Richard Herbert Nelson and Jean Nelson Revocable L
11
Sandra R. Klein
02/08/2022
03/04/2022
Yes
v
DsclsDue, PlnDue, Incomplete, DISMISSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust
1227 Levinson Street Torrance, CA 90502 LOS ANGELES-CA Tax ID / EIN: 00-0000000 |
represented by |
Robert S Altagen
Law Offices of Robert S Altagen APC 1111 Corporate Ctr Dr #201 Monterey Park, CA 91754 323-268-9588 Fax : 323-268-8742 Email: robertaltagen@altagenlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/16/2022 | 11 | BNC Certificate of Notice (RE: related document(s) 9 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 4. Notice Date 02/16/2022. (Admin.) (Entered: 02/16/2022) |
02/16/2022 | 10 | Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust. (Altagen, Robert) (Entered: 02/16/2022) |
02/14/2022 | 9 | ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours - Debtor Dismissed.(BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust, 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC), 4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) (Milano, Sonny) (Entered: 02/14/2022) |
02/11/2022 | 8 | BNC Certificate of Notice (RE: related document(s) 4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 4. Notice Date 02/11/2022. (Admin.) (Entered: 02/11/2022) |
02/10/2022 | 7 | BNC Certificate of Notice (RE: related document(s) 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 02/10/2022. (Admin.) (Entered: 02/10/2022) |
02/10/2022 | 6 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) No. of Notices: 1. Notice Date 02/10/2022. (Admin.) (Entered: 02/10/2022) |
02/10/2022 | 5 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) No. of Notices: 1. Notice Date 02/10/2022. (Admin.) (Entered: 02/10/2022) |
02/09/2022 | 4 | Meeting of Creditors 341(a) meeting to be held on 3/7/2022 at 09:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 5/6/2022. (Ventura, Olivia) (Entered: 02/09/2022) |
02/08/2022 | 3 | Notice to Filer of Correction Made/No Action Required: Incorrect schedules /statements recorded as deficient. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Richard Herbert Nelson and Jean Nelson Revocable Living Trust, dated May 21, 2007, a business Trust) (Pennington-Jones, Patricia) (Entered: 02/08/2022)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
02/08/2022 | 2 | Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . No Debtors Federal Employer Identification Number (EIN) Provided on Petition PDF. [Attorney to refile Voluntary Petition (Pages 1 thru 4)]. due by 2/11/2022. (Pennington-Jones, Patricia) (Entered: 02/08/2022) |