Welcome to BusinessBankruptcies.com!

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

Vie de Serenity LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:15-bk-11965
TYPE / CHAPTER
Voluntary / 7

Filed

4-17-15

Updated

9-13-23

Last Checked

5-21-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2015
Last Entry Filed
Apr 19, 2015

Docket Entries by Year

Apr 17, 2015 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Vie de Serenity Summary of Schedules (Form B6 Pg 1) due 05/1/2015. Schedule A (Form B6A) due 05/1/2015. Schedule B (Form B6B) due 05/1/2015. Schedule C (Form B6C) due 05/1/2015. Schedule D (Form B6D) due 05/1/2015. Schedule E (Form B6E) due 05/1/2015. Schedule F (Form B6F) due 05/1/2015. Schedule G (Form B6G) due 05/1/2015. Schedule H (Form B6H) due 05/1/2015. Schedule I (Form B6I) due 05/1/2015. Schedule J (Form B6J) due 05/1/2015. Declaration Concerning Debtors Schedules (Form B6) due 05/1/2015. Statement of Financial Affairs (Form B7) due 05/1/2015. Chapter 7 Statement of Your Current Monthly Income (Form B22A-1) Due: 05/1/2015. Statement of Exemption from Presumption of Abuse (Form B22A-1Supp) Due: 05/1/2015. Chapter 7 Means Test Calculation (Form B22A-2) Due: 05/1/2015. Corporate resolution authorizing filing of petitions due 05/1/2015. Corporate Ownership Statement due by 05/1/2015. Statistical Summary (Form B6 Pg 2) due 05/1/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 05/1/2015. Decl. and Signature and Ntc. to Debtor by Non-Atty BK Petition Preparer (Form B19 pages 1 and 2) due by 05/1/2015. Disclosure of Compensation of Bankruptcy Petition Preparer (Form B280) due 05/1/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 05/1/2015. Debtor Certification of Employment Income due by 05/1/2015. Incomplete Filings due by 05/1/2015. (Whitecotton, Randal) CORRECTION: ALSO DEFICIENT FOR Declaration of Attorney, Verification of List of Creditors. DOCUMENTS NOT REQUIRED AND WERE TERMINATED: Schedule C, Schedule I, Schedule J, Stmt Form B22A-1, Means Exemption Form B22A-1Supp, Means Calculation Form B22A-2, Decl of BPP, Discl of Comp BPP, Db Cert of Empl Income. Modified on 4/17/2015 (Roque, Jewell). (Entered: 04/17/2015)
Apr 17, 2015 2 Declaration Re: Electronic Filing Filed by Debtor Vie de Serenity. (Whitecotton, Randal) (Entered: 04/17/2015)
Apr 17, 2015 4 Meeting of Creditors with 341(a) meeting to be held on 05/27/2015 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Whitecotton, Randal) (Entered: 04/17/2015)
Apr 17, 2015 3 Notice to Filer of Correction Made/No Action Required: Incorrect/incomplete debtor(s) name not entered. THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vie de Serenity LLC) (Roque, Jewell) (Entered: 04/17/2015)
Apr 19, 2015 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
Apr 19, 2015 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vie de Serenity LLC) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)
Apr 19, 2015 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Vie de Serenity LLC) No. of Notices: 1. Notice Date 04/19/2015. (Admin.) (Entered: 04/19/2015)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:15-bk-11965
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
7
Filed
Apr 17, 2015
Type
voluntary
Terminated
May 22, 2015
Updated
Sep 13, 2023
Last checked
May 21, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cenlar Lakeview
    Sunwest Mortgage

    Parties

    Debtor

    Vie de Serenity LLC
    15581 Brookhurst St
    Westminster, CA 92683
    ORANGE-CA
    Tax ID / EIN: xx-xxx5191

    Represented By

    Randal A Whitecotton
    Community Law Center
    900 N Broadway 8th Fl
    Santa Ana, CA 92701
    714-426-2800
    Fax : 714-252-6302
    Email: randy@clawcenter.com

    Trustee

    Jeffrey I Golden (TR)
    Weiland Golden LLP
    P.O. Box 2470
    Costa Mesa, CA 92628-2470
    (714) 966-1000

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2021 Elite Team Insurance Center, Inc. 7 8:2021bk10945
    Feb 23, 2021 TM Generation, Inc. 7 8:2021bk10462
    May 14, 2020 Purple Orchid House, Inc. 7 8:2020bk11405
    Oct 29, 2019 T &T T Consortium, LLC 7 8:2019bk14235
    Oct 29, 2019 California Vape Distribution, Inc. 7 8:2019bk14234
    Feb 16, 2016 Genesis Title Holding Corporation 11 8:16-bk-10597
    Feb 2, 2016 California Hispanic Commission on Drug and Alcohol 11 8:16-bk-10424
    Nov 24, 2014 Protection Patrol Services Inc. 7 8:14-bk-16910
    Jul 2, 2014 Dung Thai Jewelry Corporation 7 8:14-bk-14119
    Jun 30, 2014 Jewels by Dung Thai, Incorporation 7 8:14-bk-14067
    Jan 14, 2014 Hung Son, LLC 7 8:14-bk-10257
    Nov 12, 2013 VIET HAI NGOAI TELEVISION CORPORATION 11 2:13-bk-19498
    Sep 20, 2013 BFP Construction, Inc. 7 8:13-bk-17857
    Aug 6, 2013 The Roque Center, Inc. 11 8:13-bk-16722
    Aug 20, 2012 United Commerical Holdings LLC 11 8:12-bk-19899