Monte Cristo Trust
11
12/26/2012
02/12/2014
Yes
PRVDISM, PlnDue, DsclsDue, Incomplete |
Assigned to: Alan M. Ahart Chapter 11 Voluntary Asset |
|
Debtor Monte Cristo Trust
6101 Via Escondido Dr Malibu, CA 90265 LOS ANGELES-CA Tax ID / EIN: 45-6758791 |
represented by |
Gilbert Azafrani
3301 Oceanfront Walk #318 Santa Monica, CA 90401 310-428-2315 |
U.S. Trustee United States Trustee (SV)
21051 Warner Center Lane, Suite 115 Woodland Hills, CA 91367 |
represented by |
S Margaux Ross
21051 Warner Ctr Ln Ste 115 Woodland Hills, CA 91367 818-716-8800 Fax : 818-716-1576 Email: margaux.ross@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/28/2012 | 3 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Monte Cristo Trust) No. of Notices: 2. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012) |
12/28/2012 | 2 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Monte Cristo Trust) No. of Notices: 2. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012) |
12/26/2012 | Receipt of Chapter 11 Filing Fee - $1213.00 by 25. Receipt Number 10055069. (admin) (Entered: 12/27/2012) | |
12/26/2012 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Monte Cristo Trust Schedule A due 1/9/2013. Schedule B due 1/9/2013. Schedule D due 1/9/2013. Schedule E due 1/9/2013. Schedule F due 1/9/2013. Schedule G due 1/9/2013. Schedule H due 1/9/2013. Statement of Financial Affairs due 1/9/2013. List of Equity Security Holders due 1/9/2013.Statement of Related Case due 1/9/2013. Verification of creditor matrix due 1/9/2013. Corporate resolution authorizing filing of petitions due 1/9/2013. Summary of schedules due 1/9/2013. Declaration concerning debtors schedules due 1/9/2013. Disclosure of Compensation of Attorney for Debtor due 1/9/2013. Venue Disclosure Form due 1/9/2013. Corporate Ownership Statement due by 1/9/2013. Incomplete Filings due by 1/9/2013. (Suarez, Mary) (Entered: 12/26/2012) |