Welcome to BusinessBankruptcies.com!

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

Danur, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-48027
TYPE / CHAPTER
N/A / 7

Filed

9-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 7, 2011

Docket Entries by Year

Sep 7, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Danur, LLC Statement of Intent due 10/7/2011. Schedule A due 09/21/2011. Schedule B due 09/21/2011. Schedule C due 09/21/2011. Schedule D due 09/21/2011. Schedule E due 09/21/2011. Schedule F due 09/21/2011. Schedule G due 09/21/2011. Schedule H due 09/21/2011. Schedule I due 09/21/2011. Schedule J due 09/21/2011. Statement of Financial Affairs due 09/21/2011. Statement - Form 22A Due: 09/21/2011. Petition Prep Signature due 09/21/2011. Exhibit B due 09/21/2011. Notice of available chapters due 09/21/2011. Statement of assistance of non-attorney due 09/21/2011. Summary of schedules due 09/21/2011. Declaration concerning debtors schedules due 09/21/2011. Disclosure of compensation of bankruptcy petition preparer due 09/21/2011. Cert. of Credit Counseling due by 09/21/2011. Decl. and Ntc. by Petition Preparer (Form 19) due by 09/21/2011. Statistical Summary due 09/21/2011. Exhibit D due 09/21/2011. Corporate Ownership Statement due by 09/21/2011. Debtor Certification of Employment Income due by 09/21/2011. Statement of Social Security Number(s) Form B21 due by 09/21/2011. Incomplete Filings due by 09/21/2011. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-48027) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22334303. Fee amount 299.00. (U.S. Treasury) (Entered: 09/07/2011)
Sep 7, 2011 2 Corporate resolution authorizing filing of petitions Filed by Debtor Danur, LLC. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 3 Statement of related cases Filed by Debtor Danur, LLC. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 4 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Danur, LLC. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 5 Declaration Re: Electronic Filing Filed by Debtor Danur, LLC. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 6 Verification of creditor matrix Filed by Debtor Danur, LLC. (Futter, Cynthia) (Entered: 09/07/2011)
Sep 7, 2011 Meeting of Creditors with 341(a) meeting to be held on 10/24/2011 at 09:00 AM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Futter, Cynthia) (Entered: 09/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-48027
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter Carroll
Chapter
7
Filed
Sep 7, 2011
Terminated
Nov 3, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beverly Hills Villas
    Cynthia Futter

    Parties

    Debtor

    Danur, LLC, Debtor
    c/o David Cohen
    9903 Santa Monica Boulevard
    # 1047
    Beverly Hills, CA 90212
    310-450-6857
    Tax ID / EIN: xx-xxx6004

    Represented By

    Cynthia Futter
    Futter-Wells PC
    2463 Ashland Ave
    Santa Monica, CA 90405
    310-450-6857
    Fax : 888-907-0006
    Email: cfutter@futterwells.com

    Trustee

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

    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 #
    Mar 19 Colyton Investments, LLC 11 2:2024bk12080
    Feb 17 PPS MedSpa Carmel Corp. 11 3:2024bk00518
    Nov 14, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk17554
    Mar 7, 2023 DOHENY EQUITIES, LLC. 11V 2:2023bk11296
    Feb 21, 2023 9300 Wilshire LLC 11 2:2023bk10918
    Jan 18, 2022 Escada America, LLC 11V 2:2022bk10266
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11775
    Feb 17, 2018 Designed to Move, LLC 11 2:2018bk11774
    Mar 10, 2014 Prospect Park Networks, LLC 11 1:14-bk-10520
    Oct 16, 2013 Lexington Capital LLC 7 2:13-bk-35259
    Oct 18, 2012 Lexington Capital LLC 7 2:12-bk-45126
    May 1, 2012 Hazlaha, LLC 11 2:12-bk-25458
    May 1, 2012 Sonya D. International, Inc. 11 2:12-bk-25456
    Oct 12, 2011 Lexington Capital LLC 7 2:11-bk-52649
    Aug 22, 2011 Universal Bar Group LLC 7 1:11-bk-20044