Welcome to BusinessBankruptcies.com!

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

Innocenti, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2019bk12408
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-19

Updated

9-13-23

Last Checked

4-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2019
Last Entry Filed
Mar 25, 2019

Docket Entries by Quarter

Mar 25, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by INNOCENTI, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/8/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/8/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/8/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/8/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/8/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/8/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 04/8/2019. Schedule I: Your Income (Form 106I) due 04/8/2019. Schedule J: Your Expenses (Form 106J) due 04/8/2019. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/8/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/8/2019. Statement of Financial Affairs (Form 107 or 207) due 04/8/2019. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 04/8/2019. Corporate Resolution Authorizing Filing of Petition due 04/8/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 04/8/2019. Statement of Related Cases (LBR Form F1015-2) due 04/8/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/8/2019. 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 04/8/2019. Incomplete Filings due by 04/8/2019. (Walker, Rhonda) (Entered: 03/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
6:2019bk12408
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 25, 2019
Type
voluntary
Terminated
Jun 17, 2020
Updated
Sep 13, 2023
Last checked
Apr 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    BCAT 2016-18TT
    First American Title
    MTC FINANCIAL, INC
    Ocwen Loan Servicing
    Rhonda Walker, Attorney at Law
    Ron Goldstein

    Parties

    Debtor

    INNOCENTI, LLC
    571 BIRCH STREET
    LAKE ELSINORE, CA 92530`
    SAN BERNARDINO-CA
    Tax ID / EIN: xx-xxx3821

    Represented By

    Rhonda Walker
    440 E. Huntington Drive
    Suite 300
    Arcadia, CA 91006
    626-577-7322
    Fax : 626-628-3210
    Email: rwalker_law@yahoo.com

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2019 LA Holding, LLC 7 6:2019bk18310
    Jul 23, 2018 Innocenti LLC 7 6:2018bk16123
    Jul 6, 2017 OCS Recovery, Inc. 7 6:17-bk-15679
    Feb 22, 2017 Greenhills Financial Investment LLC 7 6:17-bk-11323
    Oct 18, 2016 VetRents, Inc. 7 6:16-bk-19209
    Jun 24, 2016 South Coast Steel, Inc. 7 6:16-bk-15652
    Jun 2, 2016 Iorio Homes and Remodeling, LLC 7 6:16-bk-14966
    Jul 6, 2015 Marbella Flooring, Inc. 7 6:15-bk-16759
    Dec 31, 2014 BTNM Inc 7 6:14-bk-25450
    Dec 8, 2014 EDJE Enterprises Inc. 11 6:14-bk-24742
    Mar 31, 2014 DJA, Corp. 11 6:14-bk-14117
    Apr 30, 2013 Gold Brick Holdings LLC 7 6:13-bk-17792
    Feb 21, 2013 S K Douglas Construction Inc. 7 6:13-bk-13014
    Dec 20, 2012 DJA, Corp. 11 6:12-bk-37760
    Nov 16, 2012 Plaza Glass Company, Inc. 7 6:12-bk-35742