Welcome to BusinessBankruptcies.com!

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

Why Knot?, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2018bk14185
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-18

Updated

9-13-23

Last Checked

5-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2018
Last Entry Filed
Apr 15, 2018

Docket Entries by Year

Apr 13, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Why Knot?, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/27/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/27/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 04/27/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/27/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/27/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 04/27/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 04/27/2018. Schedule I: Your Income (Form 106I) due 04/27/2018. Schedule J: Your Expenses (Form 106J) due 04/27/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/27/2018. Statement of Financial Affairs (Form 107 or 207) due 04/27/2018. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 04/27/2018. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 04/27/2018. Chapter 7 Means Test Calculation (Form 122A-2) Due: 04/27/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 04/27/2018. Incomplete Filings due by 04/27/2018. (Smith, Jeffrey) WARNING: Case also deficient for Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/27/2018. Modified on 4/13/2018 (Tatum, Shafari). (Entered: 04/13/2018)
Apr 13, 2018 Receipt of Voluntary Petition (Chapter 7)(2:18-bk-14185) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46818641. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2018)
Apr 13, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 05/07/2018 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Smith, Jeffrey) (Entered: 04/13/2018)
Apr 13, 2018 2 Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Why Knot?, LLC) (Tatum, Shafari) (Entered: 04/13/2018)
Apr 13, 2018 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Why Knot?, LLC) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/27/2018. (Tatum, Shafari) (Entered: 04/13/2018)
Apr 13, 2018 4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Why Knot?, LLC) (Tatum, Shafari) (Entered: 04/13/2018)
Apr 15, 2018 5 BNC Certificate of Notice (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
Apr 15, 2018 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Why Knot?, LLC) No. of Notices: 1. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)
Apr 15, 2018 7 BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 04/15/2018. (Admin.) (Entered: 04/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2018bk14185
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
7
Filed
Apr 13, 2018
Type
voluntary
Terminated
Aug 9, 2018
Updated
Sep 13, 2023
Last checked
May 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frank Brucculeri
    Gambol Industries, Inc.
    Graham Lovelis
    Taylor Lyle Pietrini
    Vern Moen

    Parties

    Debtor

    Why Knot?, LLC
    2625 Gondar Ave
    Long Beach, CA 90815
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5294

    Represented By

    Jeffrey B Smith
    301 E Ocean Blvd Ste 1700
    Long Beach, CA 90802
    562-624-1177
    Fax : 562-624-1178
    Email: jsmith@cgsattys.com

    Trustee

    Wesley H Avery (TR)
    758 E. Colorado Blvd., Suite 210
    Pasadena, CA 91101
    (626) 395-7576

    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 9, 2021 Integrated Global Concepts Medical Group, Inc. 11 2:2021bk16329
    Sep 17, 2020 JW Brew, Inc. 7 2:2020bk18504
    Nov 2, 2018 Tahlequah Steel, Inc. 7 2:2018bk22958
    May 23, 2018 SoCal Rehab and Recovery, Inc. and EBH Topco, LLC parent case 11 1:2018bk11217
    May 23, 2018 EBH Big Rock, Inc. and EBH Topco, LLC parent case 11 1:2018bk11216
    May 23, 2018 EBH Holding Company, Inc. and EBH Topco, LLC parent case 11 1:2018bk11215
    May 23, 2018 Elements Behavioral Health, Inc. and EBH Topco, LLC parent case 11 1:2018bk11214
    May 23, 2018 EBH Topco, LLC 11 1:2018bk11212
    Nov 2, 2016 Glow Tanning Company, LLC 7 2:16-bk-24541
    Oct 11, 2016 Glow Tanning Company, LLC 7 2:16-bk-23420
    Dec 21, 2015 E and E Exports Inc 7 2:15-bk-29163
    May 17, 2015 LendaHand Senior Care, Inc. 7 2:15-bk-17875
    Nov 1, 2014 Cal-Pacific Export Packers, Inc. 7 2:14-bk-30677
    Feb 4, 2014 DMC Engineering, Inc 7 2:14-bk-12140
    Jun 5, 2012 Erenie Corporation 7 2:12-bk-29690