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
1:2018bk12509
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-18

Updated

9-13-23

Last Checked

11-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2018
Last Entry Filed
Oct 11, 2018

Docket Entries by Quarter

Oct 10, 2018 1 Petition Chapter 7 Voluntary Petition for Individuals . Fee Amount $335 Filed by Hartland Property Holdings LLC Statement of Intention for Individuals Filing Under Chapter 7 (Form 108) due 11/9/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/24/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/24/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/24/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/24/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/24/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/24/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 10/24/2018. Schedule I: Your Income (Form 106I) due 10/24/2018. Schedule J: Your Expenses (Form 106J) due 10/24/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/24/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/24/2018. Statement of Financial Affairs (Form 107 or 207) due 10/24/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/24/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/24/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/24/2018. Statement About Your Social Security Numbers (Form 121) due by 10/24/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 10/24/2018. Cert. of Credit Counseling due by 10/24/2018. Corporate Resolution Authorizing Filing of Petition due 10/24/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 10/24/2018. Statement of Related Cases (LBR Form F1015-2) due 10/24/2018. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/24/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 10/24/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 10/24/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/24/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/24/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 10/24/2018. Incomplete Filings due by 10/24/2018. (Rode, Lauren)CORRECTION: NOT DEFICIENT FOR: CHAPTER 7 STATEMENT OF MONTHLY INCOME, CHAPTER 7 MEANS TEST, STATEMENT OF EXEMPTION FROM PRESUMPTION OF ABUSE, STATEMENT ABOUT YOUR SOCIAL SECURITY NUMBERS, SCHEDULE J-2, PETITION PREPARER NOTICE, DISCLOSURE OF BANKRUPTCY PETITION PREPARER, DECLARATION AS TO WHETHER INCOME WAS RECEIVED BY AN EMPLOYER Modified on 10/10/2018 (Ogier, Kathy). (Entered: 10/10/2018)
Oct 10, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-12509) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47848895. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/10/2018)
Oct 10, 2018 2 List of Creditors (Master Mailing List of Creditors) Filed by Debtor Hartland Property Holdings LLC. (Rode, Lauren) (Entered: 10/10/2018)
Oct 10, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 11/16/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Objections for Discharge due by 01/15/2019. Cert. of Financial Management due by 01/15/2019 for Debtor and Joint Debtor (if joint case) (Rode, Lauren) (Entered: 10/10/2018)
Oct 10, 2018 4 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
Oct 10, 2018 5 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
Oct 10, 2018 6 Amended 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 Hartland Property Holdings LLC) (Ogier, Kathy) (Entered: 10/10/2018)
Oct 11, 2018 Notice of Debtor's Prior Filings for debtor Hartland Property Holdings LLC Case Number 17-12514, Chapter 7 filed in California Central Bankruptcy on 09/20/2017 , Dismissed for Failure to File Information on 10/10/2017.(Admin) (Entered: 10/11/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12509
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Oct 10, 2018
Type
voluntary
Terminated
Jan 30, 2019
Updated
Sep 13, 2023
Last checked
Nov 5, 2018

Associated Cases

    Creditors

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

    Lauren Rode
    Law Office of Lauren Rode, Esq.
    3885 State St. #205
    Santa Barbara, CA 93105
    310-922-8621
    Email: lauren.rode@gmail.com

    Trustee

    Amy L Goldman (TR)
    633 W 5th Street, Suite 4000
    Los Angeles, CA 90071
    (213) 250-1800

    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 #
    Dec 19, 2023 Agave Pacific LLC 7 1:2023bk11789
    Feb 9, 2022 Landmark 99 Enterprises, Inc. dba Wilma & Frieda 11 1:2022bk10148
    Feb 9, 2022 Wilma & Frieda's Inc. dba Wilma & Frieda 11V 1:2022bk10147
    Jun 21, 2019 The Voice Company 7 1:2019bk11533
    Jun 6, 2019 Papanicolaou Enterprises 11 1:2019bk11421
    Apr 9, 2019 Papanicolaou Enterprises 11 1:2019bk10850
    Jan 30, 2019 Alpha Real Estate Investment & Development Propert 11 1:2019bk10224
    Dec 31, 2018 Resnick Interactive Development, LLC 7 1:2018bk13096
    Aug 23, 2018 Stover Congregate Living Facility, Inc. 7 1:2018bk12142
    Feb 5, 2018 Original Thai 2015, Inc. 11 1:2018bk10324
    Sep 5, 2017 Original Thai 2015, Inc. 11 1:17-bk-12370
    Apr 11, 2014 Jack Holdings, LLC 7 1:14-bk-11913
    Apr 11, 2014 Town Square Holdings LLC 7 1:14-bk-11911
    Apr 17, 2013 Personal Training Ventures, Inc 7 1:13-bk-12655
    Oct 26, 2011 Holt Law Group, LLC 7 1:11-bk-43535