Welcome to BusinessBankruptcies.com!

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

Designed to Move, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk11774
TYPE / CHAPTER
Voluntary / 11

Filed

2-17-18

Updated

9-13-23

Last Checked

3-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2018
Last Entry Filed
Feb 18, 2018

Docket Entries by Year

Feb 17, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Designed to Move, LLC List of Equity Security Holders due 03/5/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/5/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/5/2018. Schedule I: Your Income (Form 106I) due 03/5/2018. Schedule J: Your Expenses (Form 106J) due 03/5/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/5/2018. Statement of Financial Affairs (Form 107 or 207) due 03/5/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/5/2018. Statement About Your Social Security Numbers (Form 121) due by 03/5/2018. Signature of Attorney on Petition (Form 101 or 201) due 03/5/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/5/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 03/5/2018. Statement of Related Cases (LBR Form F1015-2) due 03/5/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/5/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/5/2018. 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 03/5/2018. Incomplete Filings due by 03/5/2018. (McGoldrick, Dennis) (Entered: 02/17/2018)
Feb 17, 2018 Receipt of Voluntary Petition (Chapter 11)(2:18-bk-11774) [misc,volp11] (1717.00) Filing Fee. Receipt number 46482443. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/17/2018)
Feb 18, 2018 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Designed to Move, LLC. (McGoldrick, Dennis) (Entered: 02/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk11774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Feb 17, 2018
Type
voluntary
Terminated
Sep 28, 2018
Updated
Sep 13, 2023
Last checked
Mar 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aimee Klaus Living Trust
    Aliena Klause Trust
    AT&T
    Citibusiness Card
    Dan Arnold Photography
    Delia Menjivar, Blanca
    Extra Space Storage
    F. Schumacher & Co
    Gunther D. Klaus Trust
    Haulaway Storage Containers
    Home Crush LLC
    Johnson, Gina
    Kabbage, Inc.
    Kit Plumridge
    Krycler, Ervin, Taubman & Kaminsky
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Designed to Move, LLC, debtor
    134 S. Laskey Dr
    Beverly Hills, CA 90212
    LOS ANGELES-CA
    usa
    Tax ID / EIN: xx-xxx2267

    Represented By

    Dennis E McGoldrick
    350 S Crenshaw Blvd Ste A207B
    Torrance, CA 90503
    310-328-1001
    Email: dmcgoldricklaw@yahoo.com

    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 #
    Mar 19 Negev Investments, LLC 11 2:2024bk12091
    Mar 19 Colyton Investments, LLC 11 2:2024bk12080
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Dec 17, 2021 Synergy Health LLC 7 2:2021bk19302
    May 31, 2018 Randal D. Haworth M.D. Inc. 11 2:2018bk16306
    May 10, 2018 Corp Realty USA, LLC 11 9:2018bk10741
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Aug 28, 2014 Royal Executive Services, Inc. 7 2:14-bk-26565
    Aug 20, 2014 The Reserve Entertainment Group, Inc 7 0:14-bk-28758
    May 1, 2012 Hazlaha, LLC 11 2:12-bk-25458
    May 1, 2012 Sonya D. International, Inc. 11 2:12-bk-25456
    Mar 13, 2012 Talent Marketing and Promotions, Inc 7 2:12-bk-18921
    Sep 7, 2011 Danur, LLC 7 2:11-bk-48027