Welcome to BusinessBankruptcies.com!

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

LMR Partners, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:12-bk-14940
TYPE / CHAPTER
Voluntary / 7

Filed

5-25-12

Updated

9-14-23

Last Checked

5-29-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2012
Last Entry Filed
May 25, 2012

Docket Entries by Year

May 25, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by LMR Partners, Inc. Statement of Intent due 06/25/2012. Schedule A due 06/8/2012. Schedule B due 06/8/2012. Schedule C due 06/8/2012. Schedule D due 06/8/2012. Schedule E due 06/8/2012. Schedule F due 06/8/2012. Schedule G due 06/8/2012. Schedule H due 06/8/2012. Schedule I due 06/8/2012. Schedule J due 06/8/2012. Statement of Financial Affairs due 06/8/2012. Statement - Form 22A Due: 06/8/2012. Summary of schedules due 06/8/2012. Declaration concerning debtors schedules due 06/8/2012. Corporate Ownership Statement due by 06/8/2012. Incomplete Filings due by 06/8/2012. (Burton, Stephen) (Entered: 05/25/2012)
May 25, 2012 Receipt of Voluntary Petition (Chapter 7)(1:12-bk-14940) [misc,volp7] ( 306.00) Filing Fee. Receipt number 27335810. Fee amount 306.00. (U.S. Treasury) (Entered: 05/25/2012)
May 25, 2012 Meeting of Creditors with 341(a) meeting to be held on 06/22/2012 at 02:30 PM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Burton, Stephen) (Entered: 05/25/2012)
May 25, 2012 2 Declaration Re: Electronic Filing Filed by Debtor LMR Partners, Inc.. (Burton, Stephen) (Entered: 05/25/2012)
May 25, 2012 3 Statement of Social Security Number(s) Form B21 Filed by Debtor LMR Partners, Inc.. (Burton, Stephen) (Entered: 05/25/2012)
May 25, 2012 4 Corporate resolution authorizing filing of petitions Filed by Debtor LMR Partners, Inc.. (Burton, Stephen) (Entered: 05/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:12-bk-14940
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
May 25, 2012
Type
voluntary
Terminated
Jun 27, 2013
Updated
Sep 14, 2023
Last checked
May 29, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FRANCHISE TAX BOARD
    HARRY HARALAMBUS
    JON PFEIFFER, ESQ.
    LAMBUS CORP.
    MARIO D. VEGA
    RICHARD P. WEINSTEIN OF
    ROBERT ROUSSEAU
    WILLIAM D. BECKER, ESQ.

    Parties

    Debtor

    LMR Partners, Inc.
    15001 Oxnard St.
    Van Nuys, CA 91411
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx4122

    Represented By

    Stephen L Burton
    15260 Ventura Blvd Ste 640
    Sherman Oaks, CA 91403
    818-501-5055
    Fax : 818-501-5849
    Email: steveburtonlaw@aol.com

    U.S. Trustee

    United States Trustee (SV)
    21051 Warner Center Lane, Suite 115
    Woodland Hills, CA 91367

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 Fruti Fruit, Inc. 7 1:2023bk11771
    Jul 16, 2023 Standard Price Moving Company Inc. 7 1:2023bk10995
    Jul 15, 2023 Power Brands Consulting, LLC 11 1:2023bk10993
    Aug 3, 2020 Cross Country Holdings Partnership, AGP 11 1:2020bk11365
    Jul 22, 2019 14554 Friar, LLC 11 1:2019bk11843
    Jun 1, 2018 Schaffel Development Company, Inc. 11 1:2018bk11411
    Feb 9, 2018 Liberty Creditor Service LLC 7 1:2018bk10362
    May 6, 2016 Notis Enterprises, Inc. 7 1:16-bk-11388
    Nov 9, 2015 Pro Bond Building Products, Inc. 7 1:15-bk-13709
    Mar 17, 2015 Valley Sash And Door Company, Inc. 7 1:15-bk-10908
    Jan 15, 2014 Segovia General Building Group, Inc. 7 1:14-bk-10235
    Jan 2, 2013 Aerosup, Inc. 7 1:13-bk-10010
    Nov 29, 2012 Kester Properties, Inc. 7 2:12-bk-49359
    Nov 10, 2012 Kaiser Properties, Inc. 7 2:12-bk-47706
    Aug 16, 2012 Hobco, Inc. 7 1:12-bk-17385