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
2:2024bk10684
TYPE / CHAPTER
N/A / 7

Filed

1-30-24

Updated

3-10-24

Last Checked

2-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2024
Last Entry Filed
Feb 2, 2024

Docket Entries by Week of Year

Jan 30 1 Petition Chapter 7 Voluntary Petition for Individuals   . Fee Amount $338 Filed by 4550 Center Street Trust (Villalobos, Edward) (Entered: 01/30/2024)
Jan 30 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-10684) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56430472. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2024)
Jan 30 2 Meeting of Creditors with 341(a) meeting to be held on 2/29/2024 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 4/29/2024. Last day to oppose discharge or dischargeability is 4/29/2024. (Scheduled Automatic Assignment, shared account) (Entered: 01/30/2024)
Jan 30 3 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (SC2) (Entered: 01/30/2024)
Jan 30 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 2/13/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 2/13/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 2/13/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 2/13/2024. Statement of Financial Affairs (Form 107 or 207) due 2/13/2024. Chapter 13 Plan (LBR F3015-1) due by 2/13/2024. Incomplete Filings due by 2/13/2024. (SC2) (Entered: 01/30/2024)
Jan 30 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 2/13/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/13/2024. Incomplete Filings due by 2/13/2024. (SC2) (Entered: 01/30/2024)
Jan 30 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) (SC2) (Entered: 01/30/2024)
Jan 30 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4550 Center Street Trust) (SC2) (Entered: 01/30/2024)
Jan 31 Notice of Debtor's Prior Filings for debtor 4550 Center Street Trust Case Number 22-14623, Chapter 7 filed in California Central Bankruptcy on 08/24/2022 , Dismissed for Failure to File Information on 09/12/2022; Case Number 22-13806, Chapter 7 filed in California Central Bankruptcy on 07/13/2022 , Dismissed for Failure to File Information on 08/12/2022; Case Number 22-13075, Chapter 7 filed in California Central Bankruptcy on 06/02/2022 , Dismissed for Other Reason on 07/08/2022.(Admin) (Entered: 01/31/2024)
Jan 31 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Pagay, Carmela. (Pagay, Carmela) (Entered: 01/31/2024)
Feb 1 7 Trustee withdrawal/resignation Filed by Trustee Timothy Yoo (TR). (Yoo (TR), Timothy) (Entered: 02/01/2024)

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
2:2024bk10684
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Jan 30, 2024
Terminated
Mar 8, 2024
Updated
Mar 10, 2024
Last checked
Feb 23, 2024

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

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Golubchik
    2818 La Cienega Avenue
    Los Angeles, CA 90034
    (310) 229-3361
    TERMINATED: 02/02/2024

    Trustee

    Elissa Miller (TR)
    Greenspoon Marder, LLP
    1875 Century Park East, Suite 1900
    Los Angeles, CA 90067
    213-626-2311

    U.S. Trustee

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