Welcome to BusinessBankruptcies.com!

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

Lauree, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2021bk11000
TYPE / CHAPTER
Voluntary / 7

Filed

4-19-21

Updated

9-13-23

Last Checked

5-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2021
Last Entry Filed
Apr 19, 2021

Docket Entries by Quarter

Apr 19, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Lauree, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/3/2021. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/3/2021. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/3/2021. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/3/2021. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 05/3/2021. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/3/2021. Schedule H: Your Codebtors (Form 106H or 206H) due 05/3/2021. Schedule I: Your Income (Form 106I) due 05/3/2021. Schedule J: Your Expenses (Form 106J) due 05/3/2021. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/3/2021. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/3/2021. Statement of Financial Affairs (Form 107 or 207) due 05/3/2021. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/3/2021. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/3/2021. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/3/2021. Statement About Your Social Security Numbers (Form 121) due by 05/3/2021. Signature of Attorney on Petition (Form 101 or 201) due 05/3/2021. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 05/3/2021. Cert. of Credit Counseling due by 05/3/2021. Corporate Resolution Authorizing Filing of Petition due 05/3/2021. Corporate Ownership Statement (LBR Form F1007-4) due by 05/3/2021. Statement of Related Cases (LBR Form F1015-2) due 05/3/2021. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 05/3/2021. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 05/3/2021. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 05/3/2021. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/3/2021. 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 05/3/2021. Incomplete Filings due by 05/3/2021. (Tosti, Joseph)WARNING: See docket entry no 2 for correction. Terminated deadlines of documents not required. Modified on 4/19/2021 (Nguyen, Vi). (Entered: 04/19/2021)
Apr 19, 2021 Receipt of Voluntary Petition (Chapter 7)(8:21-bk-11000) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52776505. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/19/2021)
Apr 19, 2021 3 Meeting of Creditors with 341(a) meeting to be held on 06/01/2021 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Tosti, Joseph) (Entered: 04/19/2021)
Apr 19, 2021 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Lauree, LLC) (Nguyen, Vi) (Entered: 04/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2021bk11000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott C Clarkson
Chapter
7
Filed
Apr 19, 2021
Type
voluntary
Terminated
May 18, 2021
Updated
Sep 13, 2023
Last checked
May 13, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Donna Kitts
    United States Trustee

    Parties

    Debtor

    Lauree, LLC
    25901 Commercentre Drive
    Lake Forest, CA 92630
    ORANGE-CA
    Tax ID / EIN: xx-xxx2888

    Represented By

    Joseph M Tosti
    15615 Alton Pkwy Ste 210
    Irvine, CA 92618
    949-450-1200
    Fax : 949-450-1240
    Email: jmtatty@aol.com

    Trustee

    Thomas H Casey (TR)
    22342 Avenida Empresa, Suite 245
    Rancho Santa Margarita, CA 92688
    (949) 766-8787

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 9:2023bk90805
    Oct 15, 2023 JJT Enterprise, Inc. parent case 11 4:2023bk90805
    Jun 10, 2023 Nob Hill Inn City Plan Owners 11V 3:2023bk30368
    Jul 30, 2021 Haah Automotive Holdings Inc. 7 8:2021bk11886
    Mar 16, 2020 Vantage Point Apparel Software, Inc. 11V 8:2020bk10936
    Oct 9, 2018 Seidel Associates, LLC dba GreenBox Energy 7 8:2018bk13709
    Mar 6, 2018 Golden State Lube Centers Inc 7 8:2018bk10768
    Aug 9, 2017 Pearson Stucco Systems, Inc 7 8:17-bk-13187
    Aug 22, 2016 Sage Contracting Company, Inc 7 8:16-bk-13528
    Mar 22, 2016 Quantum Fuel Systems Technologies Worldwide, Inc. 11 8:16-bk-11202
    Jan 31, 2015 Computer Research Center, Inc. 7 8:15-bk-10485
    Feb 12, 2014 Clark Contractors, Inc. 7 8:14-bk-10862
    Oct 22, 2012 New Century Solutions, Inc. 7 8:12-bk-22292
    Jun 26, 2012 Robert B. Wenk, Jr., Inc. 7 8:12-bk-17812
    May 3, 2012 VMG Global, Inc 7 8:12-bk-15607