Welcome to BusinessBankruptcies.com!

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

1795 W highland San Bernardino LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-36642
TYPE / CHAPTER
Voluntary / 7

Filed

8-2-12

Updated

4-9-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Dec 17, 2012

Docket Entries by Year

Aug 2, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by 1795 W highland San Bernardino LLC Statement of Intent due 09/4/2012. Schedule B due 08/16/2012. Schedule C due 08/16/2012. Schedule E due 08/16/2012. Schedule F due 08/16/2012. Schedule G due 08/16/2012. Schedule H due 08/16/2012. Schedule I due 08/16/2012. Schedule J due 08/16/2012. Statement of Financial Affairs due 08/16/2012. Exhibit B due 08/16/2012.Statement of Related Case due 08/16/2012. Notice of available chapters due 08/16/2012. Verification of creditor matrix due 08/16/2012. Corporate resolution authorizing filing of petitions due 08/16/2012. Summary of schedules due 08/16/2012. Disclosure of Compensation of Attorney for Debtor due 08/16/2012. Declaration of attorney limited scope of appearance due 08/16/2012. Statistical Summary due 08/16/2012. Exhibit D due 08/16/2012. Corporate Ownership Statement due by 08/16/2012. Debtor Certification of Employment Income due by 08/16/2012. Incomplete Filings due by 08/16/2012. (Uku, Levi) WARNING: Item subsequently amended by docket entry numbers 5 and 6. Case deficient for attorney signature due 08/16/2012. Electronic Filing Declaration due 08/16/2012. Addendum To Voluntary Petition due 08/16/2012. Master Mailing List (List of Creditors) due 08/9/2012. Modified on 8/6/2012 (Atienza, Edwin). (Entered: 08/02/2012)
Aug 2, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-36642) [misc,volp7] ( 306.00) Filing Fee. Receipt number 28526899. Fee amount 306.00. (U.S. Treasury) (Entered: 08/02/2012)
Aug 2, 2012 Meeting of Creditors with 341(a) meeting to be held on 08/28/2012 at 02:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Proof of Claim due by 11/26/2012. (Uku, Levi) WARNING: Notice not generated through BNC due to incorrectly marked Case Asset Designation Notice at the time of case filing. Please see docket entry # 3 for correct notice. Modified on 8/6/2012 (Atienza, Edwin). (Entered: 08/02/2012)
Aug 6, 2012 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC). Case deficient for Msster Mailing List (List of Creditors). (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 3 Meeting of Creditors 341(a) meeting to be held on 8/28/2012 at 02:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. Last day to oppose discharge or dischargeability is 10/29/2012. (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1795 W Highland San Bernardino LLC) (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 5 Notice to Filer of Error and/or Deficient Document Missing debtor's complete EIN as well as attorney's name and address in the Voluntary Petition (Form B1) and proper boxes for Nature of Debts, Estimated No. of Creditors and Exh C of the Voluntary Petition (Form B1) not marked. USING THE EVENT CODE ADDENDUM TO VOLUNTARY PETITION, THE FILER IS INSTRUCTED TO IMMEDIATELY REFILE THE FIRST THREE PAGES OF THE VOLUNTARY PETITION WITH THESE REQUIRED INFORMATION (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1795 W Highland San Bernardino LLC) (Atienza, Edwin) (Entered: 08/06/2012)
Aug 6, 2012 6 Notice to Filer: Incorrect case data, Re: Case Asset Notice Designation, was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION FROM YES TO NO. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules/statements recorded as deficient, Re: Schedule C, Schedule I, Schedule J, Exhibit B, Notice of Available Chapters, Exhibit D, Statistical Summary, Debtors Certification of Employment Income and Statement of Intention. DEADLINES THAT APPLY TO THESE DOCUMENTS HAVE BEEN TERMINATED. Petition was filed as incomplete, but addiitonal schedules or statements are deficient, Re: missing attorney signature and Electronic Filing Declaration. THE PROPER DEFICIENCY HAS BEEN ISSUED. The Statement of Social Security Number(s) Official Form B21 was included with the petition PDF. To adhere to privacy law, you must always file this document separate from the petition with its assigned docket code. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Missing Master Mailing List (List of Creditors) NOTICE OF DISMISSAL OF CASE (IF REQUIRED DOCUMENT IS NOT FILED WITHIN 72 HOURS) HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1795 W Highland San Bernardino LLC, 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC), Terminate Deadline, 4 Case Commencement Deficiency Notice (BNC)) (Atienza, Edwin) (Entered: 08/06/2012)
Aug 8, 2012 7 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 No Asset) No. of Notices: 6. Notice Date 08/08/2012. (Admin.) (Entered: 08/08/2012)
Aug 8, 2012 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1795 W Highland San Bernardino LLC) No. of Notices: 1. Notice Date 08/08/2012. (Admin.) (Entered: 08/08/2012)
Aug 8, 2012 9 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/08/2012. (Admin.) (Entered: 08/08/2012)
Aug 8, 2012 10 BNC Certificate of Notice (RE: related document(s)2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)) No. of Notices: 2. Notice Date 08/08/2012. (Admin.) (Entered: 08/08/2012)
Aug 9, 2012 11 Verification of creditor matrix Filed by Debtor 1795 W Highland San Bernardino LLC (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Uku, Levi) (Entered: 08/09/2012)
Aug 27, 2012 13 Order to Show Cause (Related Doc # 1 ) Signed on 8/27/2012. It is hereby ordered that the Debtor shall personally appear on 10/9/2012 at 2:30 PM in Courtroom 1675. (Gae, Hannah) (Entered: 08/27/2012)
Aug 28, 2012 14 Hearing Set re: OSC. The Hearing date is set for 10/9/2012 at 02:30 PM at Crtrm 1675, 255 E Temple St., Los Angeles, CA 90012. The case judge is Robert N. Kwan (related to entry no. 13). (Bakchellian, Mary) (Entered: 08/28/2012)
Aug 29, 2012 15 BNC Certificate of Notice - PDF Document. (RE: related document(s)13 Order to Show Cause) No. of Notices: 1. Notice Date 08/29/2012. (Admin.) (Entered: 08/29/2012)
Sep 4, 2012 16 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 09/20/12 at 10:00 AM. Debtor absent. (Diamond (TR), Richard) (Entered: 09/04/2012)
Sep 4, 2012 17 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Diamond (TR), Richard) (Entered: 09/04/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-36642
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Aug 2, 2012
Type
voluntary
Terminated
Dec 17, 2012
Updated
Apr 9, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1795 W Highland LLC
    Community Bank
    Creditors Mailing List
    Levi Reuben Uku, Esquire

