Welcome to BusinessBankruptcies.com!

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

Legend3 D Holdings, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2021bk19511
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-21

Updated

11-19-23

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Quarter

There are 5 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 3, 2022 Judge Ernest M. Robles added to case due to a prior related case 2:21-bk-19510-ER LEGEND3D, INC. Involvement of Judge Barry Russell Terminated (Ly, Lynn) (Entered: 01/03/2022)
Jan 3, 2022 5 Notice of reassignment of case due to a prior related case 2:21-bk-19510-ER LEGEND3D, INC. (BNC) 1. (Ly, Lynn) (Entered: 01/03/2022)
Jan 3, 2022 6 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) WARNING: Document filed without handwritten holographic signature. Reproduction of signatures are no longer acceptable Pursuant to General Order 21-05, Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. Holographic Signature of Debtor(s) on Petition (Official Form 201) due 1/6/22. Declaration Under Penalty of Perjury for NonIndividual Debtors (Official Form 202) due 1/6/22. Verification of Master Mailing List of Creditors (Signed) [LBR 1007-1(a)] due 1/6/22. The filer is instructed to file an addendum to voluntary petition to include the correct pdf immediately using event code 'Addendum to Vol Pet . (Lomeli, Lydia R.) Note - 72 Hours Deficiency Has Been Cured. Modified on 1/7/2022 (Ly, Lynn). (Entered: 01/03/2022)
Jan 4, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LEGEND3D HOLDINGS, INC.) Corporate Resolution Authorizing Filing of Petition due 1/18/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 1/18/2022. Statement of Related Cases (LBR Form F1015-2) due 1/18/2022. Incomplete Filings due by 1/18/2022. Corporate Resolution Authorizing Filing of Petition due 1/13/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 1/13/2022. Statement of Related Cases (LBR Form F1015-2) due 1/13/2022. Incomplete Filings due by 1/13/2022. WARNING: Document filed without handwritten holographic signature. Reproduction of signatures are no longer acceptable Pursuant to General Order 21-05, Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. Modified on 1/4/2022 (Lomeli, Lydia R.). (Entered: 01/04/2022)
Jan 4, 2022 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LEGEND3D HOLDINGS, INC.) Statement of Financial Affairs (Form 107 or 207) due 1/13/2022. WARNING: Document filed without handwritten holographic signature. Reproduction of signatures are no longer acceptable Pursuant to General Order 21-05, Local Bankruptcy Rule 9011-1 is no longer suspended, effective June 28, 2021. All documents requiring debtor(s) signature in the petition and all other deficient documents must be holographic as of 12/1/2017, pursuant to LBR 9011-1/Court Manual Section 3.4. (Lomeli, Lydia R.) (Entered: 01/04/2022)
Jan 4, 2022 7 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LEGEND3D HOLDINGS, INC.) (Lomeli, Lydia R.) (Entered: 01/04/2022)
Jan 4, 2022 8 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LEGEND3D HOLDINGS, INC.) (Lomeli, Lydia R.) (Entered: 01/04/2022)
Jan 5, 2022 9 Addendum to voluntary petition Filed by Debtor LEGEND3D HOLDINGS, INC.. (Kogan, Michael) (Entered: 01/05/2022)
Jan 5, 2022 10 BNC Certificate of Notice (RE: related document(s)5 Notice of reassignment of case (BNC)) No. of Notices: 6. Notice Date 01/05/2022. (Admin.) (Entered: 01/05/2022)
Jan 6, 2022 11 BNC Certificate of Notice (RE: related document(s)7 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 01/06/2022. (Admin.) (Entered: 01/06/2022)
Show 10 more entries
Feb 22, 2022 22 Order Granting Application to Employ Menchaca & Company LLP (BNC-PDF) (Related Doc # 18) Signed on 2/22/2022. (Lomeli, Lydia R.) (Entered: 02/22/2022)
Feb 24, 2022 23 BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 02/24/2022. (Admin.) (Entered: 02/24/2022)
Mar 4, 2022 24 Notice of Proposed Abandonment of Property of the Estate (Personal Property) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 03/04/2022)
Mar 4, 2022 25 Request for courtesy Notice of Electronic Filing (NEF) Filed by Miller, Elissa. (Miller, Elissa) (Entered: 03/04/2022)
Mar 12, 2022 26 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 03/12/2022)
Mar 31, 2022 27 Notice of Change of Address Filed by Debtor LEGEND3D HOLDINGS, INC.. (Kogan, Michael) (Entered: 03/31/2022)
Apr 4, 2022 28 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) (Entered: 04/04/2022)
Apr 29, 2022 29 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/29/2022). Filed by Trustee Sam S Leslie (TR) (RE: related document(s)26 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Sam S Leslie (TR). (Leslie (TR), Sam) filed by Trustee Sam S Leslie (TR)). (Leslie (TR), Sam) (Entered: 04/29/2022)
May 4, 2022 30 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Sam S Leslie (TR). Proofs of Claims due by 8/2/2022. Government Proof of Claim due by 10/31/2022. (Leslie (TR), Sam) (Entered: 05/04/2022)
May 6, 2022 31 BNC Certificate of Notice (RE: related document(s)30 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Sam S Leslie (TR)) No. of Notices: 8. Notice Date 05/06/2022. (Admin.) (Entered: 05/06/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2021bk19511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Dec 30, 2021
Type
voluntary
Terminated
Nov 17, 2023
Updated
Nov 19, 2023
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Augustus Venture Limited
    Employment Development Department
    Franchise Tax Board
    Internal Revenue Service
    Internal Revenue Service
    IP Successor Fund 21, LP
    Jonathan Quick
    Legend3d Holdings, Inc.
    Michael S. Kogan, Esq
    United States Trustee

    Parties

    Debtor

    LEGEND3D HOLDINGS, INC.
    727 S. Main Street
    Burbank, CA 91506
    LOS ANGELES-CA
    2133591097
    Tax ID / EIN: xx-xxx0270

    Represented By

    Michael S Kogan
    Kogan Law Firm, APC
    11500 W Olympic Blvd Ste 400
    Los Angeles, CA 90064
    310-954-1690
    Email: mkogan@koganlawfirm.com

    Trustee

    Sam S Leslie (TR)
    1130 South Flower Street, Suite 312
    Los Angeles, CA 90015
    323-987-5780

    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 30, 2021 LEGEND3D, INC. 7 2:2021bk19510
    Jul 26, 2021 Shaheryar Khan 11 2:2021bk15993
    Jul 21, 2021 Morels Las Vegas, LLC 7 2:2021bk15841
    Jul 20, 2021 Market City Caffe Burbank, Inc. 7 2:2021bk15836
    Apr 8, 2021 Vital Remedies, Inc. 7 2:2021bk12860
    Jun 6, 2019 Excel Trucking Services, Inc. 7 2:2019bk16663
    Dec 6, 2018 Fully Mooned Movie, LLC 7 2:2018bk24268
    Dec 6, 2018 Bella Mia Productions Corporation 7 2:2018bk24267
    Sep 3, 2015 CareTrans, LLC 7 2:15-bk-23857
    Dec 23, 2013 DSC Craftsmen Inc. 7 2:13-bk-39899
    Sep 20, 2013 RV City, Inc. 11 2:13-bk-33437
    Sep 9, 2013 Burbank Victory Property LLC 11 2:13-bk-32519
    May 30, 2013 Robert E. Dorer, M.O.T., O.T.R., Inc. 7 2:13-bk-24239
    Oct 30, 2012 Chyn King Inc. 11 2:12-bk-46343
    Jul 30, 2012 S & T, Inc., A California Corporation 7 2:12-bk-36130