Welcome to BusinessBankruptcies.com!

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

Ducan Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:15-bk-14420
TYPE / CHAPTER
Voluntary / 7

Filed

3-23-15

Updated

9-13-23

Last Checked

5-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2015
Last Entry Filed
Apr 22, 2015

Docket Entries by Year

Mar 23, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by DUCAN INC. Incomplete Filings due by 04/6/2015. (Levy, Marvin) Warning: Item Subsequently Amended By Document No. 7. Voluntary Petition Deficient For Summary of Schedules (Form B6 Pg 1) due 4/6/2015. Schedule A (Form B6A) due 4/6/2015. Schedule B (Form B6B) due 4/6/2015. Schedule D (Form B6D) due 4/6/2015. Schedule E (Form B6E) due 4/6/2015. Schedule F (Form B6F) due 4/6/2015. Schedule G (Form B6G) due 4/6/2015. Schedule H (Form B6H) due 4/6/2015. Declaration Concerning Debtors Schedules (Form B6) due 4/6/2015. Statement of Financial Affairs (Form B7) due 4/6/2015. Corporate resolution authorizing filing of petitions due 4/6/2015. Corporate Ownership Statement due by 4/6/2015.Statement of Related Cases due 4/6/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 4/6/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 4/6/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 4/6/2015. Incomplete Filings due by 4/6/2015. Electronic Filing Declaration Due By 3/27/2015. Master Mailing List of Creditors Due By 3/27/2015. Modified on 3/24/2015 (Milano, Sonny). (Entered: 03/23/2015)
Mar 24, 2015 2 Meeting of Creditors with 341(a) meeting to be held on 04/30/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Objections for Discharge due by 06/29/2015. Cert. of Financial Management due by 06/29/2015 for Debtor and Joint Debtor (if joint case) (admin, ) (Entered: 03/24/2015)
Mar 24, 2015 Receipt of Voluntary Petition (Chapter 7)(2:15-bk-14420) [misc,volp7] ( 335.00) Filing Fee. Receipt number 39491503. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2015)
Mar 24, 2015 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) Corporate resolution authorizing filing of petitions due 4/6/2015. Corporate Ownership Statement due by 4/6/2015.Statement of Related Cases due 4/6/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 4/6/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 4/6/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 4/6/2015. Incomplete Filings due by 4/6/2015. (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) Summary of Schedules (Form B6 Pg 1) due 4/6/2015. Schedule A (Form B6A) due 4/6/2015. Schedule B (Form B6B) due 4/6/2015. Schedule D (Form B6D) due 4/6/2015. Schedule E (Form B6E) due 4/6/2015. Schedule F (Form B6F) due 4/6/2015. Schedule G (Form B6G) due 4/6/2015. Schedule H (Form B6H) due 4/6/2015. Declaration Concerning Debtors Schedules (Form B6) due 4/6/2015. Statement of Financial Affairs (Form B7) due 4/6/2015. (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 4 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 6 Notice to Filer of Error and/or Deficient Document Other:Incomplete pdf attached. Attorney is required to file an Addendum to Voluntary Petition (Must re-file the complete Voluntary petition documents) Prior to you refiling a voluntary petition documents, please refer to Chapter 07 Petition package which displays page 2 through page 6 for sequences of PDF(s)), due by 4/6/2015. When filing, please select Bankruptcy > Bk-Other > then select Addendum to Vol Pet. Incomplete Filings due by 4/6/2015. - (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) (Milano, Sonny) (Entered: 03/24/2015)
Mar 24, 2015 7 Notice to Filer of Correction Made/No Action Required: Other: Petition was filed as complete, but schedules and statements are deficient. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor DUCAN INC.) (Milano, Sonny) (Entered: 03/24/2015)
Mar 26, 2015 8 Declaration Re: Electronic Filing Filed by Debtor DUCAN INC.. (Attachments: # 1 electornic filing declartion) (Levy, Marvin) (Entered: 03/26/2015)
Mar 26, 2015 9 Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor DUCAN INC. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Attachments: # 1 verification of master miling list of creditors) (Levy, Marvin) (Entered: 03/26/2015)
Mar 26, 2015 10 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7)) No. of Notices: 4. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
Mar 26, 2015 11 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
Mar 26, 2015 12 BNC Certificate of Notice (RE: related document(s)5 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
Mar 26, 2015 13 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/26/2015. (Admin.) (Entered: 03/26/2015)
Mar 27, 2015 14 Declaration Concerning Debtor's Schedules (Official Form B6) , Statement of Financial Affairs (Official Form B7) Filed by Debtor DUCAN INC. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Attachments: # 1 declaration concerning debtor's schedules # 2 statment of financial affairs.) (Levy, Marvin) (Entered: 03/27/2015)
Mar 27, 2015 15 Amending Schedules (D) (E) (F) Filed by Debtor DUCAN INC.. (Attachments: # 1 schedules) (Levy, Marvin) (Entered: 03/27/2015)
Mar 27, 2015 Receipt of Amending Schedules D E or F(2:15-bk-14420-RN) [misc,amdsch] ( 30.00) Filing Fee. Receipt number 39524730. Fee amount 30.00. (re: Doc# 15) (U.S. Treasury) (Entered: 03/27/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:15-bk-14420
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard M Neiter
Chapter
7
Filed
Mar 23, 2015
Type
voluntary
Terminated
Sep 20, 2017
Updated
Sep 13, 2023
Last checked
May 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ICON WEST ,INC.
    NATIONAL INSURANCE COMPANY OF AMERICA
    Sinanian Development Inc.

    Parties

    Debtor

    DUCAN INC.
    11525 Dellmont Dr
    Tujunga, CA 91042-1112
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2358

    Represented By

    Marvin Levy
    Law Office of Marvin Levy
    11806 Moorpark St #G
    Studio City, CA 91604
    818-298-4073
    Fax : 818-761-1984
    Email: l-levy@sbcglobal.net

    Trustee

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

    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 #
    Nov 30, 2023 Entertainment Design & Fabrication, Inc. 7 2:2023bk17959
    Oct 9, 2020 MSD Brokerage, Inc. 7 2:2020bk19193
    Apr 15, 2020 Hidden Creek Ranch, LLC 11 2:2020bk13673
    Aug 15, 2019 STT Entertainment Group, LLC 7 1:2019bk12063
    Apr 4, 2017 Gama, Inc 7 2:17-bk-14086
    Dec 12, 2016 Umbrella Onlinetech LLC 7 1:16-bk-13509
    Oct 1, 2015 Friendly Adult Day Healthcare Center, Inc. 7 2:15-bk-25183
    Jul 7, 2015 JJOH USA, INC. 7 2:15-bk-20752
    Nov 6, 2013 Steel Pit Sports Grill, Inc. 7 2:13-bk-36826
    Dec 17, 2012 Buppha's Coin-Op Laundry, Inc. 7 2:12-bk-51140
    Nov 12, 2012 La Mash Foods Inc. 7 2:12-bk-47723
    Oct 3, 2012 New Castle Remodeling Inc., 7 2:12-bk-43542
    Dec 22, 2011 Notch Custom Builders, Inc. 7 2:11-bk-61881
    Dec 15, 2011 Pacific Interventures Inc 11 2:11-bk-60946
    Sep 13, 2011 H & A Tujunga Property LLC 11 2:11-bk-48875