Case number: 6:15-bk-18887 - Manors San Bernardino Ave LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:15-bk-18887-MH

Assigned to: Mark D. Houle
Chapter 7
Involuntary
No asset


Date filed:  09/08/2015
341 meeting:  12/22/2015
Deadline for objecting to discharge:  02/22/2016
Deadline for financial mgmt. course:  02/22/2016

Debtor

Manors San Bernardino Ave LLC

2683 Lime Ave
Signal Hills, CA 90755
SAN BERNARDINO-CA
Tax ID / EIN: 57-1212600

represented by
Gaurav Datta

Datta Law Group, APC
444 West Ocean Blvd, Suite 1401
Long Beach, CA 90802
562-435-9062
Fax : 562-281-6158
Email: dattaecf@gmail.com

Petitioning Creditor

Norman A Musselman

1610 Pacific Ave
Norco, CA 92860

represented by
Scott Talkov

Reid & Hellyer APC
3880 Lemon St Fifth Fl
Riverside, CA 92501
951-682-1771
Email: stalkov@rhlaw.com

Petitioning Creditor

Erwin L Seifert

24671 Via Alvorado
Mission Viejo, CA 92692

represented by
Scott Talkov

(See above for address)

Petitioning Creditor

Gouvis Engineering Consulting Group

2150 Tahquitz Canyon
Palm Springs, CA 92262

represented by
Scott Talkov

(See above for address)

Trustee

John P Pringle (TR)

Roquemore, Pringle & Moore, Inc.
6055 East Washington Blvd., Suite 500
Los Angeles, CA 90040
(323) 724-3117

represented by
Larry D Simons

Law Offices of Larry D. Simons
15545 Devonshire Ave
Ste 110
Mission Hills, CA 91345
818-672-1778
Fax : 626-389-5607
Email: larry@lsimonslaw.com

U.S. Trustee

United States Trustee (RS)

3801 University Avenue, Suite 720
Riverside, CA 92501-3200
(951) 276-6990
 
 

Latest Dockets

Date Filed#Docket Text
11/26/201519BNC Certificate of Notice (RE: related document(s) 18Meeting of Creditors Chapter 7 No Asset) No. of Notices: 20. Notice Date 11/26/2015. (Admin.) (Entered: 11/26/2015)
11/24/201518Meeting of Creditors 341(a) meeting to be held on 12/22/2015 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 2/22/2016. Last day to oppose discharge or dischargeability is 2/22/2016. (Cargill, Rita) (Entered: 11/24/2015)
11/23/201517Notice of motion/applicationwith proof of serviceFiled by Trustee John P Pringle (TR) (RE: related document(s) 16Application to Employ Law Offices of Larry D. Simons as General Bankruptcy CounselDeclaration of Larry D. Simons; Statement of Distinterstedness with proof of serviceFiled by Trustee John P Pringle (TR)). (Simons, Larry) (Entered: 11/23/2015)
11/23/201516Application to Employ Law Offices of Larry D. Simons as General Bankruptcy CounselDeclaration of Larry D. Simons; Statement of Distinterstedness with proof of serviceFiled by Trustee John P Pringle (TR) (Simons, Larry) (Entered: 11/23/2015)
11/19/201515Statement of Corporate Ownership filed., Declaration Concerning Debtor's Schedules (Official Form B6) , Declaration Re: Electronic Filing , Declaration of attorney's limited scope of appearance (LBR Form F2090-1.1) , Disclosure of Compensation of Attorney for Debtor (Official Form B203) , List of Creditors (Master Mailing List of Creditors) , Schedule A (Official Form B6A) - Real Property , Schedule B (Official Form B6B) - Personal Property , Schedule D (Official Form B6D) - Creditors Holding Secured Claims , Schedule E (Official Form B6E) - Creditors Holding Unsecured Priority Claims , Schedule F (Official Form B6F) - Creditors Holding Unsecured Nonpriority Claims , Schedule G (Official Form B6G) - Executory Contracts and Unexpired Leases , Schedule H (Official Form B6H) - Codebtors , Statement of Financial Affairs (Official Form B7) , Statement of Related Cases (LBR Form 1015-2.1) , Statistical Summary of Certain Liabilities (Official Form B6 - Pg2), Summary of Schedules (Official Form B6 - Pg1) , Verification of Master Mailing List of Creditors - Local Form (LBR 1007-1(d)) Filed by Debtor Manors San Bernardino Ave LLC. (Datta, Gaurav) (Entered: 11/19/2015)
11/15/201514BNC Certificate of Notice - PDF Document. (RE: related document(s) 13Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 11/15/2015. (Admin.) (Entered: 11/15/2015)
11/13/201513Order for Relief, and Requiring Debtor to File Schedules, Statements and Lists. (BNC-PDF) Signed on 11/13/2015 (RE: related document(s) 1Involuntary Petition (Chapter 7) filed by Debtor Manors San Bernardino Ave LLC, Petitioning Creditor Norman A Musselman, Petitioning Creditor Erwin L Seifert, Petitioning Creditor Gouvis Engineering Consulting Group). (Romero, Kimberly) (Entered: 11/13/2015)
10/29/201512Notice of lodgmentof Order for Relief with Proof of ServiceFiled by Petitioning Creditors Gouvis Engineering Consulting Group, Norman A Musselman, Erwin L Seifert (RE: related document(s) 1Chapter 7 Involuntary Petition. Fee Amount $335 Re: Manors San Bernardino Ave LLC Filed by Petitioning Creditor(s):Norman A Musselman (attorney Scott Talkov), Erwin L Seifert (attorney Scott Talkov), Gouvis Engineering Consulting Group (attorney Scott Talkov).). (Talkov, Scott) (Entered: 10/29/2015)
10/29/201511Notice of appointment and acceptance of trustee Filed by Trustee John P Pringle (TR). (Pringle (TR), John) (Entered: 10/29/2015)
10/28/201510Hearing Held - Off Calendar. (RE: related document(s) 1Involuntary Petition (Chapter 7) filed by Debtor Manors San Bernardino Ave LLC, Petitioning Creditor Norman A Musselman, Petitioning Creditor Erwin L Seifert, Petitioning Creditor Gouvis Engineering Consulting Group) (Cargill, Rita) (Entered: 10/28/2015)