Welcome to BusinessBankruptcies.com!

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

Wanderluxxe, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk19483
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-20

Updated

9-13-23

Last Checked

9-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 28, 2023
Last Entry Filed
Jun 27, 2022

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2020 5 Addendum to voluntary petition Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 10/21/2020)
Oct 22, 2020 6 Meeting of Creditors with 341(a) meeting to be held on 11/24/2020 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (admin, ) (Entered: 10/22/2020)
Oct 23, 2020 7 BNC Certificate of Notice (RE: related document(s)3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 10/23/2020. (Admin.) (Entered: 10/23/2020)
Oct 24, 2020 8 BNC Certificate of Notice (RE: related document(s)6 Meeting (AutoAssign Chapter 7b)) No. of Notices: 56. Notice Date 10/24/2020. (Admin.) (Entered: 10/24/2020)
Nov 4, 2020 9 Notice Notice of (1) Conducting of 341(a) Meeting of Creditors By Zoom; and (2) Documents Required to be Submitted to Trustee 7 Days Before the 341(a) Meeting of Creditors with proof of service Filed by Trustee David M Goodrich (TR) (RE: related document(s)6 Meeting of Creditors with 341(a) meeting to be held on 11/24/2020 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (admin, )). (Goodrich (TR), David) (Entered: 11/04/2020)
Nov 11, 2020 10 Notice of Change of Address (American Pavilion) Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) WARNING: See docket entry no. 15 for corrective actions. Modified on 11/12/2020 (Cowan, Sarah). (Entered: 11/11/2020)
Nov 11, 2020 11 Notice of Change of Address (Rocket Hinds Productions) Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) WARNING: See docket entry no. 14 for corrective actions. Modified on 11/12/2020 (Cowan, Sarah). (Entered: 11/11/2020)
Nov 11, 2020 12 Notice of Change of Address -Amended Notice of Change of Address (Rocket Hinds Productions) Related to 11 Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 11/11/2020)
Nov 11, 2020 13 Notice of Change of Address Cedar Park Ventures (Perry Hollowell) Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 11/11/2020)
Nov 12, 2020 14 Notice to Filer of Error and/or Deficient Document Other - PDF document was not flattened prior to filing. Instructions for flattening a PDF document are available on the courts website under CM/ECF instructions to flatten PDF files. THE FILER IS INSTRUCTED TO RE-FILE THE FLATTENED DOCUMENT IMMEDIATELY. (RE: related document(s)11 Notice of Change of Address filed by Debtor Wanderluxxe, LLC) (Cowan, Sarah) (Entered: 11/12/2020)
Show 10 more entries
Feb 8, 2021 25 Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee David M Goodrich (TR) (RE: related document(s) 19 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings)). (Goodrich (TR), David) (Entered: 02/08/2021)
Feb 11, 2021 26 Amending Schedules (E/F) /Summary of Amended Schedules, Master Mailing List, And/Or Statements [LBR 1007-1(c)] Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/11/2021)
Feb 11, 2021 27 Notice /Notice of Bankruptcy Case Filing Filed by Debtor Wanderluxxe, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy. Fee Amount $335 Filed by In re Wanderluxx, LLC (Garcia, Maria). Warning: See docket entry no 3 for corrective actions. Case is deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 10/26/2020. Modified on 10/21/2020.). (Garcia, Maria) (Entered: 02/11/2021)
Feb 11, 2021 28 Verification of Master Mailing List of Creditors (LBR Form F1007-1) /Verification of Master Mailing List of Creditors [LBR Form F1007-1(a)] Supplemental Master Mailing List Matrix Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/11/2021)
Feb 11, 2021 Receipt of Amending Schedules D and/or E/F (Official Form 106D, 106E/F, 206D, or 206E/F) (Fee)(2:20-bk-19483-RK) [misc,amdsch] ( 32.00) Filing Fee. Receipt number 52457412. Fee amount 32.00. (re: Doc# 26) (U.S. Treasury) (Entered: 02/11/2021)
Feb 19, 2021 29 Verification of Master Mailing List of Creditors (LBR Form F1007-1) /Verification of Master Mailing List of Creditors [LBR Form F1007-1(a)], List of Creditors (Master Mailing List of Creditors) /Supplemental Master Mailing List Matrix Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/19/2021)
Feb 19, 2021 30 Notice /Notice of Bankruptcy Case Filing Filed by Debtor Wanderluxxe, LLC (RE: related document(s)1 Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy. Fee Amount $335 Filed by In re Wanderluxx, LLC (Garcia, Maria). Warning: See docket entry no 3 for corrective actions. Case is deficient for Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format in accordance with the Court Manual due by 10/26/2020. Modified on 10/21/2020.). (Garcia, Maria) (Entered: 02/19/2021)
Feb 19, 2021 31 Notice of Change of Address /Change of Mailing Address US - Securities and Exchange Commission Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/19/2021)
Feb 19, 2021 32 Notice of Change of Address /Change of Mailing Address US - EDD Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/19/2021)
Feb 25, 2021 33 Notice of Change of Address /Change of Mailing Address - Abode Filed by Debtor Wanderluxxe, LLC. (Garcia, Maria) (Entered: 02/25/2021)

