Welcome to BusinessBankruptcies.com!

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

Castaic Yoga, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13368
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Castaic Yoga, LLC (Chung, David) (Entered: 04/30/2024)
Apr 30 Receipt of Voluntary Petition (Chapter 7)( 2:24-bk-13368) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56801235. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2024)
Apr 30 2 Corporate resolution authorizing filing of petitions Filed by Debtor Castaic Yoga, LLC. (Chung, David) (Entered: 04/30/2024)
Apr 30 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Leslie (TR), Sam S with 341(a) meeting to be held on 5/28/2024 at 09:00 AM via TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 04/30/2024)
May 1 4 Notice to amend or correct debtor(s) name and address/Address updated. (BNC) (DF) (Entered: 05/01/2024)
May 3 5 BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 3. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)
May 3 6 BNC Certificate of Notice (RE: related document(s)4 Notice to amend or correct debtor(s) name and address (BNC)) No. of Notices: 3. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Califronia Secretary of State
    Mediolanum
    Southern California Edison

    Parties

    Debtor

    Castaic Yoga, LLC
    28602 Heather Lane
    Castaic, CA 91384
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1869

    Represented By

    David H Chung
    800 S Victory Blvd Ste 101
    Burbank, CA 91502
    818-305-6200
    Fax : 818-394-6029
    Email: david@macleanchung.com

    Trustee

    Sam S Leslie (TR)
    1130 South Flower Street, Suite 312
    Los Angeles, CA 90015
    323-987-5780

    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 #
    Feb 27, 2023 DVD Factory, Inc. 11V 2:2023bk11085
    Dec 30, 2021 The Jurassic Jump, LLC 11V 2:2021bk19516
    Aug 27, 2021 Primeability Development Inc. 7 2:2021bk16812
    Nov 15, 2017 Renthal America, Inc. parent case 11 1:17-bk-12457
    May 26, 2017 Logan Engineering, Inc. 7 2:17-bk-16544
    Jul 23, 2016 North American Tire Alliance, LLC 7 2:16-bk-19772
    Nov 16, 2015 HCC Construction Company Inc 7 2:15-bk-27511
    Sep 25, 2015 Telen Corporation 7 2:15-bk-24789
    Mar 3, 2015 IPF Printing Inc. 7 2:15-bk-13184
    Aug 1, 2014 IPF Printing Inc 7 2:14-bk-24809
    May 29, 2014 IPF Printing Inc 7 2:14-bk-20541
    Sep 4, 2013 BlueGlass Interactive, Inc. 7 8:13-bk-11808
    Jun 17, 2013 PSI HOLDINGS, INC 7 2:13-bk-15303
    Mar 21, 2013 The Grey Film Holdings LLC 7 2:13-bk-17376
    Jul 1, 2011 Crestline Appraisals, Inc. 7 2:11-bk-38584