Welcome to BusinessBankruptcies.com!

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

Estate of Laura S. Panti

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-56141
TYPE / CHAPTER
Voluntary / 11

Filed

11-7-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 10, 2011

Docket Entries by Year

Nov 7, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Estate of Laura S. Panti Schedule A due 11/21/2011. Schedule B due 11/21/2011. Schedule D due 11/21/2011. Schedule E due 11/21/2011. Schedule F due 11/21/2011. Schedule G due 11/21/2011. Schedule H due 11/21/2011. Statement of Financial Affairs due 11/21/2011.Statement of Related Case due 11/21/2011. Verification of creditor matrix due 11/21/2011. Summary of schedules due 11/21/2011. Declaration concerning debtors schedules due 11/21/2011. Disclosure of Compensation of Attorney for Debtor due 11/21/2011. Statistical Summary due 11/21/2011. Debtor Certification of Employment Income due by 11/21/2011. Incomplete Filings due by 11/21/2011. (St Amant, Paul)WARNING: Item subsequently amended by docket entry no4. Deficient for: Addendum to Voluntary Petition (Attorney to re-file initial filing of petition to disclude SSN and to include Tax Id/EIN) due 11/24/2011. Incomplete Filings due 11/24/2011. Modified on 11/10/2011 (Patino-Patroni, Michelle). (Entered: 11/07/2011)
Nov 7, 2011 Receipt of Voluntary Petition (Chapter 11)(2:11-bk-56141) [misc,volp11] (1046.00) Filing Fee. Receipt number 23446130. Fee amount 1046.00. (U.S. Treasury) (Entered: 11/07/2011)
Nov 8, 2011 Judge Barry Russell added to case due to prior case 2:09-44065-BR. Judge Vincent P Zurzolo terminated. (Fleming, Lachelle) (Entered: 11/08/2011)
Nov 9, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Estate of Laura S. Panti. (St Amant, Paul) (Entered: 11/09/2011)
Nov 10, 2011 3 Meeting of Creditors 341(a) meeting to be held on 12/5/2011 at 09:00 AM at RM 2612, 725 S Figueroa St., Los Angeles, CA 90017. (Ly, Lynn) CORRECTION: Notice not sent out. Modified on 11/10/2011 (Ly, Lynn). (Entered: 11/10/2011)
Nov 10, 2011 4 Notice to Filer of Error and/or Deficient Document Petition PDF submitted is incorrect/unreadable. THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE CORRECT PDF IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Estate of Laura S. Panti) (Patino-Patroni, Michelle) (Entered: 11/10/2011)
Nov 10, 2011 5 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Estate of Laura S. Panti) (Patino-Patroni, Michelle) (Entered: 11/10/2011)
Nov 10, 2011 6 Addendum to voluntary petition Filed on November 7, 2011 Filed by Debtor Estate of Laura S. Panti. (St Amant, Paul) (Entered: 11/10/2011)
Nov 10, 2011 7 Declaration Re: Electronic Filing for Amended Voluntary Petition Filed by Debtor Estate of Laura S. Panti. (St Amant, Paul) (Entered: 11/10/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-56141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Nov 7, 2011
Type
voluntary
Terminated
Jan 18, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America

    Parties

    Debtor

    Estate of Laura S. Panti
    4130 W 147th St
    Lawndale, CA 90260
    LOS ANGELES-CA
    Tax ID / EIN: xxx-xx-4292
    aka Estate of Laura S Panti

    Represented By

    Paul E St Amant
    Law Office of Paul St Amant
    8600 Utica Ave Ste 100
    Rancho Cucamonga, CA 91730
    949-202-5909
    Fax : 714-680-9982
    Email: paul@consumer-legal-centers.com

    U.S. Trustee

    United States Trustee (LA)
    725 S Figueroa St., 26th Floor
    Los Angeles, CA 90017

    Represented By

    Alvin Mar
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4219
    Fax : 213-894-2603
    Email: alvin.mar@usdoj.gov
    Ron Maroko
    725 S Figueroa St Ste 2600
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 19, 2022 A Plus Global Transport Inc. 7 2:2022bk14525
    May 31, 2022 Martin Ramirez and Maria Ramirez 11V 2:2022bk13031
    Nov 2, 2021 Unified Security Services, Inc. 11 2:2021bk18392
    Mar 25, 2020 Growing Educators, Inc 7 2:2020bk13276
    Oct 29, 2019 ECAG ENTERPRISES, INC. 7 2:2019bk22719
    May 31, 2019 Baya Construction, Inc. 7 2:2019bk16412
    Apr 19, 2017 West Coast Litho, Inc. 7 2:17-bk-14816
    Nov 18, 2016 West Coast Litho, Inc. 7 2:16-bk-25252
    Dec 7, 2015 Mung International, Inc. 7 2:15-bk-28615
    Jul 28, 2015 Allencare Center, Inc. 7 2:15-bk-21832
    Jul 8, 2014 5124 El Segundo Blvd., LLC 11 2:14-bk-23097
    May 30, 2014 El Camino ADHC, Inc. 11 2:14-bk-20727
    Jul 9, 2012 Avis Construction, Inc. 7 2:12-bk-33593
    Apr 11, 2012 Jahchan Enterprises, Inc. 7 2:12-bk-22835
    Jan 11, 2012 Pim-Point.com, U.S.A., INC 7 2:12-bk-11004