Docket Entries by Day
Mar 6 | 1 | Petition Chapter 11 Voluntary Petition Individual. Fee Amount $1738 Filed by Linda Ezor Swarzman List of Equity Security Holders due 03/20/2023. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/20/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/20/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/20/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/20/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/20/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/20/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 03/20/2023. Schedule I: Your Income (Form 106I) due 03/20/2023. Schedule J: Your Expenses (Form 106J) due 03/20/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/20/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/20/2023. Statement of Financial Affairs (Form 107 or 207) due 03/20/2023. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/20/2023. Statement About Your Social Security Numbers (Form 121) due by 03/20/2023. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/20/2023. Corporate Resolution Authorizing Filing of Petition due 03/20/2023. Corporate Ownership Statement (LBR Form F1007-4) due by 03/20/2023. Statement of Related Cases (LBR Form F1015-2) due 03/20/2023. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/20/2023. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 03/20/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/20/2023. 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 03/20/2023. Incomplete Filings due by 03/20/2023. (Seflin, Susan) (Entered: 03/06/2023) | |
---|---|---|---|
Mar 6 | Receipt of Voluntary Petition (Chapter 11)( 1:23-bk-10270) [misc,volp11] (1738.00) Filing Fee. Receipt number A55210705. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/06/2023) | ||
Mar 6 | 2 | Statement About Your Social Security Number (Official Form 121) Filed by Debtor Linda Ezor Swarzman (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Seflin, Susan) (Entered: 03/06/2023) |
April Fox Morris |
---|
Brazoria County Tax Collector |
Caryn and Gary Ezor |
Chase Bank |
Chase Card Services |
Churchill Funding I, LLC |
Citi Cards |
Citi Cards Costco Visa |
Citi Cards Mastercard |
Citibank Customer Service |
Costco Consumer, Costco Small Bus |
Franchise Tax Board |
Galveston County Tax Collector |
GPWare Trust |
Harris County Tax Collector |
Linda Ezor Swarzman, Debtor
4460 Libbit Avenue
Encino, CA 91436
LOS ANGELES-CA
dba XLNT
aka Directline
Susan K Seflin
BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sseflin@bg.law
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 31 | Dirt Help INC | 7 | 1:2023bk10129 |
Aug 12, 2021 | Energy Enterprises USA Inc. dba Canopy Energy | 11 | 1:2021bk11374 |
Nov 19, 2018 | Desert Fairways 30, LLC | 11 | 1:2018bk12811 |
Mar 14, 2018 | Jesco Builders, Inc. | 7 | 1:2018bk10651 |
Nov 17, 2017 | M.S. Namazikhah, D.M.D., A Dental Corporation | 7 | 1:17-bk-13094 |
Jan 29, 2016 | GLC Operations, Inc. | 11 | 1:16-bk-10273 |
Dec 31, 2015 | Encino Corporate Plaza, L.P. | 11 | 1:15-bk-14234 |
Jun 2, 2014 | LV PARADISE II, LLC | 11 | 1:14-bk-12800 |
Jun 2, 2014 | LV PARADISE I, LLC | 11 | 1:14-bk-12799 |
Aug 16, 2012 | BBT Business Trust | 11 | 1:12-bk-17405 |
Jun 18, 2012 | Milbank 770 Garden, LLC | 11 | 1:12-bk-15587 |
Jun 10, 2012 | MILBANK 1535 TAYLOR, LLC | 11 | 1:12-bk-15386 |
Jun 5, 2012 | Roya E. Dardashti, M.D., Inc. | 7 | 1:12-bk-15244 |
Apr 1, 2012 | Chester Equities, LLC | 11 | 1:12-bk-13071 |
Aug 31, 2011 | KFT Real Estate LLC | 7 | 1:11-bk-20407 |