D&M Diversifed Group Inc
11
Vincent P. Zurzolo
07/22/2015
09/24/2015
Yes
v
DISMISSED, PlnDue, DsclsDue, Incomplete |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor D&M Diversifed Group Inc
9700 South 10th Ave Inglewood, CA 90305 LOS ANGELES-CA Tax ID / EIN: 46-4179963 |
represented by |
D&M Diversifed Group Inc
PRO SE |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
07/22/2015 | 4 | Notice of dismissal (BNC) (Walter, Earnestine) (Entered: 07/22/2015) |
07/22/2015 | 3 | Order Dismissing Bankruptcy Case Because It Was Not Filed By An Attorney; - Debtor Dismissed (BNC-PDF). Signed on 7/22/2015 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor D&M Diversifed Group Inc). (Walter, Earnestine) (Entered: 07/22/2015) |
07/22/2015 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by D&M Diversifed Group Inc List of Equity Security Holders due 8/5/2015. Summary of Schedules (Form B6 Pg 1) due 8/5/2015. Schedule A (Form B6A) due 8/5/2015. Schedule B (Form B6B) due 8/5/2015. Schedule D (Form B6D) due 8/5/2015. Schedule E (Form B6E) due 8/5/2015. Schedule F (Form B6F) due 8/5/2015. Schedule G (Form B6G) due 8/5/2015. Schedule H (Form B6H) due 8/5/2015. Declaration Concerning Debtors Schedules (Form B6) due 8/5/2015. Statement of Financial Affairs (Form B7) due 8/5/2015. Corporate resolution authorizing filing of petitions due 8/5/2015. Corporate Ownership Statement due by 8/5/2015.Statement of Related Cases due 8/5/2015. Incomplete Filings due by 8/5/2015. (Serrano, Vera) (Entered: 07/22/2015) |