Case number: 2:25-bk-12425 - Holmes Circle Development, LLC. - California Central Bankruptcy Court

Case Information
  • Case title

    Holmes Circle Development, LLC.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    03/25/2025

  • Last Filing

    04/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-12425-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset

Date filed:  03/25/2025
341 meeting:  04/30/2025

Debtor

Holmes Circle Development, LLC.

1249 South Diamond Bar Boulevard, #15
Diamond Bar, CA 91765
LOS ANGELES-CA
Tax ID / EIN: 83-2693841

represented by
Peter M Lively

The Law Offices of Peter M Lively
11268 Washington Blvd Ste 203
Culver City, CA 90230-4647
310-391-2400
Fax : 310-391-2462
Email: PeterMLively2000@yahoo.com

Trustee

John J Menchaca (TR)

835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017
(213) 683-3317

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
04/28/202516Request for courtesy Notice of Electronic Filing (NEF) Filed by Avery, Wesley. (Avery, Wesley)
04/16/202515Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Amended, Amended Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) With Proof of Service Filed by Debtor Holmes Circle Development, LLC.. (Lively, Peter) (Entered: 04/16/2025)
04/08/2025Receipt of Amended List of Creditors (Fee)( 2:25-bk-12425-BB) [misc,amdcm] ( 34.00) Filing Fee. Receipt number B58262751. Fee amount 34.00. (re: Doc# 14) (U.S. Treasury) (Entered: 04/08/2025)
04/08/202514Amendment to List of Creditors. With Proof of Service Fee Amount $34 Filed by Debtor Holmes Circle Development, LLC.. (Lively, Peter) REMARK: Verification of Master Mailing List Of Creditors also submitted. Modified on 4/8/2025 (DF). (Entered: 04/08/2025)
04/08/202513Notice to Filer of Error and/or Deficient Document
Docket event was incorrectly selected for filings requiring no filing fee, however, the document filed indicates that a filing fee is due. Incorrect event code used.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT.
(RE: related document(s)12 List of Creditors (Master Mailing List of Creditors) filed by Debtor Holmes Circle Development, LLC.) (DF) (Entered: 04/08/2025)
04/07/202512List of Creditors (Master Mailing List of Creditors) Amended Mailing Matrix with Proof of Service Filed by Debtor Holmes Circle Development, LLC.. (Lively, Peter) (Entered: 04/07/2025)
04/07/202511Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B (Official Form 206 A/B), Schedule D (Form 206D), Schedule E/F (Form 206E/F), Schedule G (Form 206G), Schedule H (Form 206H); Declaration for Non-Individual Debtors (Form 202), and Statement of Financial Affairs (Form 207) Filed by Debtor Holmes Circle Development, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Lively, Peter) (Entered: 04/07/2025)
03/31/202510Request for courtesy Notice of Electronic Filing (NEF) Filed by Scheer, Joshua. (Scheer, Joshua) (Entered: 03/31/2025)
03/28/20259BNC 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 03/28/2025. (Admin.) (Entered: 03/28/2025)
03/28/20258BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) (Entered: 03/28/2025)