Welcome to BusinessBankruptcies.com!

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

The Law Offices of David Lozano, A Law Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:16-bk-15514
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-16

Updated

9-13-23

Last Checked

5-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2016
Last Entry Filed
Apr 27, 2016

Docket Entries by Year

Apr 27, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by The Law Offices of David Lozano, A Law Corporation Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 05/11/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 05/11/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 05/11/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 05/11/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 05/11/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 05/11/2016. Schedule I: Your Income (Form 106I) due 05/11/2016. Schedule J: Your Expenses (Form 106J) due 05/11/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 05/11/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 05/11/2016. Statement of Financial Affairs (Form 107 or 207) due 05/11/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 05/11/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 05/11/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 05/11/2016. Cert. of Credit Counseling due by 05/11/2016. Statement of Related Cases (LBR Form F1015-2) due 05/11/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 05/11/2016. 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 05/11/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 05/11/2016. Incomplete Filings due by 05/11/2016. (Lozano, David) (Entered: 04/27/2016)
Apr 27, 2016 2 Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor The Law Offices of David Lozano, A Law Corporation. (Lozano, David) (Entered: 04/27/2016)
Apr 27, 2016 Receipt of Voluntary Petition (Chapter 7)(2:16-bk-15514) [misc,volp7] ( 335.00) Filing Fee. Receipt number 42361452. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2016)
Apr 27, 2016 Meeting of Creditors with 341(a) meeting to be held on 06/01/2016 at 09:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Lozano, David) (Entered: 04/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:16-bk-15514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Apr 27, 2016
Type
voluntary
Terminated
Jun 8, 2016
Updated
Sep 13, 2023
Last checked
May 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank

    Parties

    Debtor

    The Law Offices of David Lozano, A Law Corporation
    1900 West Garvey Avenue South, Suite 240
    West Covina, CA 91790
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1459

    Represented By

    David Lozano
    Lozano Law Center, Inc.
    1900 W Garvey Ave S Ste 240
    West Covina, CA 91790
    626-802-5680
    Fax : 626-209-0221
    Email: notices@dlbklaw.com

    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 #
    Mar 28 Comprehensive Care Hospice, Inc 7 2:2024bk12402
    Sep 30, 2022 Child's Trucking, LLC 11V 2:2022bk15362
    Jan 4, 2021 The Divide & Conquer Company LLC dba Fit Body Boot 11V 2:2021bk10036
    Jul 13, 2020 Berg Power Engineers, Inc 7 2:2020bk16308
    Feb 19, 2020 Skyline Global LLC 7 2:2020bk11757
    May 22, 2019 ABC PM 652 S Sunset LLC 11 2:2019bk16004
    Apr 3, 2019 Scion Assets, LLC 11 2:2019bk13778
    Mar 24, 2017 Baldwin Park Congregate Home, Inc. 11 2:17-bk-13634
    May 18, 2015 ABC Imaging Center LLC 7 2:15-bk-17901
    Jan 26, 2015 Home Top Construction Incorporated 7 2:15-bk-11127
    Jan 21, 2015 DLD Contractors, Inc. 7 2:15-bk-10899
    Apr 1, 2013 The Collective at Baldwin Park Condominiums, L.P. 11 4:13-bk-31966
    Oct 2, 2012 ADAVAN COMPANIES INC 7 2:12-bk-43288
    Sep 10, 2012 Genesis Realty & Investments Inc 7 2:12-bk-40732
    May 18, 2012 Wei Hua Construction, Inc., 7 2:12-bk-27530