Welcome to BusinessBankruptcies.com!

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

Lanour Foods, Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2019bk16709
TYPE / CHAPTER
Voluntary / 11

Filed

6-7-19

Updated

9-13-23

Last Checked

7-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2019
Last Entry Filed
Jun 9, 2019

Docket Entries by Quarter

Jun 7, 2019 1 Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1717 Filed by Lanour Foods, Inc List of Equity Security Holders due 06/21/2019. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/21/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/21/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/21/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/21/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/21/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 06/21/2019. Schedule I: Your Income (Form 106I) due 06/21/2019. Schedule J: Your Expenses (Form 106J) due 06/21/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/21/2019. Statement of Financial Affairs (Form 107 or 207) due 06/21/2019. Corporate Resolution Authorizing Filing of Petition due 06/21/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 06/21/2019. Statement of Related Cases (LBR Form F1015-2) due 06/21/2019. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 06/21/2019. Incomplete Filings due by 06/21/2019. (Boice, Bruce) Modified on 6/7/2019 (Vandensteen, Nancy). (Entered: 06/07/2019)
Jun 7, 2019 Receipt of Voluntary Petition (Chapter 11)(2:19-bk-16709) [misc,volp11] (1717.00) Filing Fee. Receipt number 49184123. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2019)
Jun 9, 2019 2 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lanour Foods, Inc) No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019)
Jun 9, 2019 3 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lanour Foods, Inc) No. of Notices: 1. Notice Date 06/09/2019. (Admin.) (Entered: 06/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2019bk16709
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Jun 7, 2019
Type
voluntary
Terminated
Sep 16, 2019
Updated
Sep 13, 2023
Last checked
Jul 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Alarm Company
    California Department of Tax and Fee Administratio
    City of Los Angeles
    County of Los Angeles Public Health
    Farmers Insurance
    Harris Family Association
    HME Electronics
    KFC
    LADWP
    Los Angeles County Treasurer and Tax Collector
    NuCo2
    One System POP
    Orkin Pest Control, LLC
    Red Book Solutions
    Republic Services
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lanour Foods, Inc
    1244 S La Brea Ave
    Los Angeles, CA 90019
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7669

    Represented By

    Bruce A Boice
    Law Office of Boice & Associates
    307 E. Chapman Ave, Suite 102
    Orange, CA 92866
    949-690-8647
    Fax : 949-612-0859
    Email: bboice@lawyer.com

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2022 TMT Enterprises, LLC 7 2:2022bk11404
    Feb 1, 2021 CA HOME BUYERS 247, LLC 11 2:2021bk10817
    Jun 26, 2020 Blue Mountain Furniture, Inc. 7 2:2020bk15744
    Jun 7, 2019 Kopho America Corp 7 2:2019bk16733
    Sep 5, 2018 Boulevard Industries, LLC 7 2:2018bk20382
    Apr 30, 2015 Perfection Cleaners Inc 7 2:15-bk-16882
    Aug 25, 2013 Cochran Avenue Baptist Church 11 2:13-bk-31328
    Jul 8, 2013 Cochran Avenue Baptist Church 11 2:13-bk-27524
    Nov 7, 2012 Hanmi Security Guard Service Corporation 7 2:12-bk-47242
    Oct 3, 2012 East Garden Corporation 7 2:12-bk-43502
    Mar 6, 2012 Jaff Properties LLC 11 2:12-bk-18127
    Mar 1, 2012 Essential Medical Supply, Inc. 7 2:12-bk-17522
    Jan 26, 2012 Casa de Ridgeley, LLC 11 2:12-bk-12793
    Sep 7, 2011 Compact International, Incorporated 11 2:11-bk-48064
    Sep 2, 2011 OGAMDO CAFE & RESTAURANT, INC. 11 2:11-bk-47716