Welcome to BusinessBankruptcies.com!

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

19378 Lemmer Dr. LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk12053
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-23

Updated

12-3-23

Last Checked

5-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 5, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by 19378 Lemmer Dr. LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/19/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/19/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/19/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/19/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/19/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 04/19/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/19/2023. Statement of Financial Affairs (Form 107 or 207) due 04/19/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/19/2023. Incomplete Filings due by 04/19/2023. (Resnik, Matthew) (Entered: 04/05/2023)
Apr 5, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-12053) [misc,volp11] (1738.00) Filing Fee. Receipt number A55321297. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/05/2023)
Apr 6, 2023 2 Meeting of Creditors 341(a) meeting to be held on 5/8/2023 at 08:45 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 7/7/2023. (LL2) (Entered: 04/06/2023)
Apr 7, 2023 3 Addendum to voluntary petition with Proof of Service Filed by Debtor 19378 Lemmer Dr. LLC. (Resnik, Matthew) (Entered: 04/07/2023)
Apr 7, 2023 4 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :rosario@rhmfirm.com: Filed by Debtor 19378 Lemmer Dr. LLC (RE: related document(s)3 Addendum to Vol Pet). (Resnik, Matthew) (Entered: 04/07/2023)
Apr 7, 2023 Receipt of Request for a Certified Copy( 2:23-bk-12053-BB) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55329248. Fee amount 11.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 04/07/2023)
Apr 7, 2023 5 Certified Copy Emailed to rosario@rhmfirm.com (Entered: 04/07/2023)
Apr 8, 2023 6 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 04/08/2023. (Admin.) (Entered: 04/08/2023)
Apr 9, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 19378 Lemmer Dr. LLC) No. of Notices: 1. Notice Date 04/09/2023. (Admin.) (Entered: 04/09/2023)
Apr 9, 2023 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 19378 Lemmer Dr. LLC) No. of Notices: 1. Notice Date 04/09/2023. (Admin.) (Entered: 04/09/2023)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk12053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Apr 5, 2023
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
May 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    California Dept of Tax & Fee Admin
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Los Angeles County Tax Collector
    Planet Home Lending
    Shmuel Cohen

    Parties

    Debtor

    19378 Lemmer Dr. LLC
    1445 South Roxbury Drive
    Los Angeles, CA 90035
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8788

    Represented By

    Matthew D. Resnik
    RHM Law LLP
    17609 Ventura Blvd., Suite 314
    Encino, CA 91316
    818-285-0100
    Email: Matt@rhmfirm.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Eryk R Escobar
    Office of the United States Trustee
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    202-934-4168
    Fax : 213-894-2603
    Email: eryk.r.escobar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2022 Philo Group, LLC 7 2:2022bk16139
    Jul 15, 2022 Summit, LLC 11 2:2022bk13853
    Sep 29, 2021 PMF Investment Corp., a California Corporation 7 2:2021bk17554
    Jul 19, 2021 Reeves Primary Residence, LLC, a Michigan Limited 11 2:2021bk15810
    Mar 23, 2018 Hanjip, LLC 7 2:2018bk13255
    Jan 9, 2017 BRUIN TARHEEL, INC. 7 2:17-bk-10277
    Dec 19, 2016 BRUIN TARHEEL, INC. 7 2:16-bk-26509
    Apr 10, 2016 Burlington Woodley, LLC 7 2:16-bk-14607
    Mar 22, 2016 Lawsuit Financing, Inc. 7 2:16-bk-13623
    Feb 25, 2013 Nutwood Avenue, LLC 11 2:13-bk-14865
    Nov 21, 2012 Existence Genetics, LLC 7 2:12-bk-48724
    Oct 25, 2012 Tobias Apartments, LLC 7 2:12-bk-45945
    Oct 25, 2012 Peak Properties, LLC 7 2:12-bk-45943
    May 29, 2012 Willis Properties, LLC 11 2:12-bk-28806
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653