Welcome to BusinessBankruptcies.com!

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

Howell Management, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk14436
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-22

Updated

9-13-23

Last Checked

9-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 16, 2022
Last Entry Filed
Aug 15, 2022

Docket Entries by Month

Aug 15, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Howell Management, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 08/29/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 08/29/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 08/29/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 08/29/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 08/29/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 08/29/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 08/29/2022. Statement of Financial Affairs (Form 107 or 207) due 08/29/2022. Corporate Resolution Authorizing Filing of Petition due 08/29/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 08/29/2022. Incomplete Filings due by 08/29/2022. (Bilenka, Kateryna) (Entered: 08/15/2022)
Aug 15, 2022 Receipt of Voluntary Petition (Chapter 7)( 2:22-bk-14436) [misc,volp7] ( 338.00) Filing Fee. Receipt number A54556069. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2022)
Aug 15, 2022 2 Meeting of Creditors with 341(a) meeting to be held on 9/20/2022 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 08/15/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2022bk14436
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 15, 2022
Type
voluntary
Terminated
Dec 21, 2022
Updated
Sep 13, 2023
Last checked
Sep 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel Boudaie, DMD, Inc.
    Daniel Boudaie, DMD, Inc.
    Franchise Tax Board
    Internal Revenue Service
    Lacey G. Howell

    Parties

    Debtor

    Howell Management, LLC
    4208 Wickford Way
    Palmdale, CA 93551
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4624

    Represented By

    Kateryna Bilenka
    Bilenka Law Firm
    2600 W Olive Ave Ste 500
    Burbank, CA 91505
    818-669-9900
    Fax : 818-669-9900
    Email: katya@bilenkalaw.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 #
    Dec 14, 2023 New Line Electric, Inc. 7 2:2023bk18275
    May 9, 2023 Energy Plus Solar Inc. 11V 2:2023bk12863
    May 26, 2021 Acton Hardware LLC 7 2:2021bk14340
    Feb 16, 2018 WDH Contractor Services, LLC 11 2:2018bk11701
    Jan 3, 2018 Viva Viva, Inc. 7 2:2018bk10090
    Jul 10, 2017 MGS Custom Bikes Inc 7 2:17-bk-18340
    May 10, 2017 Stoned Out Jewerlry Designs 11 2:17-bk-15770
    Nov 15, 2016 Critical Car Care, Inc. 11 2:16-bk-25072
    Aug 24, 2016 Summerwood Corporation 11 2:16-bk-21313
    Aug 15, 2016 Precision Welding, Inc. 11 2:16-bk-20823
    Dec 3, 2015 Blue Earth Energy Systems, Inc. 7 2:15-bk-28508
    Jul 21, 2014 Palmcast Steel Fabrication, Inc. 7 2:14-bk-23890
    Jun 9, 2014 Total Koncepts ACS Inc. 7 2:14-bk-21301
    Oct 22, 2013 HSK CONSULTANT, LLC 7 2:13-bk-18955
    May 17, 2013 Crosspoint Development, LLC 11 2:13-bk-22966