Holmes Circle Development, LLC.
California Central Bankruptcy Court | |
Chapter 7 | |
Judge: | Sheri Bluebond |
Case #: | 2:25-bk-12425 |
Case Filed: | Mar 25, 2025 |
Creditor Meeting: | Apr 30, 2025 |
Debtor
Holmes Circle Development, LLC.
1249 S Diamond Bar Blvd PMB 15
Diamond Bar, CA 91765-4122 |
Represented By
|
Last checked: never |
Trustee
John J Menchaca (TR)
835 Wilshire Blvd., Suite 300
Los Angeles, CA 90017 |
|
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017 |
Docket last updated: 03/26/2025 12:01 AM PDT |
Tuesday, March 25, 2025 | ||
crditcrd
Auto-Docket of Credit Card/Debit Card
Tue 03/25 12:42 PM
Receipt of Voluntary Petition (Chapter 7)([LINK:2:25-bk-12425] ) [misc,volp7] ( 338.00) Filing Fee. Receipt number B58203708. Fee amount 338.00. (U.S. Treasury) |
||
1 | 1
![]() Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Holmes Circle Development, LLC. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 04/8/2025. Schedule A/B: Property (Form 106A/B or 206A/B) due 04/8/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 04/8/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 04/8/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 04/8/2025. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/8/2025. Statement of Financial Affairs (Form 107 or 207) due 04/8/2025. Incomplete Filings due by 04/8/2025. (Lively, Peter) |
|
2 | 2
![]() Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menchaca (TR), John J with 341(a) meeting to be held on 4/30/2025 at 10:00 AM via Zoom - Menchaca: Meeting ID 978 603 5451, Passcode 6093612375, Phone 1 213 286 5065. (Scheduled Automatic Assignment, shared account) |