Case number: 2:15-bk-26903 - Circle Enterprise, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
DISMISSED, Incomplete



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-26903-RN

Assigned to: Richard M Neiter
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/03/2015
Debtor dismissed:  11/18/2015
341 meeting:  12/11/2015

Debtor

Circle Enterprise, Inc.

3200 Wilshire Blvd., #1515, NT
Los Angeles, CA 90010
LOS ANGELES-CA
Tax ID / EIN: 57-1192011

represented by
Young K Chang

3250 Wilshire Blvd Ste 1915
Los Angeles, CA 90010
213-480-1050
Email: bklaw3@yahoo.com

Trustee

Edward M Wolkowitz (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3367

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
11/18/20159ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 11/18/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Circle Enterprise, Inc.). (Milano, Sonny) (Entered: 11/18/2015)
11/05/20158BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Circle Enterprise, Inc.) No. of Notices: 1. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/05/20157BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Circle Enterprise, Inc.) No. of Notices: 1. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/05/20156BNC Certificate of Notice (RE: related document(s) 5Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 11/05/2015. (Admin.) (Entered: 11/05/2015)
11/03/20155Meeting of Creditors with 341(a) meeting to be held on 12/11/2015 at 08:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Chang, Young) (Entered: 11/03/2015)
11/03/20154Notice to Filer of Error and/or Deficient Document
unreadable PDF was attached to the docket entry.
THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY.
(RE: related document(s) 2Declaration Re: Electronic Filing filed by Debtor Circle Enterprise, Inc.) (Pennington-Jones, Patricia) (Entered: 11/03/2015)
11/03/20153Corporate resolution authorizing filing of petitions Filed by Debtor Circle Enterprise, Inc.. (Chang, Young) (Entered: 11/03/2015)
11/03/2015Receipt of Voluntary Petition (Chapter 7)(2:15-bk-26903) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41174837. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/03/2015)
11/03/20152Declaration Re: Electronic Filing Filed by Debtor Circle Enterprise, Inc.. (Chang, Young) (Entered: 11/03/2015)
11/03/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Circle Enterprise, Inc. Summary of Schedules (Form B6 Pg 1) due 11/17/2015. Schedule A (Form B6A) due 11/17/2015. Schedule B (Form B6B) due 11/17/2015. Schedule D (Form B6D) due 11/17/2015. Schedule E (Form B6E) due 11/17/2015. Schedule F (Form B6F) due 11/17/2015. Schedule G (Form B6G) due 11/17/2015. Schedule H (Form B6H) due 11/17/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/17/2015. Statement of Financial Affairs (Form B7) due 11/17/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 11/17/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/17/2015. Debtor Certification of Employment Income due by 11/17/2015. Incomplete Filings due by 11/17/2015. (Chang, Young); Warning: Case Commencement Deadlines Updated to Terminate the Filing Deadline For Certification of Employment Income - Form Not Required for Corporations. Modified on 11/3/2015 (Pennington-Jones, Patricia). (Entered: 11/03/2015)