    Parties

    Debtor

    1795 W Highland San Bernardino LLC
    606 E 8th Street #301
    Los Angeles, CA 90014
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1087

    Represented By

    Levi Reuben Uku
    Law Offices of Levi Reuben Uku
    3540 Wilshire Blvd Ste 626
    Los Angeles, CA 90010
    213-385-0193
    Fax : 213-385-0576
    Email: Levireuben@gmail.com

    Trustee

    Richard K Diamond (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2482

    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 #
    Apr 3 Greeley Flats, DST 11 1:2024bk11573
    Dec 13, 2022 Greeley Land, LLC 11 1:2022bk14864
    Aug 10, 2022 Rick's Furniture LTD 7 1:2022bk12980
    Oct 21, 2021 Moras Tire's LLC 7 1:2021bk15335
    Mar 19, 2020 Mountain States Rosen LLC 11 2:2020bk20111
    Dec 4, 2019 LLoos Investment, LLC 7 1:2019bk20340
    Feb 23, 2016 Platte River Bottom, LLC 7 1:16-bk-11425
    Nov 24, 2015 Trinity Energy Solutions, Inc. 7 1:15-bk-23065
    Oct 21, 2015 Medical Specialty Procedures, L.C. 11 9:15-bk-28675
    Mar 3, 2015 Pro Media, Inc. 7 1:15-bk-10456
    Nov 21, 2013 NPK Investments, LLC 11 1:13-bk-29371
    Nov 21, 2013 NPK Water Holding, LLC 11 1:13-bk-29369
    Nov 21, 2013 UIV Properties RS, LLC 11 1:13-bk-29368
    Apr 30, 2013 Echad Echad LLC 11 1:13-bk-42605
    May 23, 2012 Country Creations Of The Rockies, LLC 11 1:12-bk-20690