There are 10 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
2:2020bk19483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 20, 2020
Type
voluntary
Terminated
Jun 27, 2022
Updated
Sep 13, 2023
Last checked
Sep 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4imprint.com
    Abode
    American Express
    American Pavilion Inc
    American Pavilion Inc
    American Pavilion Inc
    Ames & Ames LLP
    Ames & Ames LLP
    Ashley Clark
    August Leo
    Avery Sandack
    Brand Alignment Group
    Brand Alignment Group
    Buffalo 8
    Cedar Park Ventures
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wanderluxxe, LLC
    1045 Wood Cove
    Kissimmee, FL 34743
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1417

    Represented By

    Maria L Garcia
    Lewis Brisbois Bisgaard & Smith LLP
    633 West 5th Street, Suite 4000
    Los Angeles, CA 90071-2074
    213-250-1800
    Fax : 213-250-7900
    Email: Maria.L.Garcia@lewisbrisbois.com
    Amy L Goldman
    633 West 5th Street, Suite 4000
    Los Angeles, CA 90071
    213-250-1800
    Fax : 213-250-7900
    Email: Amy.Goldman@lewisbrisbois.com

    Trustee

    David M Goodrich (TR)
    Golden Goodrich LLP
    3070 Bristol Street, Suite 640
    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 #
    Jul 13, 2023 Fantastic Fitness, Inc. 7 2:2023bk14375
    May 10, 2023 Scaling Group LLC 7 8:2023bk10971
    Mar 1, 2023 Kandela, LLC 7 2:2023bk11159
    Apr 13, 2021 Let It Block, LLC 7 2:2021bk12996
    Jun 22, 2020 Salt of the Earth Productions, Inc. 7 2:2020bk15611
    Feb 14, 2020 Korean Western Presbyterian Church of Los Angeles 11 2:2020bk11675
    Oct 14, 2016 City Properties 11 2:16-bk-23603
    Jul 21, 2015 Central Coast Cinemas, LLC 7 2:15-bk-21418
    Aug 22, 2014 Mayan Ganem Investment, LLC 11 2:14-bk-26240
    Mar 5, 2014 Country Villa East LP 11 8:14-bk-11371
    Nov 19, 2012 Oakhurst National Plaza, LLC 11 2:12-bk-48532
    Jul 31, 2012 Sharabi Development, Inc 7 2:12-bk-36150
    May 18, 2012 B S N International Inc. 7 2:12-bk-27594
    Jan 31, 2012 Lenmar Olympic, LLC 7 2:12-bk-13347
    Aug 24, 2011 Ferrici Apparel, Inc. 7 2:11-bk-46021