Manors San Bernardino Ave LLC
7
09/08/2015
04/21/2020
No
Assigned to: Mark D. Houle Chapter 7 Involuntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/26/2015 | 19 | BNC 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) |
11/24/2015 | 18 | Meeting 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) |
11/23/2015 | 17 | Notice 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) |
11/23/2015 | 16 | Application 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) |
11/19/2015 | 15 | Statement 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) |
11/15/2015 | 14 | BNC 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) |
11/13/2015 | 13 | Order 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) |
10/29/2015 | 12 | Notice 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) |
10/29/2015 | 11 | Notice of appointment and acceptance of trustee Filed by Trustee John P Pringle (TR). (Pringle (TR), John) (Entered: 10/29/2015) |
10/28/2015 | 10 | Hearing 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) |