Welcome to BusinessBankruptcies.com!

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

Discovery Estates, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk17054
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-20

Updated

9-13-23

Last Checked

8-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2020
Last Entry Filed
Aug 3, 2020

Docket Entries by Quarter

Aug 3, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Discovery Estates, LLC List of Equity Security Holders due 08/17/2020. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/17/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/17/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 08/17/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/17/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/17/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/17/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 08/17/2020. Schedule I: Your Income (Form 106I) due 08/17/2020. Schedule J: Your Expenses (Form 106J) due 08/17/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/17/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/17/2020. Statement of Financial Affairs (Form 107 or 207) due 08/17/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/17/2020. Corporate Resolution Authorizing Filing of Petition due 08/17/2020. Statement of Related Cases (LBR Form F1015-2) due 08/17/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/17/2020. Incomplete Filings due by 08/17/2020. Chapter 11 Plan - Small Business due by 02/1/2021. Disclosure Statement due by 02/1/2021. (Anand, Brandon) WARNING: CASE IS NOT DEFICIENT FOR: Schedule C: The Property You Claim as Exempt (Form 106C) due 08/17/2020. Schedule I: Your Income (Form 106I) due 08/17/2020. Schedule J: Your Expenses (Form 106J) due 08/17/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/17/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/17/2020. CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 8/17/2020; Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/17/2020. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditors listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due 8/6/2020. Modified on 8/3/2020 (Jackson, Wendy Ann). (Entered: 08/03/2020)
Aug 3, 2020 Receipt of Voluntary Petition (Chapter 11)(2:20-bk-17054) [misc,volp11] (1717.00) Filing Fee. Receipt number 51513129. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/03/2020)
Aug 3, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Discovery Estates, LLC) Corporate Resolution Authorizing Filing of Petition due 8/17/2020. (Jackson, Wendy Ann) (Entered: 08/03/2020)
Aug 3, 2020 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. CASE IS NOT DEFICIENT FOR:Schedule C: The Property You Claim as Exempt (Form 106C) due 08/17/2020. Schedule I: Your Income (Form 106I) due 08/17/2020. Schedule J: Your Expenses (Form 106J) due 08/17/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 08/17/2020. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 08/17/2020. CASE IS DEFICIENT FOR: Corporate Resolution Authorizing Filing of Petition due 8/17/2020; Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/17/2020. Master Mailing List of Creditors which must include the name, mailing address, and zip code of each creditors listed in Schedules D, and E/F [FRBP 1007; LBR10071(a)] (via paper filing or electronically filed in PDF format) due 8/6/2020. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Discovery Estates, LLC) (Jackson, Wendy Ann) Modified on 8/3/2020 (Jackson, Wendy Ann). (Entered: 08/03/2020)
Aug 3, 2020 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Jackson, Wendy Ann) (Entered: 08/03/2020)
Aug 3, 2020 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Discovery Estates, LLC) Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 8/17/2020. (Jackson, Wendy Ann) (Entered: 08/03/2020)
Aug 3, 2020 4 Motion for Relief from Stay (To Confirm or Impose Stay in Effect as of Petition Filing). Fee Amount $181, Filed by Debtor Discovery Estates, LLC (Anand, Brandon) (Entered: 08/03/2020)
Aug 3, 2020 Receipt of Motion for Relief From Stay(2:20-bk-17054-BB) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 51514170. Fee amount 181.00. (re: Doc# 4) (U.S. Treasury) (Entered: 08/03/2020)
Aug 3, 2020 5 Declaration re: Christopher Lim Filed by Debtor Discovery Estates, LLC (RE: related document(s)4 Motion for Relief from Stay (To Confirm or Impose Stay in Effect as of Petition Filing). Fee Amount $181,). (Anand, Brandon) (Entered: 08/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk17054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Aug 3, 2020
Type
voluntary
Terminated
Oct 15, 2020
Updated
Sep 13, 2023
Last checked
Aug 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    Internal Revenue Service
    Kabbage
    LOS ANGELES COUNTY TREASURER AND TAX COLLECTOR
    Mihee Kim
    NJR Three Properties LLC
    Stellas Inc.

    Parties

    Debtor

    Discovery Estates, LLC
    889 Francisco St # 2002
    LOS ANGELES, CA 90017
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3940

    Represented By

    Brandon J Anand
    Anand Law, PC
    5455 Wilshire Blvd., Suite 1609
    Los Angeles, CA 90036
    323-325-3389
    Fax : 323-488-9659
    Email: brandon@anandlaw.com

    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 #
    Feb 13 Oceanwide Plaza LLC 11 2:2024bk11057
    Aug 3, 2023 Angels Crossing, LLC 11 2:2023bk22593
    Jun 19, 2023 Los Angeles Hostel, LLC 11 2:2023bk13800
    Apr 24, 2019 RA Global Resources, LLC 7 2:2019bk14712
    Aug 20, 2018 Tower Trimana, Inc. 7 2:2018bk19623
    Jul 13, 2018 Sultan Financial Corporation 11 2:2018bk18021
    May 31, 2018 Stephanotis LLC 7 2:2018bk16326
    Apr 3, 2018 Blackstone Realty Partners, LLC 7 3:2018bk31226
    Mar 20, 2018 STERLING ENTERTAINMENT GROUP LV, LLC 11 2:2018bk11484
    Feb 20, 2018 Conergy Projects, Inc. 7 1:2018bk10360
    Jul 6, 2017 STERLING ENTERTAINMENT GROUP LV, LLC 11 2:17-bk-13662
    Jan 27, 2014 eClaris Software, Inc. 7 2:14-bk-11514
    Jan 27, 2014 eClaris, Inc. 7 2:14-bk-11510
    Aug 10, 2013 Valencia Group, LLC 11 2:13-bk-30218
    Aug 16, 2011 Trigem USA, Inc. 7 8:11-bk-21490