Case number: 2:15-bk-27479 - The Estate of Frank Edward Stoner - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:15-bk-27479-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/15/2015
Debtor dismissed:  12/04/2015
341 meeting:  12/21/2015

Debtor

The Estate of Frank Edward Stoner

14612 South Loness Avenue
Compton, CA 90220
LOS ANGELES-CA
Tax ID / EIN: 41-3018061
aka
Frank Edward Stoner


represented by
Luis G Torres

Law Offices of Luis G Torres
1712 W Beverly Blvd Ste 202
Montebello, CA 90640
323-887-1150
Fax : 323-887-1149
Email: luis.torresbk@gmail.com

Trustee

Elissa Miller (TR)

SulmeyerKupetz
333 S Hope St
35th fl
Los Angeles, CA 90071
213-626-2311

 
 
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
12/06/20158BNC Certificate of Notice (RE: related document(s) 7ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 12/06/2015. (Admin.) (Entered: 12/06/2015)
12/04/20157ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 12/4/2015 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Estate of Frank Edward Stoner). (Williams, Tren) (Entered: 12/04/2015)
11/18/20156BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Estate of Frank Edward Stoner) No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
11/18/20155BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor The Estate of Frank Edward Stoner) No. of Notices: 1. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
11/18/20154BNC Certificate of Notice (RE: related document(s) 3Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 11/18/2015. (Admin.) (Entered: 11/18/2015)
11/15/20153Meeting of Creditors with 341(a) meeting to be held on 12/21/2015 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Torres, Luis) (Entered: 11/15/2015)
11/15/2015Meeting of Creditors with 341(a) meeting to be held on 12/21/2015 at 08:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (Torres, Luis) (Entered: 11/15/2015)
11/15/2015Receipt of Voluntary Petition (Chapter 7)(2:15-bk-27479) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41254211. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/15/2015)
11/15/20152Declaration Re: Electronic Filing Filed by Debtor The Estate of Frank Edward Stoner. (Torres, Luis) (Entered: 11/15/2015)
11/15/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by The Estate of Frank Edward Stoner Summary of Schedules (Form B6 Pg 1) due 11/30/2015. Schedule A (Form B6A) due 11/30/2015. Schedule B (Form B6B) due 11/30/2015. Schedule D (Form B6D) due 11/30/2015. Schedule E (Form B6E) due 11/30/2015. Schedule F (Form B6F) due 11/30/2015. Schedule G (Form B6G) due 11/30/2015. Schedule H (Form B6H) due 11/30/2015. Declaration Concerning Debtors Schedules (Form B6) due 11/30/2015. Statement of Financial Affairs (Form B7) due 11/30/2015. Declaration of Attorney Limited Scope of Appearance (LBR - F2090) due 11/30/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 11/30/2015. Debtor Certification of Employment Income due by 11/30/2015. Incomplete Filings due by 11/30/2015. (Torres, Luis) (Entered: 11/15/2015)