Case number: 6:15-bk-22031 - THE TONG ME REVOCABLE TRUST - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:15-bk-22031-MH

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/16/2015
Debtor dismissed:  01/11/2016
341 meeting:  01/19/2016

Debtor

THE TONG ME REVOCABLE TRUST

1245 West James Street
Bloomington, CA 92316
SAN BERNARDINO-CA
Tax ID / EIN: 81-6172952

represented by
Anthony Wilaras

Law Offices of Anthony Wilaras & Assoc
6117 Brockton Ave Ste 200
Riverside, CA 92506
951-530-8100
Fax : 951-530-8311
Email: wilaras@gmail.com

Trustee

Helen R. Frazer (TR)

2901 W. Coast Highway, Suite 200
Newport Beach, CA 92663
(949) 500-6108

 
 
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
01/13/201610BNC Certificate of Notice (RE: related document(s) 9ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 2. Notice Date 01/13/2016. (Admin.) (Entered: 01/13/2016)
01/11/20169ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 1/11/2016 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST). (Sandoval, Rosanna) (Entered: 01/11/2016)
01/06/20168Notice 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 THE TONG ME REVOCABLE TRUST) (Sandoval, Rosanna) (Entered: 01/06/2016)
12/19/20157BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST) No. of Notices: 1. Notice Date 12/19/2015. (Admin.) (Entered: 12/19/2015)
12/19/20156BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST) No. of Notices: 1. Notice Date 12/19/2015. (Admin.) (Entered: 12/19/2015)
12/19/20155BNC Certificate of Notice (RE: related document(s) 3Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 12/19/2015. (Admin.) (Entered: 12/19/2015)
12/17/20154Notice to Filer of Correction Made/No Action Required:
Petition was filed as incomplete, however, all schedules and statement were filed.
THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST) (Jefferson, Angie) (Entered: 12/17/2015)
12/16/20153Meeting of Creditors with 341(a) meeting to be held on 01/19/2016 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Wilaras, Anthony) (Entered: 12/16/2015)
12/16/2015Meeting of Creditors with 341(a) meeting to be held on 01/19/2016 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Wilaras, Anthony) (Entered: 12/16/2015)
12/16/20152Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor THE TONG ME REVOCABLE TRUST. (Wilaras, Anthony) (Entered: 12/16/2015)