Welcome to BusinessBankruptcies.com!

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

12527 Sheldon Street, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-29460
TYPE / CHAPTER
Voluntary / 7

Filed

6-4-12

Updated

9-14-23

Last Checked

6-8-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 8, 2012
Last Entry Filed
Jun 6, 2012

Docket Entries by Year

Jun 4, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by 12527 Sheldon Street, Llc Schedule D due 6/18/2012. Schedule E due 6/18/2012. Schedule F due 6/18/2012. Schedule G due 6/18/2012. Schedule H due 6/18/2012. Statement of Financial Affairs due 6/18/2012. Statement of assistance of non-attorney due 6/18/2012. Corporate resolution authorizing filing of petitions due 6/18/2012. Summary of schedules due 6/18/2012. Declaration concerning debtors schedules due 6/18/2012. Corporate Ownership Statement due by 6/18/2012. Incomplete Filings due by 6/18/2012. (Kim, Ji Yun) (Entered: 06/04/2012)
Jun 4, 2012 2 Meeting of Creditors with 341(a) meeting to be held on 07/09/2012 at 08:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Kim, Ji Yun) (Entered: 06/04/2012)
Jun 5, 2012 Receipt of Chapter 7 Filing Fee - $306.00 by 01. Receipt Number 20144749. (admin) (Entered: 06/05/2012)
Jun 6, 2012 3 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 06/06/2012. (Admin.) (Entered: 06/06/2012)
Jun 6, 2012 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 12527 Sheldon Street, LLC) No. of Notices: 1. Notice Date 06/06/2012. (Admin.) (Entered: 06/06/2012)
Jun 6, 2012 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 12527 Sheldon Street, LLC) No. of Notices: 1. Notice Date 06/06/2012. (Admin.) (Entered: 06/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-29460
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Jun 4, 2012
Type
voluntary
Terminated
Nov 5, 2012
Updated
Sep 14, 2023
Last checked
Jun 8, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA
    CALIFORNIA RECONVEYANCE COMPANY
    LADWP
    QUALITY LOAN SERVICES CORP
    WASHINGTON MUTUAL BANK

    Parties

    Debtor

    12527 Sheldon Street, LLC
    PO Box 331313
    Pacoima, CA 91333
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4741

    Represented By

    12527 Sheldon Street, LLC
    PRO SE

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Dec 9, 2015 Land Bankers Investment LLC 7 2:15-bk-28673
    Aug 31, 2015 New Wealth Heaven LLC 7 2:15-bk-23609
    Apr 10, 2015 Alliance Funding Mortgage LLC 7 2:15-bk-15660
    Oct 31, 2014 New Wealth Heaven LLC 7 1:14-bk-14974
    Dec 11, 2013 Roghieh Inc. 7 2:13-bk-39116
    Mar 20, 2013 Sheldon Street Incorporated 7 2:13-bk-17180
    Jan 30, 2013 King Kling Incorporated 7 2:13-bk-12421
    Nov 26, 2012 King Kling Incorporated 7 2:12-bk-48977
    Sep 6, 2012 4725 Morella Ave LLC 7 2:12-bk-40414
    Jun 4, 2012 12527 Sheldon Street LLC 7 1:12-bk-15180
    Jun 1, 2012 12331-5 Osborne Pl LLC 7 2:12-bk-29335
    Feb 17, 2012 Bahareh Investment Inc 7 2:12-bk-15651
    Nov 28, 2011 Kimiaie Investments, Inc 7 2:11-bk-58453
    Nov 7, 2011 4725 Morella Ave LLC 7 2:11-bk-56220
    Oct 12, 2011 King Kling, Llc 7 2:11-bk-52631