Welcome to BusinessBankruptcies.com!

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

Clarendon 414, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-56290
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 8, 2011

Docket Entries by Year

Nov 8, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Clarendon 414, Inc. Schedule A due 11/22/2011. Schedule B due 11/22/2011. Schedule D due 11/22/2011. Schedule E due 11/22/2011. Schedule F due 11/22/2011. Schedule G due 11/22/2011. Schedule H due 11/22/2011. Statement of Financial Affairs due 11/22/2011.Statement of Related Case due 11/22/2011. Verification of creditor matrix due 11/22/2011. Corporate resolution authorizing filing of petitions due 11/22/2011. Summary of schedules due 11/22/2011. Declaration concerning debtors schedules due 11/22/2011. Disclosure of Compensation of Attorney for Debtor due 11/22/2011. Declaration of attorney limited scope of appearance due 11/22/2011. Corporate Ownership Statement due by 11/22/2011. Incomplete Filings due by 11/22/2011. (Romano, Lynne). WARNING: Item subsequently amended by docket entry #4. Modified on 11/8/2011 (Alcala, Maria). (Entered: 11/08/2011)
Nov 8, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-56290) [misc,volp7] ( 306.00) Filing Fee. Receipt number 23469267. Fee amount 306.00. (U.S. Treasury) (Entered: 11/08/2011)
Nov 8, 2011 3 Meeting of Creditors with 341(a) meeting to be held on 12/19/2011 at 09:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Romano, Lynne) (Entered: 11/08/2011)
Nov 8, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Clarendon 414, Inc.. (Romano, Lynne) (Entered: 11/08/2011)
Nov 8, 2011 4 Notice to Filer of Error and/or Deficient Document Attorney address on the petition PDF does not match CM/ECF. THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clarendon 414, Inc.) (Alcala, Maria) (Entered: 11/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-56290
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Nov 8, 2011
Type
voluntary
Terminated
Jun 19, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    BANCO POPULAR NORTH AMERICA
    CAL WESTERN RECONVEYANCE
    CITIBANK
    CITY NATIONAL BANK
    CLARENDON 414, INC.
    HOME DEPOT
    LA DWP
    LOWES
    LYNNE ROMANO
    NATIONAL CITY MORTGAGE
    SOUTHERN CALIFORNIA GAS CO
    TIME WARNER CABLE
    UNITED STATES TRUSTEE (LA)

    Parties

    Debtor

    Clarendon 414, Inc.
    741 W 24th Street
    San Pedro, CA 90731
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3018

    Represented By

    Lynne Romano
    234 E Colorado Blvd Ste 208
    Pasadena, CA 91101
    626-552-0270
    Fax : 626-552-0272
    Email: lynne@lromano.com

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Marble & Concrete Transformers, LLC 7 2:2023bk15537
    Apr 1, 2022 Consumer Debt Solutions Law Group, A Professional 7 2:2022bk11843
    Mar 2, 2022 Savvy Window Decor, INC 7 2:2022bk11139
    Sep 30, 2019 Jpacific International as Trustee of 528 W 8TH SP 11 2:2019bk21526
    Sep 15, 2019 Catalina Sea Ranch, LLC 7 0:2019bk22301
    Feb 22, 2019 PHOTOSPIN, INC. 7 2:2019bk11863
    Jan 18, 2019 Attitude Marketing, Inc. 7 2:2019bk10552
    Nov 7, 2018 Azca Props, LLC 11 2:2018bk23136
    Jun 28, 2017 San Pedro Hospice, Inc. 7 2:17-bk-17868
    Aug 10, 2015 Lite House Electric Service Inc. 7 2:15-bk-22562
    Jan 26, 2015 Calpack Foods, LLC parent case 11 2:15-bk-11085
    Jan 26, 2015 State Fish Co., Inc. and State Fish Co., Inc. 11 2:15-bk-11084
    Apr 23, 2014 Harbor Rose Lodge Corporation 11 2:14-bk-17800
    Aug 29, 2011 Rhodesian Sun Properties, Inc 7 2:11-bk-46676
    Jul 20, 2011 Mecca Seven Propperties Inc 7 2:11-bk-40943