Welcome to BusinessBankruptcies.com!

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

Holmes Circle Development, LLC.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2025bk12425
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-25

Updated

4-27-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 28, 2025

Docket Entries by Week of Year

Mar 25 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Holmes Circle Development, LLC. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/8/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/8/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/8/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/8/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/8/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/8/2025. Statement of Financial Affairs (Form 107 or 207) due 04/8/2025. Incomplete Filings due by 04/8/2025. (Lively, Peter) (Entered: 03/25/2025)
Mar 25 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menchaca (TR), John J with 341(a) meeting to be held on 4/30/2025 at 10:00 AM via Zoom - Menchaca: Meeting ID 978 603 5451, Passcode 6093612375, Phone 1 213 286 5065. (Scheduled Automatic Assignment, shared account) (Entered: 03/25/2025)
Mar 25 Receipt of Voluntary Petition (Chapter 7)( 2:25-bk-12425) [misc,volp7] ( 338.00) Filing Fee. Receipt number B58203708. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/25/2025)
Mar 26 3 Notice to Filer of Error and/or Deficient Document Petition PDF submitted is incorrect/unreadable. **Petition submitted in incorrect sequence*** THE FILER IS INSTRUCTED TO FILE AN ADDENDUM TO VOLUNTARY PETITION TO INCLUDE THE CORRECT PDF (CORRECT ORDER) IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Holmes Circle Development, LLC.) (NV) (Entered: 03/26/2025)
Mar 26 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Holmes Circle Development, LLC.) Disclosure of Compensation of Attorney for Debtor (Form 2030) due 4/8/2025. (NV) (Entered: 03/26/2025)
Mar 26 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Holmes Circle Development, LLC.) List of Equity Security Holders due 4/8/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/8/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 4/8/2025. (NV) (Entered: 03/26/2025)
Mar 26 4 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 Holmes Circle Development, LLC.) (NV) (Entered: 03/26/2025)
Mar 26 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Holmes Circle Development, LLC.) (NV) (Entered: 03/26/2025)
Mar 27 6 Addendum to voluntary petition to Correct Petition Format With Proof of Service Filed by Debtor Holmes Circle Development, LLC.. (Lively, Peter) (Entered: 03/27/2025)
Mar 27 7 BNC Certificate of Notice (RE: related document(s)2 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 4. Notice Date 03/27/2025. (Admin.) (Entered: 03/27/2025)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
2:2025bk12425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Mar 25, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Mar 31, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Holmes Circle Development, LLC.
    1249 South Diamond Bar Boulevard, #15
    Diamond Bar, CA 91765
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx3841

    Represented By

    Peter M Lively
    The Law Offices of Peter M Lively
    11268 Washington Blvd Ste 203
    Culver City, CA 90230-4647
    310-391-2400
    Fax : 310-391-2462
    Email: PeterMLively2000@yahoo.com

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Mar 14, 2022 Desert Diamond Wireless, Inc. 7 6:2022bk10902
    Mar 16, 2020 Jaylex, Inc. fka Jaylex Home Care Services, Inc. 7 2:2020bk12974
    Sep 16, 2019 Bhogal Enterprises, LLC 11 1:2019bk03909
    Sep 16, 2019 Chhatrala Grand Rapids, LLC 11 1:2019bk03908
    Oct 18, 2017 SASA GROCERY INC., a California corporation 7 2:17-bk-22811
    Dec 29, 2015 kelvin CHRISTOPHER ROOFING INC 7 2:15-bk-29419
    Jul 17, 2015 Christopher Roofing Inc 7 2:15-bk-21320
    Jan 20, 2015 CICI Cafe Inc 7 2:15-bk-10771
    Oct 6, 2014 Willway Investment, Inc. 7 2:14-bk-28945
    Sep 13, 2013 Velocity Micro Electronics, Inc. 7 2:13-bk-32919
    Sep 18, 2012 FORTUNE HILLS INTERNATIONAL INC. 7 2:12-bk-41682
    Aug 17, 2012 Motorscience, Inc. 7 2:12-bk-38096
    Jan 12, 2012 Sunnywell Display System, Inc 7 2:12-bk-11217
    Oct 13, 2011 Executive World Corp 7 2:11-bk-52869
    Jun 30, 2011 WCK, Inc 11 2:11-bk-38324