Welcome to BusinessBankruptcies.com!

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

Liberty River Bend, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk11180
TYPE / CHAPTER
Voluntary / 7

Filed

3-2-23

Updated

9-13-23

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2023
Last Entry Filed
Mar 6, 2023

Docket Entries by Month

Mar 2, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Liberty River Bend, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 03/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/16/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/16/2023. 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 03/16/2023. Incomplete Filings due by 03/16/2023. (Afzali, Dominic)Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 3/16/2023. Incomplete Filings due by 3/16/2023. Modified on 3/2/2023 (WK). (Entered: 03/02/2023)
Mar 2, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-11180) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55197573. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2023)
Mar 2, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 4/5/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/02/2023)
Mar 2, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Liberty River Bend, LLC) Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/16/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 3/16/2023. Incomplete Filings due by 3/16/2023. (WK) (Entered: 03/02/2023)
Mar 2, 2023 3 Notice to Filer of Correction Made/No Action Required: Incorrect case data/statistical information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect attorney/creditor/party information was entered at the time of filing. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. WARNING INCORRECT EVENT CODE SELECTED: 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 03/16/2023. THE COURT HAS MADE THE NECESSARY CORRRECTION. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Liberty River Bend, LLC) (WK) (Entered: 03/02/2023)
Mar 2, 2023 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Liberty River Bend, LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/16/2023. (LL2) (Entered: 03/02/2023)
Mar 2, 2023 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) - Case also deficient for Schedule A/B: Property (Form 106A/B or 206A/B) due 03/16/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/16/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/16/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/16/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/16/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 3/16/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 3/16/2023. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Liberty River Bend, LLC) (LL2) (Entered: 03/02/2023)
Mar 4, 2023 5 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Liberty River Bend, LLC) No. of Notices: 1. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 03/04/2023. (Admin.) (Entered: 03/04/2023)

There are 1 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
2:2023bk11180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Mar 2, 2023
Type
voluntary
Terminated
Jun 14, 2023
Updated
Sep 13, 2023
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gracious Ridge, LLC
    Residential First Capital

    Parties

    Debtor

    Liberty River Bend, LLC
    3208 Oakley Dr
    Los Angeles, CA 90212
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5037

    Represented By

    Dominic Afzali
    Westwood Law Center
    1722 Westwood Blvd, Suite 20
    Los Angeles, CA 9002
    310-820-3800
    Fax : 310-820-7200
    Email: westwlaw@gmail.com

    Trustee

    Carolyn A Dye (TR)
    Law Offices of Carolyn Dye
    15030 Ventura Blvd., Suite 527
    Sherman Oaks, CA 91403
    818-287-7003

    U.S. Trustee

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

    Represented By

    Michael Jones
    U.S. Trustees Office
    915 Wilshire Blvd., Ste. 1850
    Los Angeles, CA 90017
    213-895-1511
    Email: michael.jones4@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 KNP Holdings, LLC 11 2:2024bk10898
    Oct 19, 2022 Bloom Medical Management, LLC 7 9:2022bk10841
    Feb 8, 2022 One Tomato, LLC 7 2:2022bk10678
    Aug 12, 2021 Golden Foods, LLC 7 2:2021bk16423
    Jun 28, 2019 HDA Trucking, LLC 11 1:2019bk11595
    Jul 31, 2018 Placemark Assets, LLC 11 2:2018bk18766
    Mar 19, 2018 Placemark Properties LLC 7 2:2018bk12964
    Mar 2, 2018 Placemark Properties, LLC 7 2:2018bk12324
    Feb 21, 2017 Kate McClanaghan Inc 7 1:17-bk-10435
    Jul 24, 2015 Spotless Cleaners, Inc. 11 1:15-bk-12519
    Feb 18, 2015 California Canteen, Inc 7 2:15-bk-12397
    Jul 31, 2013 AK 007 Group Inc 7 2:13-bk-29380
    Jun 8, 2012 Chad Fernandez Enterprises Inc 7 2:12-bk-30182
    Apr 3, 2012 Fontastics Electronic Graphics, Inc. 11 1:12-bk-13125
    Feb 16, 2012 3308 Barham LLC 7 2:12-bk-15559