Welcome to BusinessBankruptcies.com!

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

Momentum Development LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk11538
TYPE / CHAPTER
Voluntary / 7

Filed

6-19-18

Updated

3-31-24

Last Checked

7-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2018
Last Entry Filed
Jun 19, 2018

Docket Entries by Quarter

Jun 19, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Momentum Development LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 07/3/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 07/3/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 07/3/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 07/3/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 07/3/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 07/3/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 07/3/2018. Schedule I: Your Income (Form 106I) due 07/3/2018. Schedule J: Your Expenses (Form 106J) due 07/3/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 07/3/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 07/3/2018. Statement of Financial Affairs (Form 107 or 207) due 07/3/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 07/3/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 07/3/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 07/3/2018. Statement of Related Cases (LBR Form F1015-2) due 07/3/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 07/3/2018. 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 07/3/2018. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 07/3/2018. Incomplete Filings due by 07/3/2018. (Raichelson, Michael) (Entered: 06/19/2018)
Jun 19, 2018 Receipt of Voluntary Petition (Chapter 7)(1:18-bk-11538) [misc,volp7] ( 335.00) Filing Fee. Receipt number 47200693. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/19/2018)
Jun 19, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 07/30/2018 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Raichelson, Michael) (Entered: 06/19/2018)
Jun 19, 2018 2 Notice to Filer of Error and/or Deficient Document Correction: Not deficient for Schedule C, Schedule I, Schedule J, Declaration by debtor as to whether income was received by an employer within 60 days of petition, Statement of exemption from presumption of abuse, chapter 7 means test calculation. Deficient for Corporation resolution authorizing filing of petition, due 7/3/18 (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Momentum Development LLC) (Ogier, Kathy) (Entered: 06/19/2018)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk11538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
7
Filed
Jun 19, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    DCA Drilling and Const., Inc.
    Law Offices of Grant Kennedy

    Parties

    Debtor

    Momentum Development LLC
    7381 Webb Road
    Chatsworth, CA 91311
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9391

    Represented By

    Michael H Raichelson
    The Law Offices of Michael H Raichelson
    21900 Burbank Blvd., Suite 300
    Woodland Hills, CA 91367
    818-444-7770
    Fax : 818-444-7776
    Email: mhr@cabkattorney.com

    Trustee

    Diane C Weil (TR)
    1900 Avenue of the Stars, 11th Floor
    Los Angeles, CA 90067
    (310) 277-0077

    U.S. 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 #
    Apr 18, 2023 Everlasting Hospice, Inc. 7 1:2023bk10493
    May 9, 2022 Success House, Empowered Living, LLC 7 1:2022bk10566
    Aug 27, 2021 RC Automotive & Collision LLC 11V 1:2021bk11450
    Jan 27, 2021 Homer Construction, Inc. 7 1:2021bk10127
    Dec 31, 2020 Home Construction Solutions Corp 7 1:2020bk12306
    Sep 16, 2020 Danmar Wholesale, Inc. 7 1:2020bk11679
    Feb 28, 2020 J Rumph, Inc. 7 1:2020bk10489
    Apr 19, 2019 Homer Construction, Inc. 7 1:2019bk10960
    Nov 2, 2016 Mirada Park LLC 11 1:16-bk-13158
    May 21, 2014 G & G Best Transportation, Inc. 7 9:14-bk-11062
    Jan 13, 2014 M W HIGGINS CONSTRUCTION, INC. 7 1:14-bk-10191
    Dec 4, 2013 Monte's Screw Machine Company, Inc. 7 1:13-bk-17547
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Dec 17, 2012 Darla May Inc 7 1:12-bk-20864
    Aug 16, 2012 American Way Express, Inc. 7 1:12-bk-17404