Welcome to BusinessBankruptcies.com!

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

Zumacat, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2020bk18689
TYPE / CHAPTER
Voluntary / 7

Filed

9-24-20

Updated

9-13-23

Last Checked

10-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2020
Last Entry Filed
Sep 24, 2020

Docket Entries by Quarter

Sep 24, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Zumacat, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/8/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/8/2020. Schedule C: The Property You Claim as Exempt (Form 106C) due 10/8/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/8/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/8/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/8/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/8/2020. Schedule I: Your Income (Form 106I) due 10/8/2020. Schedule J: Your Expenses (Form 106J) due 10/8/2020. Declaration About an Individual Debtors Schedules (Form 106Dec) due 10/8/2020. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 10/8/2020. Statement of Financial Affairs (Form 107 or 207) due 10/8/2020. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 10/8/2020. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 10/8/2020. Chapter 7 Means Test Calculation (Form 122A-2) Due: 10/8/2020. Corporate Resolution Authorizing Filing of Petition due 10/8/2020. Corporate Ownership Statement (LBR Form F1007-4) due by 10/8/2020. Statement of Related Cases (LBR Form F1015-2) due 10/8/2020. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 10/8/2020. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 10/8/2020. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 10/8/2020. Incomplete Filings due by 10/8/2020. (Burton, Stephen) WARNING: The following is not required and has been terminated: Schedule C, Schedule I, Schedule J, Declaration About an Individual Debtor's Schedules (Official Form 106Dec), Chapter 7 Exemption of Presumption of Abuse (Official Form 122A-1Supp), Chapter 7 Means Test Calculation (Official Form 122A-2), Chapter 7 Statement of Your Current Monthly Income (Official Form 122A-1), (Not required for corporation) Modified on 9/24/2020 (Evangelista, Maria). (Entered: 09/24/2020)
Sep 24, 2020 2 Verification of Master Mailing List of Creditors (LBR Form F1007-1) , List of Creditors (Master Mailing List of Creditors) Filed by Debtor Zumacat, LLC. (Burton, Stephen) (Entered: 09/24/2020)
Sep 24, 2020 3 Meeting of Creditors with 341(a) meeting to be held on 10/20/2020 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (Burton, Stephen) (Entered: 09/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2020bk18689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ernest M. Robles
Chapter
7
Filed
Sep 24, 2020
Type
voluntary
Terminated
Oct 22, 2020
Updated
Sep 13, 2023
Last checked
Oct 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affinia Default Services, LLC
    Boylston Street Partners I, LLC
    EDD
    LAW OFFICES OF RAYMOND POLICAR
    LOS ANGELES COUNTY TAX COLLECT
    Los Angeles County Tax Collector
    Malibu Villas Owners Association
    MS SV-79 DOCUMENT PROCESSING
    SEAN REYNOLDS, ESQ
    SPECIAL PROCEDURES
    SPECIAL PROCEDURES
    STATE OF CALIFORNIA
    US Construction Law, APC
    Wilmington Savings Fund Society dba

    Parties

    Debtor

    Zumacat, LLC
    8840 Wilshire Boulevard #110
    Beverly Hills, Ca 90211
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7656

    Represented By

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

    Trustee

    Edward M Wolkowitz (TR)
    Levene Neale Bender Yoo & Brill LLP
    800 South Figueroa Street, Suite 1260
    Los Angeles, CA 90017
    (310) 229-3367

    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 #
    Jun 2, 2023 CenterPoint Radiation Oncology, Inc. 11V 2:2023bk13450
    Jun 2, 2023 CenterPoint Radiation Oncology, LLC 11V 2:2023bk13448
    May 31, 2022 Flavia Lanini Beauty & Spa LLC 7 2:2022bk13035
    May 31, 2022 Flavia Lanini LLC 7 2:2022bk13030
    Mar 12, 2021 Clifford Passage, LLC 11 2:2021bk11994
    Dec 29, 2020 Master Road Service, Inc. 7 1:2020bk12278
    Feb 13, 2020 XLmedica, Inc. 11 2:2020bk11634
    Dec 6, 2019 Aviron 1601, LLC 7 1:2019bk12598
    May 28, 2019 Escandari Law Firm Inc. 7 2:2019bk16182
    Sep 1, 2016 Arrehbori Family, LLC 7 2:16-bk-21731
    Sep 1, 2016 R2D Apparel, Inc. 7 2:16-bk-21740
    Sep 1, 2016 M.R.R. Fabric, Inc. 7 2:16-bk-21734
    May 22, 2015 Pangaea Worldwide LLC 7 2:15-bk-18259
    Jul 13, 2012 Residential Hospitality Services, Inc. 7 2:12-bk-34249
    Oct 23, 2011 Linden Lomita, LLC 11 2:11-bk-54114