Case number: 1:16-bk-10592 - The Graziani Trust - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:16-bk-10592-MT

Assigned to: Maureen Tighe
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/01/2016
Debtor dismissed:  03/07/2016
341 meeting:  04/04/2016

Debtor

The Graziani Trust

5843 Wish Avenue
Encino, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 47-7178751

represented by
Lee M Linson

Law Offices of Lee Linson
11901 Santa Monica Blvd Ste 449
Los Angeles, CA 90025
310-591-4004
Email: linsonlawyer@gmail.com

Trustee

David Seror (TR)

21650 Oxnard Street, Suite 500
Woodland Hills, CA 91367
(818) 827-9200

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 91007
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/09/20169BNC Certificate of Notice (RE: related document(s) 8ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 3. Notice Date 03/09/2016. (Admin.) (Entered: 03/09/2016)
03/07/20168ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours -
Debtor
Dismissed.(BNC) (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Graziani Trust, 2Meeting (AutoAssign Chapter 7b)) (Reaves, Kelly) (Entered: 03/07/2016)
03/03/20167BNC Certificate of Notice (RE: related document(s) 3Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
03/03/20166BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Graziani Trust) No. of Notices: 1. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
03/03/20165BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Graziani Trust) No. of Notices: 1. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
03/03/20164BNC Certificate of Notice (RE: related document(s) 2Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 03/03/2016. (Admin.) (Entered: 03/03/2016)
03/01/20163Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Toomer, Rosalind) (Entered: 03/01/2016)
03/01/20162Meeting of Creditors with 341(a) meeting to be held on 04/04/2016 at 09:30 AM at RM 100, 21041 Burbank Blvd., Woodland Hills, CA 91367-6003. (Linson, Lee) (Entered: 03/01/2016)
03/01/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by The Graziani Trust Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 03/15/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 03/15/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 03/15/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 03/15/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 03/15/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 03/15/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 03/15/2016. Statement of Financial Affairs (Form 107 or 207) due 03/15/2016. Corporate Resolution Authorizing Filing of Petition due 03/15/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 03/15/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 03/15/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 03/15/2016. Incomplete Filings due by 03/15/2016. (Linson, Lee) CORRECTION: Deficient for Statement of related cases due 03/15/2016. Corporate ownership statement due 03/15/2016. Modified on 3/1/2016 (Toomer, Rosalind). (Entered: 03/01/2016)