Welcome to BusinessBankruptcies.com!

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

Kiddieland LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:11-bk-56672
TYPE / CHAPTER
Voluntary / 7

Filed

11-10-11

Updated

9-14-23

Last Checked

11-15-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2011
Last Entry Filed
Nov 12, 2011

Docket Entries by Year

Nov 10, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Kiddieland LLC Schedule A due 11/25/2011. Schedule B due 11/25/2011. Schedule D due 11/25/2011. Schedule E due 11/25/2011. Schedule F due 11/25/2011. Schedule G due 11/25/2011. Schedule H due 11/25/2011. Statement of Financial Affairs due 11/25/2011.Statement of Related Case due 11/25/2011. Summary of schedules due 11/25/2011. Declaration concerning debtors schedules due 11/25/2011. Disclosure of Compensation of Attorney for Debtor due 11/25/2011. Declaration of attorney limited scope of appearance due 11/25/2011. Corporate Ownership Statement due by 11/25/2011. Incomplete Filings due by 11/25/2011. (Fentroy, Rita) (Entered: 11/10/2011)
Nov 10, 2011 2 Meeting of Creditors with 341(a) meeting to be held on 12/19/2011 at 01:30 PM at RM 101, 725 S Figueroa St., Los Angeles, CA 90017. (Fentroy, Rita) (Entered: 11/10/2011)
Nov 10, 2011 Receipt of Chapter 7 Filing Fee - $306.00 by 22. Receipt Number 20129590. (admin) (Entered: 11/11/2011)
Nov 12, 2011 3 BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 11/12/2011. (Admin.) (Entered: 11/12/2011)
Nov 12, 2011 4 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Kiddieland LLC) No. of Notices: 2. Notice Date 11/12/2011. (Admin.) (Entered: 11/12/2011)
Nov 12, 2011 5 BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Kiddieland LLC) No. of Notices: 2. Notice Date 11/12/2011. (Admin.) (Entered: 11/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:11-bk-56672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 10, 2011
Type
voluntary
Terminated
Apr 11, 2013
Updated
Sep 14, 2023
Last checked
Nov 15, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    WACHOVIA MORTGAGE FSB

    Parties

    Debtor

    Kiddieland LLC
    4006 West 59th Place
    Los Angeles, CA 90043
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8481

    Represented By

    Fred Dorton, Jr
    The Dorton Firm
    9701 Wilshire Blvd Tenth Fl
    Beverly Hills, CA 90212
    310-598-6486
    Fax : 310-598-6487

    Trustee

    Alfred H Siegel (TR)
    Siegel, Gottlieb, Mangel & Levine
    15233 Ventura Blvd., 9th Floor
    Sherman Oaks, CA 91403-2201
    (818) 325-8441

    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 #
    Jan 30 Executive Generation Inc. 7 2:2024bk10692
    May 25, 2022 The Myrtle C King Trust 11V 2:2022bk12905
    Sep 20, 2016 Hunter Remington Homes & Acquisitions LLC 7 2:16-bk-22448
    Aug 24, 2016 C & R Development Enterprises, Inc. 7 2:16-bk-21267
    Nov 14, 2014 Kiddieland, LLC 7 2:14-bk-31343
    Sep 16, 2014 Kiddieland, LLC 7 2:14-bk-27703
    Apr 24, 2014 Kiddieland, LLC 7 2:14-bk-17830
    Feb 5, 2014 Kiddieland LLC 7 2:14-bk-12253
    Dec 2, 2013 Kiddieland LLC 7 2:13-bk-38476
    Apr 2, 2013 Kiddieland, LLC 7 2:13-bk-18627
    Jun 12, 2012 Roco, Inc. 7 2:12-bk-30512
    Apr 26, 2012 Kiddieland LLC 7 2:12-bk-24740
    Feb 13, 2012 EHH 26, INC.DBA Slauson Car Wash 7 2:12-bk-15019
    Jan 25, 2012 Kiddieland LLC 7 2:12-bk-12703
    Aug 1, 2011 Kiddieland LLC 7 2:11-bk-42713