Welcome to BusinessBankruptcies.com!

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

Canaan Holdings, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk13831
TYPE / CHAPTER
Voluntary / 7

Filed

4-22-20

Updated

9-13-23

Last Checked

5-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2020
Last Entry Filed
Apr 22, 2020

Docket Entries by Quarter

Apr 22, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Canaan Holdings, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/6/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/6/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/6/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/6/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/6/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/6/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 05/6/2020. Schedule I: Your Income (Form 106I) due 05/6/2020. Schedule J: Your Expenses (Form 106J) due 05/6/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/6/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/6/2020. Statement of Financial Affairs (Form 107 or 207) due 05/6/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/6/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/6/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/6/2020. Incomplete Filings due by 05/6/2020. (Cleary, Todd) WARNING: Item subsequently amended to include deficiency re Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2020 6 Modified on 4/22/2020 (Lewis, Litaun). (Entered: 04/22/2020)
Apr 22, 2020 2 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Canaan Holdings, LLC. (Cleary, Todd) (Entered: 04/22/2020)
Apr 22, 2020 3 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Canaan Holdings, LLC. (Cleary, Todd) (Entered: 04/22/2020)
Apr 22, 2020 Receipt of Voluntary Petition (Chapter 7)(2:20-bk-13831) [misc,volp7] ( 335.00) Filing Fee. Receipt number 51012525. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/22/2020)
Apr 22, 2020 4 Meeting of Creditors with 341(a) meeting to be held on 06/01/2020 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cleary, Todd) (Entered: 04/22/2020)
Apr 22, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Holdings, LLC) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2020. (Lewis, Litaun) (Entered: 04/22/2020)
Apr 22, 2020 5 Amended Case Commencement Deficiency Notice to include Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2020 (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Holdings, LLC) (Lewis, Litaun). Warning: Deficiency notice was not sent and Incorrect event code used. See docket entry 6 for correction. This entry has been restricted from the public view. Modified on 4/22/2020 (Ly, Lynn). (Entered: 04/22/2020)
Apr 22, 2020 6 Case Commencement Deficiency Notice to include Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2020(BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Holdings, LLC) (Lewis, Litaun). Warning: Case also deficient for Disclosure of Compensation of Attorney for Debtor (Form 2030) due 5/6/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2020. Modified on 4/22/2020 (Ly, Lynn). (Entered: 04/22/2020)
Apr 22, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Canaan Holdings, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 5/6/2020. (Ly, Lynn) (Entered: 04/22/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk13831
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Apr 22, 2020
Type
voluntary
Terminated
Jul 6, 2020
Updated
Sep 13, 2023
Last checked
May 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anchor Loans, LP
    Creditors List for Canaan Holdings LLC
    Kevin Wan
    Yi Lu
    Ying Hao

    Parties

    Debtor

    Canaan Holdings, LLC
    300 W. Valley Blvd.
    Suite 835
    Alhambra, CA 91803
    LOS ANGELES-CA
    213-880-9832
    Tax ID / EIN: xx-xxx9367

    Represented By

    Todd J Cleary
    10720 Mccune Ave
    Los Angeles, CA 90034
    310-559-8118
    Fax : 310-559-0345
    Email: lawofficetoddcleary@gmail.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    840 Apollo Street, Suite 351
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Aug 3, 2022 Harvest Enterprise Inc. 7 2:2022bk14205
    Sep 24, 2021 Yong Feng Express Inc 7 2:2021bk17477
    Apr 22, 2020 Canaan Development LLC 7 2:2020bk13832
    Apr 1, 2020 Canaan Development LLC 7 2:2020bk13463
    Apr 1, 2020 Canaan Holdings, LLC 7 2:2020bk13462
    Mar 10, 2020 Silver Cargo Inc. 7 2:2020bk12672
    Apr 30, 2019 2260 San Ysidro, LLC 11 2:2019bk15021
    Apr 6, 2017 Shorb DCE, LLC 11 2:17-bk-14240
    Apr 6, 2017 Las Tunas DCE, LLC 11 2:17-bk-14239
    Aug 6, 2015 NNN Doral Court 24, LLC 11 1:15-bk-24252
    Apr 9, 2014 Mojavegreen LLC 11 2:14-bk-16795
    Feb 13, 2014 Mojavagreen LLC 11 2:14-bk-12714
    Jan 6, 2014 Eagle Eyes Investments, LLC 11 3:14-bk-30100
    Sep 6, 2013 Taigod 3, LLC 11 2:13-bk-32409
    Jul 5, 2011 HKE, LLC 7 3:11-bk-11200