Welcome to BusinessBankruptcies.com!

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

9017 CR DR, LLC, a California limited liability co

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk10619
TYPE / CHAPTER
Voluntary / 7

Filed

1-21-20

Updated

9-13-23

Last Checked

2-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2020
Last Entry Filed
Jan 21, 2020

Docket Entries by Quarter

Jan 21, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by 9017 CR DR, LLC, a California limited liability company Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/4/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/4/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/4/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/4/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/4/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/4/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 02/4/2020. Schedule I: Your Income (Form 106I) due 02/4/2020. Schedule J: Your Expenses (Form 106J) due 02/4/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/4/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/4/2020. Statement of Financial Affairs (Form 107 or 207) due 02/4/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/4/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/4/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/4/2020. Statement About Your Social Security Numbers (Form 121) due by 02/4/2020. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/4/2020. Cert. of Credit Counseling due by 02/4/2020. Corporate Resolution Authorizing Filing of Petition due 02/4/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 02/4/2020. Statement of Related Cases (LBR Form F1015-2) due 02/4/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/4/2020. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 02/4/2020. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 02/4/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/4/2020. 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 02/4/2020. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/4/2020. Incomplete Filings due by 02/4/2020. (Nachimson, Benjamin) (Entered: 01/21/2020)
Jan 21, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-10619) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50484401. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2020)
Jan 21, 2020 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor 9017 CR DR, LLC, a California limited liability company. (Nachimson, Benjamin) (Entered: 01/21/2020)
Jan 21, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 02/25/2020 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Nachimson, Benjamin) (Entered: 01/21/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk10619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jan 21, 2020
Type
voluntary
Terminated
Mar 5, 2020
Updated
Sep 13, 2023
Last checked
Feb 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9017 CR DR, LLL, a California Limited Liability Co
    Rushmore Loan Management Services, LLC
    Rushmore Loan Managment Services
    Zieve Broadnax & Steele, LLP

    Parties

    Debtor

    9017 CR DR, LLC, a California limited liability company
    1000 Glendon Avenue
    15th Floor
    Los Angeles, CA 90024
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1558

    Represented By

    Benjamin Nachimson
    Woolf & Nachimson, LLP
    1100 Glendon Avenue
    15th Floor
    Los Angeles, CA 90024
    310-474-8776
    Fax : 310-919-3037
    Email: ben.nachimson@wnlawyers.com

    Trustee

    Rosendo Gonzalez (TR)
    Gonzalez & Gonzalez Law, P.C.
    530 S. Hewitt Street, Suite 148
    Los Angeles, CA 90013
    (213) 452-0071

    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 6, 2023 DNP Eats, LLC 11V 2:2023bk12093
    Dec 5, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk16626
    Oct 30, 2022 9017 CR DR, LLC, a California limited liability co 7 2:2022bk15944
    Sep 2, 2022 Mylife.com Inc. 11 2:2022bk14858
    Sep 3, 2021 9017 CR DR, LLC, a California limited liability co 7 2:2021bk17007
    Jan 26, 2021 Begin a Legacy, Inc. 11 2:2021bk10575
    Dec 23, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk24932
    Nov 24, 2019 9017 CR DR, LLC, a California limited liability co 7 2:2019bk23822
    Nov 8, 2019 Syndicate Films International, LLC 7 2:2019bk23232
    Jan 17, 2018 SGV Apparel Retail, LLC 7 2:2018bk10545
    Nov 26, 2012 SGB Sky King 11 8:12-bk-17732
    Nov 26, 2012 SGB Sky King 11 9:12-bk-17732
    Nov 26, 2012 SGB Sky King, Inc. 11 8:12-bk-17731
    Oct 3, 2012 XUMZUN, INC. 7 2:12-bk-43538
    May 29, 2012 United Potato Distributors, Inc. 7 2:12-bk-28752