Welcome to BusinessBankruptcies.com!

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

Wisdome LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk17865
TYPE / CHAPTER
Voluntary / 7

Filed

11-28-23

Updated

3-31-24

Last Checked

12-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 1, 2023

Docket Entries by Week of Year

Nov 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals   . Fee Amount $338 Filed by Wisdome LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/12/2023. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/12/2023. Schedule C: The Property You Claim as Exempt (Form 106C) due 12/12/2023. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/12/2023. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/12/2023. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/12/2023. Schedule H: Your Codebtors (Form 106H or 206H) due 12/12/2023. Schedule I: Your Income (Form 106I) due 12/12/2023. Schedule J: Your Expenses (Form 106J) due 12/12/2023. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/12/2023. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/12/2023. Statement of Financial Affairs (Form 107 or 207) due 12/12/2023. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 12/12/2023. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 12/12/2023. Chapter 7 Means Test Calculation (Form 122A-2) Due: 12/12/2023. Statement of Related Cases (LBR Form F1015-2) due 12/12/2023. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/12/2023. Incomplete Filings due by 12/12/2023. (Burton, Stephen) (Entered: 11/28/2023)
Nov 28, 2023 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Wisdome LLC. (Burton, Stephen) (Entered: 11/28/2023)
Nov 28, 2023 3 Statement of Corporate Ownership filed. Filed by Debtor Wisdome LLC. (Burton, Stephen) (Entered: 11/28/2023)
Nov 28, 2023 4 Meeting of Creditors with 341(a) meeting to be held on 12/26/2023 at 08:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Scheduled Automatic Assignment, shared account) (Entered: 11/28/2023)
Nov 29, 2023 Receipt of Voluntary Petition (Chapter 7)( 2:23-bk-17865) [misc,volp7] ( 338.00) Filing Fee. Receipt number A56219083. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2023)
Dec 1, 2023 5 BNC Certificate of Notice (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 23. Notice Date 12/01/2023. (Admin.) (Entered: 12/01/2023)
Dec 1, 2023 6 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Wisdome LLC) No. of Notices: 1. Notice Date 12/01/2023. (Admin.) (Entered: 12/01/2023)
Dec 1, 2023 7 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Wisdome LLC) No. of Notices: 1. Notice Date 12/01/2023. (Admin.) (Entered: 12/01/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk17865
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Nov 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Lopez
    Andew Solis dba A Solis LLC
    DCentral Global Inc.
    Exotikon
    Exotikon
    Exotikon
    Exotikon
    FRANCHISE TAX BOARD
    INTERNAL REVENUE SERVICE
    Jhene Aiko LLC
    LADWP
    Lin Finberg
    Los Angeles Fire Department
    Media Indie Exchange LLC
    Michael Strauss
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wisdome LLC
    3756 W Ave 40 STEK 411
    Los Angeles, CA 90065
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7003

    Represented By

    Stephen L Burton
    Stephen L. Burton, Attorney at Law
    16133 Ventura Blvd 7th Fl
    7th Floor
    Encino, CA 91436
    818-501-5055
    Fax : 818-501-5849
    Email: steveburtonlaw@aol.com

    Trustee

    Jason M Rund (TR)
    Sheridan & Rund
    270 Coral Circle
    El Segundo, CA 90245
    (310) 640-1200

    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 #
    Oct 27, 2023 Teqware Technology, Inc. 7 2:2023bk17106
    Jun 23, 2023 Consumer Action Law Group of Panzarella & Associat 11V 2:2023bk13906
    Feb 7, 2023 Gabbro Media Inc. 7 2:2023bk10670
    Sep 20, 2022 Diakoff Pinon LLC 7 2:2022bk15119
    Jul 22, 2022 Foresight Design-Remodel, Inc. 7 2:2022bk13959
    Oct 12, 2017 CROSSROAD HOSPICE CARE, INC. 7 2:17-bk-22525
    Mar 31, 2017 Unity Courier Service, Inc. 11 2:17-bk-13943
    Apr 8, 2015 Philippine Media Inc. 7 2:15-bk-15518
    Mar 5, 2015 Verdugo Multi Specialty Medical Group, Inc. 11 2:15-bk-13348
    Nov 30, 2014 Delmac Construction & Development, Inc. 7 2:14-bk-32256
    Jun 2, 2014 Shahcool, LLC 7 2:14-bk-20836
    Dec 3, 2013 Delmac Construction & Development, Inc. 7 2:13-bk-38629
    Dec 28, 2012 Manila Forwarders USA Corp. 7 2:12-bk-52195
    Dec 15, 2011 Zamzam Real Estate Services Inc 7 2:11-bk-60974
    Jul 15, 2011 M.P. CONSTRUCTION CO., INC. 7 2:11-bk-40293