Welcome to BusinessBankruptcies.com!

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

4550 Center Street Trust

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk13806
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-22

Updated

9-13-23

Last Checked

8-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2022
Last Entry Filed
Jul 13, 2022

Docket Entries by Month

Jul 13, 2022 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $338 Filed by 4550 Center Street Trust (Villalobos, Edward) Warning: See docket entry no. 4 thru 7 for corrective actions. Incorrect type of debtor selected at the time of filing. The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy Official Form 201 dated 04/22. The following deadlines have been terminated: Cert. of Financial Management and Objection to Discharge Due Date Forms not required. Case is deficient for: Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/27/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/27/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/27/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 7/27/2022. Statement of Financial Affairs (Form 107 or 207) due 7/27/2022. Corporate Resolution Authorizing Filing of Petition due 7/27/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/27/2022. Modified on 7/13/2022 (PP). (Entered: 07/13/2022)
Jul 13, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-13806) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54442658. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2022)
Jul 13, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 8/10/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. for Debtor and Joint Debtor (if joint case) Cert. of Financial Management due by 10/11/2022. Last day to oppose discharge or dischargeability is 10/11/2022. (Scheduled Automatic Assignment, shared account). Warning: Incorrect notice generated. Type of debtor has changed from Individual to Other. See entry 3 for correct Notice. All deadlines have been terminated. This entry has been restricted from the public view. Modified on 7/13/2022 (LL2). (Entered: 07/13/2022)
Jul 13, 2022 3 Meeting of Creditors 341(a) meeting to be held on 8/10/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LL2) (Entered: 07/13/2022)
Jul 13, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/27/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/27/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/27/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 7/27/2022. Statement of Financial Affairs (Form 107 or 207) due 7/27/2022. Incomplete Filings due by 7/27/2022. (PP) (Entered: 07/13/2022)
Jul 13, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) Corporate Resolution Authorizing Filing of Petition due 7/27/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/27/2022. (PP) (Entered: 07/13/2022)
Jul 13, 2022 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (PP) (Entered: 07/13/2022)
Jul 13, 2022 5 Case Commencement Deficiency Notice (BNC) Re: Corporate Resolution Authorizing Filing of Petition and Disclosure of Compensation of Attorney for Debtor (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (PP) (Entered: 07/13/2022)
Jul 13, 2022 6 Notice to Filer of Correction Made/No Action Required: Incorrect type of debtor selected at the time of filing. Other: The attached petition PDF(s) is a Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy Official Form 201 dated 04/22. - THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (PP) (Entered: 07/13/2022)
Jul 13, 2022 7 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (PP) (Entered: 07/13/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk13806
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Jul 13, 2022
Type
voluntary
Terminated
Mar 31, 2023
Updated
Sep 13, 2023
Last checked
Aug 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4550 Center Street Trust
    Edward A Villalobos
    Loan Care
    US Trustee
    ZBS Law LLP

    Parties

    Debtor

    4550 Center Street Trust
    3711 Long Beach Blvd, Ste 712
    Long Beach, CA 90807
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0518

    Represented By

    Edward A Villalobos
    Law Offices of Edward A Villalobos
    3711 Long Beach Blvd. Ste 806A
    Long Beach, CA 90807
    562-595-6021
    Fax : 562-427-4268
    Email: VillalobosBK1@gmail.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Yoo & Golubchik LLP
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3367

    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 #
    Jan 25 Desert Teak, LLC 7 2:2024bk10570
    Aug 11, 2023 Delta Data Services LLC 7 2:2023bk15151
    May 27, 2022 BMW Nationwide Security Inc. 11V 2:2022bk12988
    Dec 19, 2020 Rantaman Properties, Inc. 7 2:2020bk21050
    Jun 6, 2019 Parkridge Private School, Inc. 7 2:2019bk16669
    Jul 27, 2016 Lite Solar Corp. 11 2:16-bk-19896
    Mar 24, 2015 Ridgill Johnson Properties, Inc. 11 2:15-bk-14501
    Jan 23, 2015 JRJ Limited Partnership 11 2:15-bk-11040
    Jan 23, 2015 R&J Limited Partnership 11 2:15-bk-11029
    Oct 20, 2014 Ultura (Oceanside) Inc. 11 1:14-bk-12383
    Oct 20, 2014 Ultura (LA) Inc. 11 1:14-bk-12382
    Jan 31, 2014 Maged Zaky Nessim, D.D.S., Inc. 11 2:14-bk-11937
    Apr 18, 2013 Mepco Services, Inc. 7 2:13-bk-20150
    Aug 22, 2012 Shuffler Consulting Inc. 7 2:12-bk-38665
    Sep 2, 2011 Bermuda Sands, LLC #1 7 2:11-bk-47564