Welcome to BusinessBankruptcies.com!

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

Burlington Woodley, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-14607
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2016
Last Entry Filed
Apr 29, 2016

Docket Entries by Year

Apr 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Burlington Woodley, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 04/25/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/25/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/25/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/25/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 04/25/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/25/2016. Statement of Financial Affairs (Form 107 or 207) due 04/25/2016. Statement of Related Cases (LBR Form F1015-2) due 04/25/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/25/2016. 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 04/25/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 04/25/2016. Incomplete Filings due by 04/25/2016. (Darvish, Alon) (Entered: 04/10/2016)
Apr 10, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Burlington Woodley, LLC. (Darvish, Alon) (Entered: 04/10/2016)
Apr 10, 2016 Meeting of Creditors with 341(a) meeting to be held on 05/16/2016 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Darvish, Alon) (Entered: 04/10/2016)
Apr 11, 2016 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Burlington Woodley, LLC) Corporate Resolution Authorizing Filing of Petition due 4/25/2016. Statement of Related Cases (LBR Form F1015-2) due 4/25/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/25/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/25/2016. Incomplete Filings due by 4/25/2016. (Pennington-Jones, Patricia) (Entered: 04/11/2016)
Apr 11, 2016 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Burlington Woodley, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/25/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/25/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/25/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/25/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/25/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 4/25/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/25/2016. Statement of Financial Affairs (Form 107 or 207) due 4/25/2016. Incomplete Filings due by 4/25/2016. (Pennington-Jones, Patricia) (Entered: 04/11/2016)
Apr 12, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-14607) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42257765. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/12/2016)
Apr 13, 2016 4 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 04/13/2016. (Admin.) (Entered: 04/13/2016)
Apr 13, 2016 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Burlington Woodley, LLC) No. of Notices: 1. Notice Date 04/13/2016. (Admin.) (Entered: 04/13/2016)
Apr 13, 2016 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Burlington Woodley, LLC) No. of Notices: 1. Notice Date 04/13/2016. (Admin.) (Entered: 04/13/2016)
Apr 27, 2016 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 4/27/2016 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Burlington Woodley, LLC, 3 Meeting (AutoAssign Chapter 7b)). (Smith, Cynthia Joyce) (Entered: 04/27/2016)

There are 1 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
2:16-bk-14607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas B. Donovan
Chapter
7
Filed
Apr 10, 2016
Type
voluntary
Terminated
Aug 1, 2016
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citi Mortgage
    Specialized Loan Servicing

    Parties

    Debtor

    Burlington Woodley, LLC
    1333 Beverly Green Dr.
    Los Angeles, CA 90035
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8657

    Represented By

    Alon Darvish
    Law Offices of Alon Darvish
    9454 Wilshire Blvd
    Penthouse Fl
    Beverly Hills, CA 90212
    310-205-5529
    Fax : 310-496-0171
    Email: alon@bankruptcylalaw.com

    Trustee

    Timothy Yoo (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3361

    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 5, 2023 19378 Lemmer Dr. LLC 11 2:2023bk12053
    Nov 9, 2022 Philo Group, LLC 7 2:2022bk16139
    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
    Jan 9, 2017 BRUIN TARHEEL, INC. 7 2:17-bk-10277
    Dec 19, 2016 BRUIN TARHEEL, INC. 7 2:16-bk-26509
    Mar 22, 2016 Lawsuit Financing, Inc. 7 2:16-bk-13623
    Jun 25, 2013 Victorville Encino Inc 7 2:13-bk-26477
    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
    Apr 17, 2012 Umbrian Properties LLC 11 2:12-bk-23524
    Dec 29, 2011 Umbrian Properties. LLC 11 2:11-bk-62653