Pure Energy 369 LLC.
7
Barry Russell
09/09/2024
10/09/2024
Yes
v
Incomplete, DISMISSED |
Assigned to: Barry Russell Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Pure Energy 369 LLC.
1008 Adelante Avenue Los Angeles, CA 90042 LOS ANGELES-CA Tax ID / EIN: 83-2360282 |
represented by |
Michael Callon
Law Offices of Michael Callon 6262 Van Nuys Blvd Ste Unit A Van Nuys, CA 91401 818-888-8333 Email: legalexpresoffice@gmail.com |
Trustee Wesley H Avery (TR)
758 E. Colorado Blvd., Suite 210 Pasadena, CA 91101 (626) 395-7576 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
Date Filed | # | Docket Text |
---|---|---|
09/30/2024 | 11 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. (BNC) Signed on 9/30/2024 (RE: related document(s)1 Voluntary Petition (SF) (Entered: 09/30/2024) |
09/16/2024 | 10 | Notice of 341(a) Meeting of Creditors to be Conducted Via Zoom Filed by Trustee Wesley H Avery (TR) (RE: related document(s)3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Avery (TR), Wesley H with 341(a) meeting to be held on 10/8/2024 at 09:00 AM via Zoom - Avery: Meeting ID 598 762 8382, Passcode 8612441426, Phone 1 213 592 2615. (Scheduled Automatic Assignment, shared account)). (Avery (TR), Wesley) (Entered: 09/16/2024) |
09/14/2024 | 9 | BNC Certificate of Notice (RE: related document(s)5 Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee Wesley H Avery (TR)) No. of Notices: 2. Notice Date 09/14/2024. (Admin.) (Entered: 09/14/2024) |
09/12/2024 | 8 | BNC Certificate of Notice (RE: related document(s)4 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024) |
09/12/2024 | 7 | BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pure Energy 369 LLC.) No. of Notices: 1. Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024) |
09/12/2024 | 6 | BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 7 (No Asset) (B/Corp No POC) (309C) (AutoAssign)) No. of Notices: 2. Notice Date 09/12/2024. (Admin.) (Entered: 09/12/2024) |
09/12/2024 | 5 | Notice of Assets filed by trustee and court's notice of possible dividend (BNC) Filed by Trustee Wesley H Avery (TR). Proofs of Claims due by 12/16/2024. Government Proof of Claim due by 3/10/2025. (Avery (TR), Wesley) (Entered: 09/12/2024) |
09/10/2024 | 4 | ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pure Energy 369 LLC.) (NV) (Entered: 09/10/2024) |
09/10/2024 | Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pure Energy 369 LLC.) Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 9/23/2024. (NV) (Entered: 09/10/2024) | |
09/10/2024 | Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Pure Energy 369 LLC.) Corporate Resolution Authorizing Filing of Petition due 9/23/2024. (NV) (Entered: 09/10/2024) |