Welcome to BusinessBankruptcies.com!

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

D&D HR Services Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-19057
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2017
Last Entry Filed
Jul 26, 2017

Docket Entries by Year

Jul 26, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by D&D HR Services Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/9/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/9/2017. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/9/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/9/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/9/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/9/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 08/9/2017. Schedule I: Your Income (Form 106I) due 08/9/2017. Schedule J: Your Expenses (Form 106J) due 08/9/2017. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/9/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/9/2017. Statement of Financial Affairs (Form 107 or 207) due 08/9/2017. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 08/9/2017. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 08/9/2017. Chapter 7 Means Test Calculation (Form 122A-2) Due: 08/9/2017. Corporate Resolution Authorizing Filing of Petition due 08/9/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 08/9/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 08/9/2017. Incomplete Filings due by 08/9/2017. (Banuelos, Omero)CORRECTION- CASE ALSO DEFICIENT FOR: Statement of Related Cases (LBR Form F1015-2) due 8/9/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) ALSO, INCORRECT DEFICIENCES SET HAVE TERMINATED AS NOT REQUIRED: Schedule C (Form 106C), Schedule I (Form 106I),Schedule J (Form 106J) , Decl Re Sched (Form 106Dec),Statement (Form 122A-1) , Means Exempt.(Form 122A-1Supp) , Means Calculation(Form 122A-2)Modified on 7/26/2017 (Garcia, Elaine L.). (Entered: 07/26/2017)
Jul 26, 2017 Receipt of Voluntary Petition (Chapter 7)(2:17-bk-19057) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45269159. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/26/2017)
Jul 26, 2017 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor D&D HR Services Inc.. (Banuelos, Omero) (Entered: 07/26/2017)
Jul 26, 2017 3 Meeting of Creditors with 341(a) meeting to be held on 08/30/2017 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Banuelos, Omero) (Entered: 07/26/2017)
Jul 26, 2017 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor D&D HR Services Inc.) Statement of Related Cases (LBR Form F1015-2) due 8/9/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 8/9/2017. (Garcia, Elaine L.) (Entered: 07/26/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-19057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jul 26, 2017
Type
voluntary
Terminated
Nov 27, 2017
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Services
    State Board of Equalization
    Yoana Magana

    Parties

    Debtor

    D&D HR Services Inc., Debtor
    5727 Cedarglen Drive
    Azusa, CA 91702
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3936

    Represented By

    Omero Banuelos
    Rimon Law Group
    515 S Flower St 36th Fl
    Los Angeles, CA 90071
    213-375-3811
    Fax : 800-930-7271
    Email: omero.banuelos@rimonlaw.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 #
    Mar 15, 2022 Litch Construction Company, Inc. 7 2:2022bk11406
    Mar 14, 2022 Fort Knox Tel, Inc. 7 2:2022bk11374
    Dec 12, 2020 SZ Covina Capital Partners 11 2:2020bk20907
    Sep 18, 2020 Whole Living, LLC 7 2:2020bk18518
    Aug 31, 2020 FSRS Inc 7 6:2020bk15927
    Feb 14, 2018 American Sport Trailer Company, Inc. 7 2:2018bk11617
    Jun 27, 2017 Berger Bros., Inc. 7 2:17-bk-17843
    Jul 21, 2016 C & C Body Shop, LLC 7 2:16-bk-19680
    Apr 5, 2016 MEDomics, LLC 11 2:16-bk-14355
    Feb 19, 2015 Absolutely Italian, Inc. 11 2:15-bk-12506
    Mar 31, 2014 Carter's Metal Fabricators, Inc 7 2:14-bk-16046
    Feb 6, 2014 Hennen Company Inc 11 2:14-bk-12290
    Jan 29, 2014 G & G International Security, Inc. 7 2:14-bk-11639
    Jul 5, 2013 Mark S. Drop Sr., Corporation 7 2:13-bk-27342
    Jun 20, 2013 PETROBLEND INC. 7 2:13-bk-26145