Case number: 2:16-bk-10756 - BOOM STONE, INC. - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-10756-BR

Assigned to: Barry Russell
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/21/2016
Debtor dismissed:  01/26/2016
341 meeting:  02/23/2016

Debtor

BOOM STONE, INC.

1237 EAST 58TH PLACE
Los Angeles, CA 90001
LOS ANGELES-CA
Tax ID / EIN: 46-5535386
dba
B.B STONE, INC.


represented by
John Eom

United Law One
3727 W. 6th Street
Suite 402
Los Angeles, CA 90020
213-568-3256
Fax : 213-403-4777
Email: jacob@cakkunited.com

Trustee

Timothy Yoo (TR)

Levene Neale Bender Yoo & Brill LLP
800 South Figueroa Street, Suite 1260
Los Angeles, CA 90017
(310) 229-3361

 
 
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
01/28/20169BNC Certificate of Notice (RE: related document(s) 7ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 2. Notice Date 01/28/2016. (Admin.) (Entered: 01/28/2016)
01/27/20168BNC Certificate of Notice (RE: related document(s) 5Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 01/27/2016. (Admin.) (Entered: 01/27/2016)
01/26/20167ORDER 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 BOOM STONE, INC., 4Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) (Milano, Sonny) (Entered: 01/26/2016)
01/23/20166BNC Certificate of Notice (RE: related document(s) 4Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 01/23/2016. (Admin.) (Entered: 01/23/2016)
01/23/20165Meeting of Creditors with 341(a) meeting to be held on 02/23/2016 at 10:00 AM at RM 2, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 01/23/2016)
01/21/20164Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Jackson, Wendy Ann) (Entered: 01/21/2016)
01/21/20163Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor BOOM STONE, INC.) (Jackson, Wendy Ann) (Entered: 01/21/2016)
01/21/20162Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor BOOM STONE, INC.. (Eom, John) (Entered: 01/21/2016)
01/21/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by BOOM STONE, INC. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/4/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/4/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/4/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/4/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/4/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/4/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 02/4/2016. Schedule I: Your Income (Form 106I) due 02/4/2016. Schedule J: Your Expenses (Form 106J) due 02/4/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/4/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/4/2016. Statement of Financial Affairs (Form 107 or 207) due 02/4/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 02/4/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 02/4/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 02/4/2016. Statement About Your Social Security Numbers (Form 121) due by 02/4/2016. Schedule J-2: Expenses for Separate Household of Debtor 2 (Form 106J-2) due 02/4/2016. Cert. of Credit Counseling due by 02/4/2016. Corporate Resolution Authorizing Filing of Petition due 02/4/2016. Statement of Related Cases (LBR Form F1015-2) due 02/4/2016. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 02/4/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 02/4/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 02/4/2016. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 02/4/2016. Incomplete Filings due by 02/4/2016. (Eom, John) WARNING: RUN JUDGE/TRUSTEE ASSIGNMENT IMMEDIATELY & ATTORNEY MUST FILE A CORRECT MAILING LIST WITH NAMES/ADDRESSES OF CREDITORS DUE BY 1/25/16; CASE IS NOT DEFICIENT FOR: SCHEDULE C, I, J, DECLARATION RE: SCHEDULES; STATEMENT OF SOCIAL SECURITY NUMBER; SCHEDULE J-2; CERTIFICATE OF CREDIT COUNSELING; DECLARATION RE: DEBTOR'S INCOME; MEANS CALCULATION; Modified on 1/21/2016 (Jackson, Wendy Ann). Modified on 1/21/2016 (Jackson, Wendy Ann). (Entered: 01/21/2016)