Welcome to BusinessBankruptcies.com!

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

752 South Harvard Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk17166
TYPE / CHAPTER
Voluntary / 7

Filed

9-13-21

Updated

9-13-23

Last Checked

10-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2021
Last Entry Filed
Sep 13, 2021

Docket Entries by Quarter

Sep 13, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by 752 South Harvard Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/27/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/27/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 09/27/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/27/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/27/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/27/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 09/27/2021. Schedule I: Your Income (Form 106I) due 09/27/2021. Schedule J: Your Expenses (Form 106J) due 09/27/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 09/27/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/27/2021. Statement of Financial Affairs (Form 107 or 207) due 09/27/2021. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 09/27/2021. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 09/27/2021. Chapter 7 Means Test Calculation (Form 122A-2) Due: 09/27/2021. Statement About Your Social Security Numbers (Form 121) due by 09/27/2021. Signature of Attorney on Petition (Form 101 or 201) due 09/27/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 09/27/2021. Cert. of Credit Counseling due by 09/27/2021. Corporate Resolution Authorizing Filing of Petition due 09/27/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 09/27/2021. Statement of Related Cases (LBR Form F1015-2) due 09/27/2021. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 09/27/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 09/27/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/27/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/27/2021. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/27/2021. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/27/2021. Incomplete Filings due by 09/27/2021. (Awa, Nnana) DEADLINES terminated Re: Statement About Your Social Security Numbers (Official Form 121) (Individual Debtors only) [FRBP 1007(f); LBR 1002-1]; Signature of Attorney on Petition (Official Form 101 or 201) [FRBP 9011]; Schedule J-2: Expenses for Separate Household of Debtor 2 (Joint Debtor) (Official Form 106J-2); Certificate of Credit Counseling as required by § 521(b)(1), § 109(h)(1), and FRBP 1007(b)(3), or a Certification of Exigent Circumstances under § 109(h)(3), or a request for determination by the court under § 109(h)(4); Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 case. [LBR 2090-1 (LBR F2090-1.1) Court Manual, section 2.1]; Bankruptcy Petition Preparer's Notice, Declaration and Signature (Official Form 119). [11 U.S.C. § 110]; Disclosure of Compensation of Bankruptcy Petition Preparer. (Official Form 2800) [11 U.S.C. § 110; Court Manual, section 2.1]; Declaration by Debtor(s) as to Whether Income was Received From an Employer within 60 Days of the Petition Date [11 U.S.C. § 521(a)(1)(B)(iv)] (LBR Form F1002-1); and Verification of Master Mailing List of Creditors [LBR 1007-1(a)] (LBR Form F1007-1); Schedule C (Form 106C);Schedule I (Form 106I); and Schedule J (Form 106J); Decl Re Sched (Form 106Dec);Statement (Form 122A-1); and Means Exempt.(Form 122A-1Supp) - Form not Required. WARNING: See docket entry nos. 2 and 3 for corrective actions. Case is also deficiency for: Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 9/16/2021. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 9/16/2021. Modified on 9/13/2021 (Pennington-Jones, Patricia). (Entered: 09/13/2021)
Sep 13, 2021 Receipt of Voluntary Petition (Chapter 7)( 2:21-bk-17166) [misc,volp7] ( 338.00) Filing Fee. Receipt number A53378612. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/13/2021)
Sep 13, 2021 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditor listed inSchedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due by 9/16/2021. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 9/16/2021. (Pennington-Jones, Patricia) (Entered: 09/13/2021)
Sep 13, 2021 3 Notice to Filer of Correction Made/No Action Required: (1) Alias information added to system; and (2) Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 752 South Harvard Inc.) (Pennington-Jones, Patricia) (Entered: 09/13/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk17166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
7
Filed
Sep 13, 2021
Type
voluntary
Terminated
Mar 31, 2023
Updated
Sep 13, 2023
Last checked
Oct 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EASY FINANCIAL LLC
    Toorak Capital Partners, LLC

    Parties

    Debtor

    752 South Harvard Inc.
    752 South Harvard Blvd.
    Los Angeles, CA 90005
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6701
    dba Rockwood Land & Housing, Inc

    Represented By

    Nnana Awa
    Law Angeles APC
    3055 Wilshire Blvd., Ste. 600
    Los Angeles, CA 90010
    213-514-5680
    Fax : 213-514-5674
    Email: nnana@lawangeles.com

    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 #
    Jul 17, 2023 Online Edugo, Inc. 11V 2:2023bk14459
    Jul 3, 2023 ARTISTS WORLDWIDE, INC. 7 2:2023bk14164
    Jul 7, 2022 Heesung Investment, Inc. 7 2:2022bk13722
    Nov 1, 2021 752 South Harvard Inc. 7 2:2021bk18378
    Jul 21, 2020 Unicor Enterprises, LLC 7 2:2020bk16562
    Aug 21, 2019 Navaho Tour Inc. 11 2:2019bk19798
    Mar 20, 2019 Creative Global Investment Inc. 11 2:2019bk13044
    Dec 30, 2016 J.S.M. Heyri, Inc 7 2:16-bk-27007
    Oct 8, 2015 Shadylane Holdings 1006, LLC 11 2:15-bk-25529
    Aug 13, 2015 David G 220 Adams Ranch Road, LLC 11 2:15-bk-22727
    Nov 14, 2014 Assi Super Inc 7 2:14-bk-31356
    Sep 12, 2014 ZK & Y Inc. 7 2:14-bk-27467
    Jul 18, 2014 El Touch Skin Care Inc. 7 2:14-bk-23707
    Apr 15, 2012 Grace Building Maintenance Co., Inc. 7 2:12-bk-23303
    Jul 16, 2011 Kingsley Management, LLC. 7 2:11-bk-40460