California Central Bankruptcy Court

Case number: 2:18-bk-11775 - Designed to Move, LLC - California Central Bankruptcy Court

Case Information
Case title
Designed to Move, LLC
Chapter
11
Judge
Sandra R. Klein
Filed
02/17/2018
Asset
Yes
Vol
v
Docket Header

Repeat-cacb, CLOSED




U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:18-bk-11775-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Debtor disposition:  Filed in error
Date filed:  02/17/2018
Date terminated:  02/22/2018

Debtor

Designed to Move, LLC

134 S Lasky Dr
Beverly Hills, CA 90212
LOS ANGELES-CA
Tax ID / EIN: 02-0542267

represented by
Dennis E McGoldrick

21250 Hawthorne Bl., Ste 700
Torrance, CA 90503
310-328-1001
Email: [email protected]

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
02/22/20185Docket Text
BNC Certificate of Notice (RE: related document(s) 3 Notice Of Duplicate Case (BNC)) No. of Notices: 3. Notice Date 02/22/2018. (Admin.) (Entered: 02/22/2018)
02/22/20184Docket Text
Bankruptcy Case Closed - DUPLICATE CASE. This case was opened in duplicate. An automatic stay was never in effect, and this case is therefore closed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Designed to Move, LLC) (Sampson, Sharon) (Entered: 02/22/2018)
02/20/20183Docket Text
Notice Of Duplicate Case (BNC) (Sampson, Sharon) (Entered: 02/20/2018)
02/18/2018Docket Text
Receipt of Voluntary Petition (Chapter 11)(2:18-bk-11775) [misc,volp11] (1717.00) Filing Fee. Receipt number 46482469. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/18/2018)
02/18/20182Docket Text
List of Creditors (Master Mailing List of Creditors) Filed by Debtor Designed to Move, LLC. (McGoldrick, Dennis) (Entered: 02/18/2018)
02/17/20181Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Designed to Move, LLC List of Equity Security Holders due 03/5/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/5/2018. Schedule C: The Property You Claim as Exempt (Form 106C) due 03/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 03/5/2018. Schedule I: Your Income (Form 106I) due 03/5/2018. Schedule J: Your Expenses (Form 106J) due 03/5/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 03/5/2018. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/5/2018. Statement of Financial Affairs (Form 107 or 207) due 03/5/2018. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 03/5/2018. Statement About Your Social Security Numbers (Form 121) due by 03/5/2018. Signature of Attorney on Petition (Form 101 or 201) due 03/5/2018. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 03/5/2018. Cert. of Credit Counseling due by 03/5/2018. Corporate Ownership Statement (LBR Form F1007-4) due by 03/5/2018. Statement of Related Cases (LBR Form F1015-2) due 03/5/2018. Petition Preparer Notice, Declaration, and Signature - Form 119 due by 03/5/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/5/2018. 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 03/5/2018. Incomplete Filings due by 03/5/2018. (McGoldrick, Dennis) (Entered: 02/17/2018)