Welcome to BusinessBankruptcies.com!

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

Trd, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
1:11-bk-20643
TYPE / CHAPTER
N/A / 7

Filed

9-6-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 6, 2011

Docket Entries by Year

Sep 6, 2011 1 Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by TRD, LLC Statement of Intent due 10/6/2011. Schedule A due 09/20/2011. Schedule B due 09/20/2011. Schedule C due 09/20/2011. Schedule D due 09/20/2011. Schedule E due 09/20/2011. Schedule F due 09/20/2011. Schedule G due 09/20/2011. Schedule H due 09/20/2011. Schedule I due 09/20/2011. Schedule J due 09/20/2011. Statement of Financial Affairs due 09/20/2011. Statement - Form 22A Due: 09/20/2011.Statement of Related Case due 09/20/2011. Verification of creditor matrix due 09/20/2011. Corporate resolution authorizing filing of petitions due 09/20/2011. Summary of schedules due 09/20/2011. Declaration concerning debtors schedules due 09/20/2011. Disclosure of Compensation of Attorney for Debtor due 09/20/2011. Declaration of attorney limited scope of appearance due 09/20/2011. Corporate Ownership Statement due by 09/20/2011. Incomplete Filings due by 09/20/2011. (Steinberg, Peter) (Entered: 09/06/2011)
Sep 6, 2011 Receipt of Voluntary Petition (Chapter 7)(1:11-bk-20643) [misc,volp7] ( 299.00) Filing Fee. Receipt number 22313895. Fee amount 299.00. (U.S. Treasury) (Entered: 09/06/2011)
Sep 6, 2011 5 Meeting of Creditors with 341(a) meeting to be held on 10/07/2011 at 09:00 AM at RM 105, 21051 Warner Center Lane, Woodland Hills, CA 91367. (Steinberg, Peter) (Entered: 09/06/2011)
Sep 6, 2011 2 Request for special notice with Proof of Service Filed by Interested Party David Mazor. (Oved, Shai) (Entered: 09/06/2011)
Sep 6, 2011 3 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23308 Arminta Street, West Hills, CA 91304 with Exhibits A and B and Proof of Service. Fee Amount $150, Filed by Interested Party David Mazor (Oved, Shai) (Entered: 09/06/2011)
Sep 6, 2011 Receipt of Motion for Relief from Stay - Real Property(1:11-bk-20643-AA) [motion,nmrp] ( 150.00) Filing Fee. Receipt number 22326828. Fee amount 150.00. (U.S. Treasury) (Entered: 09/06/2011)
Sep 6, 2011 4 Errata ERRATA RE MOTION FOR RELIEF FROM STAY: EXTRAORDINARY RELIEF ATTACHMENT with Proof of Service Filed by Interested Party David Mazor (RE: related document(s) 3 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 23308 Arminta Street, West Hills, CA 91304 with Exhibits A and B and Proof of Service. Fee Amount $150,). (Oved, Shai) (Entered: 09/06/2011)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
1:11-bk-20643
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Ahart
Chapter
7
Filed
Sep 6, 2011
Terminated
Apr 23, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carlson & Cohen, LLP
    David Mazor

    Parties

    Debtor

    TRD, LLC
    23308 Arminta Street
    West Hills, CA 91304
    Tax ID / EIN: xx-xxx0082

    Represented By

    Peter T Steinberg
    Steinberg Nutter and Brent
    23801 Calabasas Rd Ste 2031
    Calabasas, CA 91302
    818-876-8535
    Fax : 818-876-8536
    Email: mr.aloha@sbcglobal.net

    Trustee

    David R Hagen (TR)
    6320 Canoga Avenue, Suite 1400
    Woodland Hills, CA 91367
    (818) 992-1940

    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 #
    Jan 27, 2021 Homer Construction, Inc. 7 1:2021bk10127
    Sep 16, 2020 Danmar Wholesale, Inc. 7 1:2020bk11679
    Feb 28, 2020 J Rumph, Inc. 7 1:2020bk10489
    Dec 19, 2019 Genesis Home Health, Inc. 11 1:2019bk13166
    May 2, 2019 7632 Wiscasset Drive LLC 11 1:2019bk11090
    Apr 19, 2019 Homer Construction, Inc. 7 1:2019bk10960
    Jul 6, 2017 Socal Real Estate Investments Inc 11 1:17-bk-11789
    Apr 12, 2017 Socal Real Estate Investments Inc 7 1:17-bk-10965
    Sep 14, 2016 24201 Highlander Road, LLC 11 1:16-bk-12689
    Oct 3, 2013 23759 Roscoe LLC 11 1:13-bk-16395
    Feb 18, 2013 Roadworx, Inc. 7 1:13-bk-11054
    Feb 8, 2013 Harbor Petroleum, Inc. 11 1:13-bk-10846
    Sep 28, 2012 TRD, LLC 7 1:12-bk-18691
    Aug 16, 2012 American Way Express, Inc. 7 1:12-bk-17404
    Apr 26, 2012 Reliable Fire Alarm Protection, Inc. 7 1:12-bk-13833