Welcome to BusinessBankruptcies.com!

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

Clemmy's, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
6:15-bk-22284
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-15

Updated

9-13-23

Last Checked

2-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 30, 2015
Last Entry Filed
Dec 29, 2015

Docket Entries by Year

Dec 29, 2015 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Clemmy's, LLC (Landsberg, Ian) WARNING: Item subsequently amended to docket entry no# 6. Petition deficient for Voluntary Petition for Non-Individuals filing for Bankruptcy (Form 201) (old forms submitted) due 1/12/16, Summary of Assets and Liabilities for Non-Individuals (Form 206SUM) (old forms submitted) due 1/12/16, Schedule A/B (Form 206A/B) (old forms submitted) due 1/12/16, Schedule D (Form 206D) (old forms submitted) due 1/12/16, Schedule E/F (Form 206E/F) (old forms submitted) due 1/12/16, Schedule G (Form 206G) (old forms submitted) due 1/12/16, Schedule H (Form 206H) (old forms submitted) due 1/12/16, Declaration under Penalty of Perjury for non-Individual Debtors (Official Form 202) (old forms submitted) due 1/12/16, Statement of Financial Affairs for Non-Individuals filing Bankruptcy (Form 207) (old forms submitted) due 1/12/16, Disclosure of Compensation of attorney for Debtor (Form 2030) (old forms submitted) due 1/12/16, Corporate Ownership Statement (LBR 1007-4) due 1/12/16, Verification of Master Mailing List of Creditor's (LBR 1007-1(d)) (old forms submitted) due 1/12/16. See docket entry no #4 for Case Commencement Deficiency Notice and docket entry no# 5 for Order to Comply Notice. Modified on 12/29/2015 (Hawkinson, Susan). (Entered: 12/29/2015)
Dec 29, 2015 Receipt of Voluntary Petition (Chapter 7)(6:15-bk-22284) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41532603. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/29/2015)
Dec 29, 2015 7 Meeting of Creditors with 341(a) meeting to be held on 02/03/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Landsberg, Ian) (Entered: 12/29/2015)
Dec 29, 2015 2 Corporate resolution authorizing filing of petitions Filed by Debtor Clemmy's, LLC. (Landsberg, Ian) (Entered: 12/29/2015)
Dec 29, 2015 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Clemmy's, LLC. (Landsberg, Ian) (Entered: 12/29/2015)
Dec 29, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/12/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/12/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/12/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/12/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/12/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 1/12/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 1/12/2016. Statement of Financial Affairs (Form 107 or 207) due 1/12/2016. Incomplete Filings due by 1/12/2016. (Hawkinson, Susan) (Entered: 12/29/2015)
Dec 29, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) Corporate Ownership Statement (LBR Form F1007-4) due by 1/12/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 1/12/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 1/12/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 1/12/2016. (Hawkinson, Susan) (Entered: 12/29/2015)
Dec 29, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) (Hawkinson, Susan) (Entered: 12/29/2015)
Dec 29, 2015 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) (Hawkinson, Susan) (Entered: 12/29/2015)
Dec 29, 2015 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient due to old forms. Incorrect forms were filed for type of debtor. Filer is instructed to Comply with the Court's Manual and re-file the deficiency documents immediately with Mandatory Forms effective December 1, 2015. If re-filing the voluntary petition 201, use the event code: Addendum to Voluntary petition. New forms are available on the courts website: www.cacb.uscourts.gov THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Clemmy's, LLC) (Hawkinson, Susan) (Entered: 12/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:15-bk-22284
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark D. Houle
Chapter
7
Filed
Dec 29, 2015
Type
voluntary
Terminated
Feb 29, 2016
Updated
Sep 13, 2023
Last checked
Feb 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Rivers
    Accesssion Inc.
    Advantage Sales & Marketing
    AmeriCold Logistics LLC
    Brian Silver
    Brown George Ross LLP
    Browne George Ross LLP
    California Franchise Tax Board
    Candice Johnston
    Emanuel Hirth Marital Trust
    Federal Express
    Flagship
    FoodMinds LLC
    Gary A. Steinhauer
    Hartford Insurance
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clemmy's, LLC
    17 Kevin Lee Lane
    Rancho Mirage, CA 92270
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx7544

    Represented By

    Ian Landsberg
    Landsberg Law, APC
    280 South Beverly Drive, Suite 504
    Beverly Hills, CA 90212
    (310) 409-2228
    Fax : (310) 409-2380
    Email: ian@landsberg-law.com

    Trustee

    Helen R. Frazer (TR)
    2901 W. Coast Highway, Suite 200
    Newport Beach, CA 92663
    (949) 500-6108

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 31, 2023 MacDremma, Inc. 11V 6:2023bk11301
    Jun 20, 2019 Better Built Inc 7 6:2019bk15401
    Apr 13, 2018 Desert Ice Castle, LLC 7 6:2018bk13057
    Jan 3, 2018 JLS Development Group Inc 7 6:2018bk10049
    Mar 8, 2016 Aging and Hormonal Health, Inc. 7 6:16-bk-12060
    Mar 2, 2015 SUN TS 40, LLC 11 1:15-bk-54035
    Jul 25, 2014 JPS Logistical Solutions, Inc. 7 6:14-bk-19539
    Oct 30, 2013 JPS Logistical Solutions, Inc. 7 6:13-bk-27921
    Sep 9, 2013 ARI-RC 19, LLC 11 1:13-bk-15873
    May 21, 2013 B. JACKSON, INC. 7 6:13-bk-18999
    Feb 1, 2013 El Paseo Jewelry Inc 7 6:13-bk-11913
    Jan 18, 2012 THE UPS STORE ENTERPRISES, INC. 7 6:12-bk-11311
    Sep 23, 2011 Copeland Properties 18, L.P. 11 2:11-bk-11462
    Jul 8, 2011 Dart Property Mortgage Services, Inc. 7 6:11-bk-32261
    Jul 8, 2011 G.W. Heineke Company Inc 7 6:11-bk-32192