Welcome to BusinessBankruptcies.com!

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

Linda Ezor Swarzman

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2023bk10270
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-23

Updated

3-7-23

Last Checked

3-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

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

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)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2023bk10270
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Mar 6, 2023
Type
voluntary
Updated
Mar 7, 2023
Last checked
Mar 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Linda Ezor Swarzman, Debtor
    4460 Libbit Avenue
    Encino, CA 91436
    LOS ANGELES-CA
    dba XLNT
    aka Directline

    Represented By

    Susan K Seflin
    BG Law LLP
    21650 Oxnard Street
    Suite 500
    Woodland Hills, CA 91367
    818-827-9000
    Email: sseflin@bg.law

    Us Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case 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