Welcome to BusinessBankruptcies.com!

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

DG Capital LLC d.b.a House Depot

COURT
California Central Bankruptcy Court
CASE NUMBER
2:12-bk-12927
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 27, 2012

Docket Entries by Year

Jan 27, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by DG Capital LLC d.b.a House Depot Schedule A due 02/10/2012. Schedule B due 02/10/2012. Schedule D due 02/10/2012. Schedule E due 02/10/2012. Schedule F due 02/10/2012. Schedule G due 02/10/2012. Schedule H due 02/10/2012. Statement of Financial Affairs due 02/10/2012.Statement of Related Case due 02/10/2012. Verification of creditor matrix due 02/10/2012. Summary of schedules due 02/10/2012. Declaration concerning debtors schedules due 02/10/2012. Disclosure of Compensation of Attorney for Debtor due 02/10/2012. Declaration of attorney limited scope of appearance due 02/10/2012. Statistical Summary due 02/10/2012. Debtor Certification of Employment Income due by 02/10/2012. Incomplete Filings due by 02/10/2012. (Keshishyan, Sean) (Entered: 01/27/2012)
Jan 27, 2012 2 Declaration Re: Electronic Filing Filed by Debtor DG Capital LLC d.b.a House Depot. (Keshishyan, Sean) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of Voluntary Petition (Chapter 7)(2:12-bk-12927) [misc,volp7] ( 306.00) Filing Fee. Receipt number 25015930. Fee amount 306.00. (U.S. Treasury) (Entered: 01/27/2012)
Jan 27, 2012 Meeting of Creditors with 341(a) meeting to be held on 02/29/2012 at 01:30 PM at RM 103, 725 S Figueroa St, Los Angeles, CA 90017. (Keshishyan, Sean) (Entered: 01/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:12-bk-12927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Jan 27, 2012
Type
voluntary
Terminated
Feb 20, 2013
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gayane Bislamyan
    Victoria Armenta
    Yong Long Import & Export LTD

    Parties

    Debtor

    DG Capital LLC d.b.a House Depot
    4400 San Fernando Road
    Glendale, CA 91204
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6343

    Represented By

    Sean Keshishyan
    1201 N Pacific Ave Ste 204
    Glendale, CA 91202
    818-246-6934
    Email: troxelllaw@dslextreme.com

    Trustee

    Sam S Leslie (TR)
    3435 Wilshire Blvd., Suite 990
    Los Angeles, CA 90010
    213-368-5000

    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 #
    Jun 7, 2023 The BW Hampton Group, Inc. 11 2:2023bk13518
    Jun 17, 2021 Primary Goods, LLC 7 2:2021bk14978
    Nov 21, 2017 Comfort Zone Heating and Cooling, Inc. 7 2:17-bk-24356
    Nov 28, 2016 National Electric Contractors, Inc. 7 2:16-bk-25580
    Oct 7, 2015 Comfort Zone Heating and Cooling, Inc. 7 2:15-bk-25507
    Jul 23, 2014 Tarlin Investments, LLC 11 2:14-bk-24045
    Jul 23, 2014 Socal Investments - Annex II LLC 11 2:14-bk-24036
    Dec 11, 2013 R & V Refrigeration & Air Conditioning, Inc. 7 2:13-bk-39167
    Jun 11, 2013 California Traffic Maintance Inc. 7 2:13-bk-25313
    Mar 1, 2013 True Floors Inc 7 2:13-bk-15390
    Jul 25, 2012 Direct Shopping Network, LLC 7 2:12-bk-35534
    Mar 6, 2012 Atlantis Construction, Inc. 7 2:12-bk-18026
    Dec 16, 2011 Green to Grow, a Corporation 7 2:11-bk-61131
    Dec 2, 2011 Rapid and Reliable Services, Inc. 7 2:11-bk-59342
    Jul 15, 2011 Trans-Aid Inc. 11 2:11-bk-40246