Nov 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Employment Development Department
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Los Angeles County Treasurer and Tax Col
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Rosendo Gonzalez
    Wyndham Vacation Resorts, Inc.

    Parties

    Debtor

    TIMESHARE RELIEF, INC.
    c/o William H. Brownstein & Associates
    11740 Wilshire Boulevard
    Suite A2301
    Los Angeles
    Los Angeles, CA 90025
    LOS ANGELES-CA
    3104580048
    Tax ID / EIN: xx-xxx6056

    Represented By

    William H Brownstein
    11740 Wilshire Blvd Ste A2301
    Los Angeles, CA 90025-1540
    310-458-0048
    Fax : 310-362-3212
    Email: Brownsteinlaw.bill@gmail.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Feb 21, 2019 Office Uprising, LLC 11 2:2019bk11840
    Oct 24, 2018 LION SOLAR, LLC 11 2:2018bk22541
    Oct 19, 2018 BB Designs USA LLC 7 1:2018bk12374
    Aug 15, 2018 Barry Shaw & Associates, Inc. 7 2:2018bk19409
    Jun 2, 2017 American Solar Direct, Inc. 7 2:17-bk-16804
    Apr 21, 2017 110 Management, Inc. 7 2:17-bk-14876
    May 17, 2016 UPSCALE FINANCIAL LLC 11 2:16-bk-16472
    Apr 23, 2013 PCH USA 26, LLC 11 2:13-bk-20589
    Mar 26, 2013 Bonhill Productions, Inc. 7 2:13-bk-17861
    Jan 16, 2013 Atlantic Streamline Film Productions, LLC 7 2:13-bk-11345
    Oct 4, 2012 Mehr in Los Angeles Enterprises, LLC 11 2:12-bk-43589
    Oct 3, 2012 Raha Lakes Enterprises, LLC 11 2:12-bk-43422
    May 8, 2012 Calibra Pictures, LLC 7 2:12-bk-26336
    Jan 10, 2012 9060 N. Twin Peaks Drive, LLC. 11 2:12-bk-10841
    Jul 8, 2011 Montana Media, Inc. 7 2:11-bk-39465