Case number: 1:15-bk-13356 - Calfed Holding - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:15-bk-13356-MB

Assigned to: Martin R. Barash
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/07/2015
Date terminated:  12/09/2015
Debtor dismissed:  11/04/2015
341 meeting:  11/23/2015

Debtor

Calfed Holding

7210 Jordan Ave #45
Canoga Park, CA 91303
LOS ANGELES-CA
Tax ID / EIN: 80-1931517

represented by
Calfed Holding

PRO SE



Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

 
 
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
12/09/201516Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Toomer, Rosalind) (Entered: 12/09/2015)
11/17/2015Chapter 7 Trustee's Report of No Distribution: I, Amy L Goldman (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Amy L Goldman (TR) (RE: related document(s) 2Meeting of Creditors with 341(a) meeting to be held on 11/06/2015 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003.). (Goldman (TR), Amy) (Entered: 11/17/2015)
11/10/201515Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by. (Goldman (TR), Amy) (Entered: 11/10/2015)
11/09/201514Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 11/23/15 at 10:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. Debtor appeared. (Goldman (TR), Amy) (Entered: 11/09/2015)
11/06/201513BNC Certificate of Notice (RE: related document(s) 12ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 11/06/2015. (Admin.) (Entered: 11/06/2015)
11/04/201512ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 11/4/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Calfed Holding). (Toomer, Rosalind) (Entered: 11/04/2015)
11/02/201511Request for special notice Filed by Creditor Bank Of New York Mellon, F/K/A Bank Of New York, As Trustee, In Trust For The Registered Holders Of Cwalt, Inc. Alternative Loan Trust 2007-19, Mortgage Pass-Through Certificates, Series 2007-19, Its. (Zilberstein, Kristin) (Entered: 11/02/2015)
10/26/201510Request for courtesy Notice of Electronic Filing (NEF) Filed by Damen, Jonathan. (Damen, Jonathan) (Entered: 10/26/2015)
10/22/20159Request for courtesy Notice of Electronic Filing (NEF) Filed by Domeyer, Mark. (Domeyer, Mark) (Entered: 10/22/2015)
10/18/20158BNC Certificate of Notice - PDF Document. (RE: related document(s) 6Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 10/18/2015. (Admin.) (Entered: 10/18/2015)