Welcome to BusinessBankruptcies.com!

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

Hartland Property Holdings LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:17-bk-12514
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-17

Updated

9-13-23

Last Checked

10-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2017
Last Entry Filed
Sep 20, 2017

Docket Entries by Year

Sep 20, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Hartland Property Holdings LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/4/2017. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/4/2017. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/4/2017. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/4/2017. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/4/2017. Schedule H: Your Codebtors (Form 106H or 206H) due 10/4/2017. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/4/2017. Statement of Financial Affairs (Form 107 or 207) due 10/4/2017. Corporate Resolution Authorizing Filing of Petition due 10/4/2017. Corporate Ownership Statement (LBR Form F1007-4) due by 10/4/2017. Statement of Related Cases (LBR Form F1015-2) due 10/4/2017. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/4/2017. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/4/2017. Incomplete Filings due by 10/4/2017. (Paukert, George) (Entered: 09/20/2017)
Sep 20, 2017 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Hartland Property Holdings LLC. (Paukert, George) (Entered: 09/20/2017)
Sep 20, 2017 3 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Hartland Property Holdings LLC. (Paukert, George) (Entered: 09/20/2017)
Sep 20, 2017 Meeting of Creditors with 341(a) meeting to be held on 10/23/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Paukert, George) (Entered: 09/20/2017)
Sep 20, 2017 Receipt of Voluntary Petition (Chapter 7)(1:17-bk-12514) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45613586. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:17-bk-12514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Sep 20, 2017
Type
voluntary
Terminated
Nov 3, 2017
Updated
Sep 13, 2023
Last checked
Oct 23, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    George J Paukert
    Raji Donat
    Red Leaf Management

    Parties

    Debtor

    Hartland Property Holdings LLC
    10153 1/2 Riverside Dr #189
    N Hollywood, CA 91602
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5004

    Represented By

    George J Paukert
    737 S Windsor Blvd Ste 304
    Los Angeles, CA 90005
    310-826-0180
    Fax : 323-937-4366
    Email: paukburt@aol.com

    Trustee

    David Keith Gottlieb (TR)
    17000 Ventura Boulevard, Suite 300
    Encino, CA CA 91316
    (818) 539-7720

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2023 Stations Group, LLC 11 1:2023bk10406
    Mar 21, 2023 Azteca International Corporation 11 1:2023bk10392
    Feb 23, 2023 Thibiant Beverly Hills, LLC 7 2:2023bk11003
    Mar 18, 2022 Migration Productions I LA, LLC 11 2:2022bk10288
    Feb 28, 2022 FSO Jones, LLC 11 2:2022bk10196
    Oct 18, 2021 7590 La Jolla, LLC. 7 1:2021bk11709
    Dec 30, 2019 Shea & Associates Inc. 7 2:2019bk25085
    Aug 15, 2018 Auckland Senior Care LLC 7 1:2018bk12057
    Jun 28, 2017 Nico Worldwide, Inc., a California Corporation 7 1:17-bk-11717
    Feb 13, 2017 Summerland Foods, a California corporation 7 1:17-bk-10364
    Sep 7, 2016 Northwestern, Inc. 7 1:16-bk-12615
    Dec 23, 2015 Moresco Productions, Inc. 7 2:15-bk-29283
    Nov 26, 2013 Melin Consulting Inc 7 2:13-bk-38194
    Feb 20, 2013 The Youth Fountain, LLC 11 1:13-bk-11149
    May 1, 2012 Cheeni Productions Inc. 7 1:12-bk-14055