Docket Entries by Month
There are 6 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
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) | |
Log-in to access entire docket |
Anchor Loans, LP |
---|
Creditors List for Canaan Holdings LLC |
Kevin Wan |
Yi Lu |
Ying Hao |
Canaan Holdings, LLC
300 W. Valley Blvd.
Suite 835
Alhambra, CA 91803
LOS ANGELES-CA
213-880-9832
Tax ID / EIN: xx-xxx9367
Todd J Cleary
10720 Mccune Ave
Los Angeles, CA 90034
310-559-8118
Fax : 310-559-0345
Email: lawofficetoddcleary@gmail.com
Jason M Rund (TR)
Sheridan & Rund
840 Apollo Street, Suite 351
El Segundo, CA 90245
(310) 640-1200
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
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 |
Feb 21, 2012 | New ABC Trading, Inc. | 7 | 2:12-bk-16095 |
Dec 5, 2011 | Golden Harvest Properties, LLC | 7 | 2:11-bk-59547 |
Jul 5, 2011 | HKE, LLC | 7 | 3:11-bk-11200 |