Welcome to BusinessBankruptcies.com!

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

Corporate Compliance LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-14488
TYPE / CHAPTER
Voluntary / 7

Filed

3-10-14

Updated

9-13-23

Last Checked

3-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2014
Last Entry Filed
Mar 10, 2014

Docket Entries by Year

Mar 10, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Corporate Compliance LLC Schedule A due 03/24/2014. Schedule B due 03/24/2014. Schedule D due 03/24/2014. Schedule E due 03/24/2014. Schedule F due 03/24/2014. Schedule G due 03/24/2014. Schedule H due 03/24/2014. Statement of Financial Affairs due 03/24/2014. Verification of creditor matrix due 03/24/2014. Summary of schedules due 03/24/2014. Declaration concerning debtors schedules due 03/24/2014. Debtor Certification of Employment Income due by 03/24/2014. Incomplete Filings due by 03/24/2014. (Plotkin, Michael) (Entered: 03/10/2014)
Mar 10, 2014 2 Declaration Re: Electronic Filing Filed by Debtor Corporate Compliance LLC. (Plotkin, Michael) (Entered: 03/10/2014)
Mar 10, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-14488) [misc,volp7] ( 306.00) Filing Fee. Receipt number 36321228. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/10/2014)
Mar 10, 2014 Meeting of Creditors with 341(a) meeting to be held on 04/25/2014 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Plotkin, Michael) (Entered: 03/10/2014)
Mar 10, 2014 3 Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed. Filed by Debtor Corporate Compliance LLC. (Attachments: # 1 Affidavit Electronic Filing Declaration) (Plotkin, Michael) (Entered: 03/10/2014)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-14488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Mar 10, 2014
Type
voluntary
Terminated
Apr 1, 2016
Updated
Sep 13, 2023
Last checked
Mar 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Yoffe, Esq.
    Brian Folkes
    Bruce Cardenas
    Erich M. Saylor

    Parties

    Debtor

    Corporate Compliance LLC
    8939 South Sepulveda Boulevard
    Suite 110-763
    Los Angeles, CA 90045
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3208

    Represented By

    Michael E Plotkin
    150 S Los Robles Ave Ste 910
    Pasadena, CA 91101
    626-568-8088
    Fax : 626-793-9622
    Email: mepesq@earthlink.net

    Trustee

    David A Gill (TR)
    Danning, Gill, Diamond & Kollitz
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067-4402
    (310) 201-2407

    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 #
    Nov 14, 2023 iCap International Investments, LLC 11 2:2023bk01464
    Nov 8, 2023 CS2 Real Estate Development LLC 11 2:2023bk01434
    Nov 8, 2023 Colpitts Sunset, LLC 11 2:2023bk01432
    Jul 14, 2021 CA Financial Solutions 11 2:2021bk15700
    May 28, 2019 CA Financial Solutions 11 1:2019bk00676
    Sep 12, 2018 United International Mortgage Solutions, Inc. 11 2:2018bk20698
    Feb 26, 2018 Jet Midwest Group, LLC 11 1:2018bk10395
    Apr 25, 2017 IGA Investments Inc 7 4:17-bk-41108
    Aug 8, 2016 Sharp Financial LLC 11 2:16-bk-20496
    Mar 3, 2015 Inc. The Park at LAX 11 2:15-bk-13194
    Oct 29, 2014 Deal Makers Consultants, Inc 11 2:14-bk-30424
    Oct 23, 2014 Deal Makers Consultants Inc 11 2:14-bk-30084
    Sep 30, 2014 Wings of Refuge, Inc. 7 2:14-bk-28579
    Jul 3, 2013 Epic Imports, LLC 7 2:13-bk-27262
    Jun 5, 2013 United California Systems Int Inc 7 6:13-bk-19947