California Central Bankruptcy Court
Chapter 7
Judge:Martin R Barash
Case #: 1:24-bk-10526
Case Filed:Apr 01, 2024
Creditor Meeting:May 13, 2024
Dismissed:May 01, 2024

Debtor
Lyons Investments Inc
14120 Pierce St
Arleta, CA 91331-5323
Represented By
Lyons Investments Inc
contact info
Last checked: never
Trustee
Nancy J Zamora (TR)
U.S. Bank Tower 633 West 5th Street, Suite 2600
Los Angeles, CA 90071
U.S. Trustee
United States Trustee (SV)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 04/01/2024 12:07 PM PDT
Monday, April 01, 2024
1 1 misc Voluntary Petition (Chapter 7) Mon 04/01 11:42 AM
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Lyons Investments Inc Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/15/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/15/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/15/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/15/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/15/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/15/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/15/2024. Statement of Financial Affairs (Form 107 or 207) due 4/15/2024. Corporate Resolution Authorizing Filing of Petition due 4/15/2024. Incomplete Filings due by 4/15/2024. (LF1)
Related: [-]
2 2 court Meeting of Creditors 7 (Business No Asset) (Corp No POC) Mon 04/01 11:45 AM
Meeting of Creditors with 341(a) meeting to be held on 5/13/2024 at 09:30 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (LF1)
Related: [-]
3 3 court X - Document (Generic) Mon 04/01 11:49 AM
Document - Driver License Document (LF1)
Related: [-]