Welcome to BusinessBankruptcies.com!

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

Living Proof, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:17-bk-22124
TYPE / CHAPTER
Voluntary / 7

Filed

10-2-17

Updated

9-13-23

Last Checked

11-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2017
Last Entry Filed
Oct 2, 2017

Docket Entries by Year

Oct 2, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Living Proof, LLC Corporate Resolution Authorizing Filing of Petition due 10/16/2017. Incomplete Filings due by 10/16/2017. (Cowan, Sarah) Additional attachment(s) added on 10/2/2017 (Cowan, Sarah). (Entered: 10/02/2017)
Oct 2, 2017 2 Meeting of Creditors with 341(a) meeting to be held on 11/14/2017 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Cowan, Sarah) (Entered: 10/02/2017)
Oct 2, 2017 Receipt of Chapter 7 Filing Fee - $335.00 by 20. Receipt Number 20222213. (admin) (Entered: 10/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:17-bk-22124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Oct 2, 2017
Type
voluntary
Terminated
Nov 14, 2017
Updated
Sep 13, 2023
Last checked
Nov 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage
    Western Progressive
    Wilshire Mortgage Corporation

    Parties

    Debtor

    Living Proof, LLC
    6311 Van Nuys Blvd Ste 448
    Van Nuys, CA 91401
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9564

    Represented By

    Living Proof, LLC
    PRO SE

    Trustee

    John J Menchaca (TR)
    835 Wilshire Blvd., Suite 300
    Los Angeles, CA 90017
    (213) 683-3317

    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 #
    Apr 8, 2019 Cautious Man LLC 7 2:2019bk13976
    Feb 28, 2019 Walk Like a Man, LLC 7 2:2019bk12186
    Dec 7, 2018 Tunnel of Love, LLC 7 2:2018bk24309
    Nov 9, 2018 Reason To Believe, LLC 7 2:2018bk23208
    Sep 11, 2018 Cadillac Ranch LLC 7 2:2018bk20593
    Nov 29, 2017 Brilliant Disguise, LLC 7 2:17-bk-24615
    Aug 23, 2017 Esperanto Translating & Interpreting Inc 7 1:17-bk-12240
    Apr 26, 2017 Beautiful Reward LLC 7 2:17-bk-15131
    Dec 13, 2016 Golden Cactus Investment LLC 7 2:16-bk-26337
    May 6, 2016 Real Estate Short Sales Inc 11 1:16-bk-11387
    Dec 21, 2015 Westside Auto Detailing, Inc., a California Corpor 7 1:15-bk-14130
    May 15, 2014 Osborne Street Incorporated 7 2:14-bk-19512
    Feb 14, 2014 King Encino Inc 7 2:14-bk-12830
    Apr 26, 2013 Osborne Street Incorporated 7 2:13-bk-20944
    Mar 14, 2012 Bahareh Investments Inc 7 2:12-bk-19145