Welcome to BusinessBankruptcies.com!

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

Hollander Financial Holding, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-54565
TYPE / CHAPTER
Voluntary / 7

Filed

10-26-11

Updated

9-14-23

Last Checked

10-31-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2011
Last Entry Filed
Oct 29, 2011

Docket Entries by Year

Oct 26, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Hollander Financial Holding, Inc. (Lozano, David) Warning: Item subsequetly amended by docket no.7. Deficient for Declaration of Attorney Limited Scope and Statement of Related Cases (missing /s/) due 11/9/2011. Incomplete filings due 11/9/2011. Modified on 10/27/2011 (Gonzalez, Andrea). (Entered: 10/26/2011)
Oct 26, 2011 2 Declaration Re: Electronic Filing Filed by Debtor Hollander Financial Holding, Inc.. (Lozano, David) (Entered: 10/26/2011)
Oct 26, 2011 Receipt of Voluntary Petition (Chapter 7)(2:11-bk-54565) [misc,volp7] ( 299.00) Filing Fee. Receipt number 23200589. Fee amount 299.00. (U.S. Treasury) (Entered: 10/26/2011)
Oct 26, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 12/08/2011 at 10:00 AM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Lozano, David) (Entered: 10/26/2011)
Oct 26, 2011 3 Statement of Corporate Ownership filed. Filed by Debtor Hollander Financial Holding, Inc.. (Lozano, David) (Entered: 10/26/2011)
Oct 26, 2011 4 Corporate resolution authorizing filing of petitions Filed by Debtor Hollander Financial Holding, Inc.. (Lozano, David) (Entered: 10/26/2011)
Oct 27, 2011 6 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hollander Financial Holding, Inc.) (Gonzalez, Andrea) (Entered: 10/27/2011)
Oct 27, 2011 7 Notice to Filer of Correction Made/No Action Required: Petition was filed as complete, but schedules or statements are deficient. Deficient for Declaration of Attorney Limited Scope and Statement of Related Cases (missing /s/). THE PROPER DEFICIENCY HAS BEEN ISSUED. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Hollander Financial Holding, Inc.) (Gonzalez, Andrea) (Entered: 10/27/2011)
Oct 29, 2011 8 Statement of related cases Filed by Debtor Hollander Financial Holding, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Lozano, David) (Entered: 10/29/2011)
Oct 29, 2011 9 BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 79. Notice Date 10/29/2011. (Admin.) (Entered: 10/29/2011)

There are 1 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
2:11-bk-54565
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ellen Carroll
Chapter
7
Filed
Oct 26, 2011
Type
voluntary
Terminated
Jan 16, 2013
Updated
Sep 14, 2023
Last checked
Oct 31, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alfred Palafox
    Allied Financial Network
    American Financial Services
    American Financial Services
    American Financial Services
    American Financial Services
    American Security Bank
    American Security Bank
    Angel Capital Group
    Ann Kim
    Avatar Property Services, Inc.
    Bank of America
    Bank of America
    Chang T. Lin
    City of Claremont
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hollander Financial Holding, Inc.
    406 W Foothill Blvd
    Claremont, CA 91711
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx0679

    Represented By

    David Lozano
    Law Office of David Lozano
    1900 W Garvey Ave S Ste 240
    West Covina, CA 91790
    626-802-5680
    Fax : 626-209-0221
    Email: notices@dlbklaw.com

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Rankin & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Imperial Hospice, Inc. 7 2:2023bk18455
    Dec 3, 2021 Ivy-It. Inc. 7 2:2021bk19047
    Jun 12, 2018 Cyclinsanity, LLC 7 2:2018bk16760
    Dec 29, 2017 Stelor Enterprises, Inc. 7 2:2017bk25816
    Oct 17, 2017 Whitehead Holdings, LLC 7 2:17-bk-22745
    Jan 30, 2017 A.S.P.E.N. Fire Protection, Inc. 7 2:17-bk-11103
    Oct 13, 2015 CIGIREX, LLC 7 2:15-bk-25724
    May 27, 2014 Summercrest LLC 11 2:14-bk-20361
    May 20, 2014 PVO Health Care Inc 7 2:14-bk-19906
    Mar 5, 2014 Claremont Healthcare Center Inc. 11 8:14-bk-11375
    Feb 15, 2013 Foothill Carwash and Detail, LLC 7 6:13-bk-12672
    Dec 24, 2012 GOLD HARVEST, INC. 7 2:12-bk-51848
    Jul 13, 2012 Olson/Vargas Homes, LP 7 2:12-bk-34193
    Dec 8, 2011 National Alarm Funding Corporation 11 2:11-bk-60037
    Aug 16, 2011 Streets of Venice, LLC 7 6:11-bk-36199