California Central Bankruptcy Court

Case number: 1:17-bk-12514 - Hartland Property Holdings LLC - California Central Bankruptcy Court

Case Information
Case title
Hartland Property Holdings LLC
Chapter
7
Filed
09/20/2017
Last Filing
11/03/2017
Asset
No
Docket Header

Incomplete, DISMISSED




U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-12514-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/20/2017
Debtor dismissed:  10/10/2017
341 meeting:  10/23/2017

Debtor

Hartland Property Holdings LLC

10153 1/2 Riverside Dr #189
N Hollywood, CA 91602
LOS ANGELES-CA
Tax ID / EIN: 47-3275004

represented by
George J Paukert

Law Offices of George J. Paukert
44376 Hazel Canyon Lane
Palm Desert, CA 92260
310-850-0231
Fax : 323-937-4366
Email: [email protected]

Trustee

David Keith Gottlieb (TR)

17000 Ventura Boulevard, Suite 300
Encino, CA CA 91316
(818) 539-7720

 
 
U.S. Trustee

United States Trustee (SV)

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

Latest Dockets
Date Filed#Docket Text
10/12/201710Docket Text
BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 4. Notice Date 10/12/2017. (Admin.) (Entered: 10/12/2017)
10/10/20179Docket Text
Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 10/10/2017)
09/23/20178Docket Text
BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) No. of Notices: 1. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017)
09/23/20177Docket Text
BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) No. of Notices: 1. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017)
09/23/20176Docket Text
BNC Certificate of Notice (RE: related document(s) 5 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 09/23/2017. (Admin.) (Entered: 09/23/2017)
09/21/20174Docket Text
Notice to Filer of Error and/or Deficient Document
Attorney address on the petition PDF does not match CM/ECF.
THE COURT HAS CORRECTED THIS INFORMATION ON THIS CASE, HOWEVER, THE FILER IS INSTRUCTED TO FILE THE PROPER CHANGE OF ADDRESS, IF APPLICABLE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Hartland Property Holdings LLC) (Reaves, Kelly) (Entered: 09/21/2017)
09/20/20175Docket Text
Meeting of Creditors with 341(a) meeting to be held on 10/23/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Paukert, George) (Entered: 09/20/2017)
09/20/2017Docket Text
Receipt of Voluntary Petition (Chapter 7)(1:17-bk-12514) [misc,volp7] ( 335.00) Filing Fee. Receipt number 45613586. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2017)
09/20/2017Docket Text
Meeting of Creditors with 341(a) meeting to be held on 10/23/2017 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Paukert, George) (Entered: 09/20/2017)
09/20/20173Docket Text
Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor Hartland Property Holdings LLC. (Paukert, George) (Entered: 09/20/2017)