Welcome to BusinessBankruptcies.com!

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

Cyclinsanity, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk16760
TYPE / CHAPTER
Voluntary / 7

Filed

6-12-18

Updated

9-13-23

Last Checked

7-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2018
Last Entry Filed
Jun 12, 2018

Docket Entries by Quarter

Jun 12, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Cyclinsanity, LLC (Goe, Robert) Warning: See docket entry no 2 for corrective actions. - Case also deficient for: Corporate Resolution : due by 6/26/2018. Incomplete Filings due by 6/26/2018. Modified on 6/12/2018 (Kaaumoana, William). (Entered: 06/12/2018)
Jun 12, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 07/16/2018 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Goe, Robert) (Entered: 06/12/2018)
Jun 12, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-16760) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47163864. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/12/2018)
Jun 12, 2018 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cyclinsanity, LLC) Corporate Resolution Authorizing Filing of Petition due 6/26/2018. Incomplete Filings due by 6/26/2018. (Kaaumoana, William) (Entered: 06/12/2018)
Jun 12, 2018 2 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Cyclinsanity, LLC) (Kaaumoana, William) (Entered: 06/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk16760
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert N. Kwan
Chapter
7
Filed
Jun 12, 2018
Type
voluntary
Terminated
Jul 18, 2018
Updated
Sep 13, 2023
Last checked
Jul 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jeffrey D. Rubin, Esq.
    La Verne Village LLC
    Mark & Shirin Beckett
    Mark and Shirin Beckett
    Pacific Coast Regional SBDC

    Parties

    Debtor

    Cyclinsanity, LLC, Debtor
    924 Reed Drive
    Claremont, CA 91711
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3961

    Represented By

    Robert P Goe
    Goe & Forsythe, LLP
    18101 Von Karman, Ste 1200
    Irvine, CA 92612
    949-798-2460
    Fax : 949-955-9437
    Email: kmurphy@goeforlaw.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    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 #
    Dec 21, 2023 Imperial Hospice, Inc. 7 2:2023bk18455
    Dec 3, 2021 Ivy-It. Inc. 7 2:2021bk19047
    Nov 16, 2021 Moss Opal, LLC 11V 2:2021bk18689
    Nov 14, 2021 David B. Gillette Bypass Trust Dated May 1, 1992 7 2:2021bk18645
    Nov 14, 2021 D. Jeanne Gillette Survivor's Trust Dated May 7 2:2021bk18644
    Jun 26, 2019 Jesmar Music, Inc 7 2:2019bk17445
    Oct 17, 2017 Whitehead Holdings, LLC 7 2:17-bk-22745
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    Oct 13, 2015 CIGIREX, LLC 7 2:15-bk-25724
    May 27, 2014 Summercrest LLC 11 2:14-bk-20361
    May 20, 2014 PVO Health Care Inc 7 2:14-bk-19906
    Dec 24, 2012 GOLD HARVEST, INC. 7 2:12-bk-51848
    Jul 13, 2012 Olson/Vargas Homes, LP 7 2:12-bk-34193
    Dec 8, 2011 National Alarm Funding Corporation 11 2:11-bk-60037
    Oct 26, 2011 Hollander Financial Holding, Inc. 7 2:11-bk-54565