Welcome to BusinessBankruptcies.com!

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

Twmss 2007 Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk11655
TYPE / CHAPTER
Voluntary / 7

Filed

3-22-23

Updated

9-13-23

Last Checked

4-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2023
Last Entry Filed
Mar 24, 2023

Docket Entries by Month

Mar 22, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by TWMSS 2007 LLC (Perez, Raymond) WARNING: Deficient for: Corporate Resolution Authorizing Filing of Petition due 4/5/2023 Incomplete Filings due by 4/5/2023. Incomplete Filing Modified on 3/22/2023 NV (Entered: 03/22/2023)
Mar 22, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-11655) [misc,volp7] ( 338.00) Filing Fee. Receipt number A55266958. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/22/2023)
Mar 22, 2023 2 Meeting of Creditors with 341(a) meeting to be held on 4/24/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 03/22/2023)
Mar 22, 2023 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TWMSS 2007 LLC) Corporate Resolution Authorizing Filing of Petition due 4/5/2023. (NV) (Entered: 03/22/2023)
Mar 22, 2023 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor TWMSS 2007 LLC) (NV) (Entered: 03/22/2023)
Mar 22, 2023 4 Request for a Certified Copy Fee Amount $11. The document will be sent via email to :lrobles@go2.law: Filed by Trustee David M Goodrich (TR) (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Goodrich (TR), David) (Entered: 03/22/2023)
Mar 23, 2023 Receipt of Request for a Certified Copy( 2:23-bk-11655-DS) [misc,paycert] ( 11.00) Filing Fee. Receipt number A55272780. Fee amount 11.00. (re: Doc# 4 ) (U.S. Treasury) (Entered: 03/23/2023)
Mar 23, 2023 5 Certified Copy Emailed to lrobles@go2.law (Entered: 03/23/2023)
Mar 24, 2023 6 Notice of (1) Conducting of 341(a) Meeting of Creditors by Zoom; and (2) Documents Required to be Submitted to Trustee 7 Days before 341(a) Meeting of Creditors with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)2 Meeting of Creditors with 341(a) meeting to be held on 4/24/2023 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account)). (Goodrich (TR), David) (Entered: 03/24/2023)
Mar 24, 2023 7 BNC Certificate of Notice (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 03/24/2023. (Admin.) (Entered: 03/24/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk11655
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Mar 22, 2023
Type
voluntary
Terminated
May 15, 2023
Updated
Sep 13, 2023
Last checked
Apr 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FCI Lending

    Parties

    Debtor

    TWMSS 2007 LLC
    14099 Leahy Street
    Bellflower, CA 90706
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1550

    Represented By

    Raymond Perez
    11445 Paramount Blvd. #A
    Downey, CA 90241
    562-862-9944
    Fax : 562-862-3169
    Email: rperezlaw.ela@gmail.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    650 Town Center Drive, Suite 600
    Costa Mesa, CA 92626
    714-966-1000

    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 #
    Aug 1, 2023 TWNS 2007 LLC 7 2:2023bk14893
    May 23, 2023 TWNS 2007 LLC 7 2:2023bk13160
    Feb 27, 2023 2nd Healthy Eatery LLC 7 2:2023bk11079
    Nov 9, 2022 Frunutta, LLC 7 2:2022bk16130
    May 24, 2022 A & E Harbor Transport, Inc. 7 2:2022bk12891
    Sep 13, 2021 Gomez Heating & Air Conditioning, Inc. 11V 2:2021bk17163
    Aug 18, 2020 Four Seasons International Gruop, LLC 7 2:2020bk17484
    Oct 23, 2018 BE , Inc 7 2:2018bk22468
    May 8, 2018 RGB Construction Inc 7 2:2018bk15280
    Sep 19, 2017 Union County Transport Inc. 11 2:17-bk-21514
    Nov 9, 2016 SEMAR VENTURES LLC 11 2:16-bk-15996
    Feb 20, 2014 Motor Meister, Inc 7 2:14-bk-13169
    Dec 6, 2013 R.M. Kaminishi, DDS, Inc. 7 2:13-bk-38894
    Jan 2, 2012 Legacy Charter Schools, Inc 7 2:12-bk-10037
    Jun 29, 2011 CLM Eagle Investments Inc 7 2:11-bk-37927