Holmes Circle Development, LLC.
7
Sheri Bluebond
03/25/2025
04/28/2025
No
v
Assigned to: Sheri Bluebond Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 16 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Avery, Wesley. (Avery, Wesley) |
04/16/2025 | 15 | Summary 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) |
04/08/2025 | Receipt 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) | |
04/08/2025 | 14 | Amendment 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) |
04/08/2025 | 13 | Notice 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. (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)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT FEE DOCKET EVENT. |
04/07/2025 | 12 | List 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) |
04/07/2025 | 11 | Summary 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) |
03/31/2025 | 10 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Scheer, Joshua. (Scheer, Joshua) (Entered: 03/31/2025) |
03/28/2025 | 9 | 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 03/28/2025. (Admin.) (Entered: 03/28/2025) |
03/28/2025 | 8 | BNC 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) |