Circle Enterprise, Inc.
7
11/03/2015
12/01/2015
No
DISMISSED, Incomplete |
Assigned to: Richard M Neiter Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/18/2015 | 9 | ORDER 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) |
11/05/2015 | 8 | BNC 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) |
11/05/2015 | 7 | BNC 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) |
11/05/2015 | 6 | BNC 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) |
11/03/2015 | 5 | Meeting 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) |
11/03/2015 | 4 | Notice to Filer of Error and/or Deficient Document unreadable PDF was attached to the docket entry. (RE: related document(s) 2Declaration Re: Electronic Filing filed by Debtor Circle Enterprise, Inc.) (Pennington-Jones, Patricia) (Entered: 11/03/2015)THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. |
11/03/2015 | 3 | Corporate resolution authorizing filing of petitions Filed by Debtor Circle Enterprise, Inc.. (Chang, Young) (Entered: 11/03/2015) |
11/03/2015 | Receipt 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) | |
11/03/2015 | 2 | Declaration Re: Electronic Filing Filed by Debtor Circle Enterprise, Inc.. (Chang, Young) (Entered: 11/03/2015) |
11/03/2015 | 1 | Chapter 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) |