Welcome to BusinessBankruptcies.com!

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

Hello Darling Century City, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk22876
TYPE / CHAPTER
Voluntary / 7

Filed

10-31-19

Updated

9-13-23

Last Checked

11-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 1, 2019
Last Entry Filed
Oct 31, 2019

Docket Entries by Quarter

Oct 31, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Hello Darling Century City, LLC (Shamash, Charles) (Entered: 10/31/2019)
Oct 31, 2019 2 Meeting of Creditors with 341(a) meeting to be held on 12/03/2019 at 11:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Shamash, Charles) (Entered: 10/31/2019)
Oct 31, 2019 Receipt of Voluntary Petition (Chapter 7)(2:19-bk-22876) [misc,volp7] ( 335.00) Filing Fee. Receipt number 50020529. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk22876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Oct 31, 2019
Type
voluntary
Terminated
Jan 6, 2020
Updated
Sep 13, 2023
Last checked
Nov 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCO Engineered Systems
    ADP LLC
    ADP LLC
    Brett Freedman
    Century City Mall, LLC
    Century City Mall, LLC
    Chase
    Christopher Martin
    Christopher Nutley
    Citadel Financial Serv Group PL ATF
    CRF Solutions
    Crystal Pray
    David Brian Sanders Interior Design
    David Keogh
    Diane Dusting
    There are 44 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hello Darling Century City, LLC
    6750 Gill Way
    Los Angeles, CA 90068
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5749

    Represented By

    Charles Shamash
    Caceres & Shamash LLP
    9701 Wilshire Blvd Ste 1000
    Beverly Hills, CA 90212
    310-205-3400
    Fax : 310-878-8308
    Email: cs@locs.com

    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 #
    Feb 6 KNP Holdings, LLC 11 2:2024bk10898
    Oct 19, 2022 Bloom Medical Management, LLC 7 9:2022bk10841
    May 11, 2022 Grass Roots I, LLC 11 2:2022bk12655
    Feb 8, 2022 One Tomato, LLC 7 2:2022bk10678
    Aug 13, 2019 2440 Holly Dr LLC 7 2:2019bk19404
    Aug 13, 2019 2444 Holly Dr LLC 7 2:2019bk19403
    Oct 21, 2015 As Is Of America LLC 7 2:15-bk-26156
    Sep 28, 2015 As Is Of America LLC 7 2:15-bk-24868
    Feb 18, 2015 California Canteen, Inc 7 2:15-bk-12397
    Oct 25, 2013 Entwine Management LLC 7 2:13-bk-35991
    Sep 16, 2013 Palate Brand Partners LLC 7 2:13-bk-33001
    Aug 23, 2013 2271 BEACHWOOD DRIVE, LTD. 11 2:13-bk-31198
    Jul 24, 2013 MJM Management, LLC 11 2:13-bk-28734
    Feb 16, 2012 3308 Barham LLC 7 2:12-bk-15559
    Nov 17, 2011 659 La Brea Blvd LLC 7 2:11-bk-57430