THE TONG ME REVOCABLE TRUST
7
12/16/2015
01/29/2016
No
Incomplete, DISMISSED |
Assigned to: Mark D. Houle Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/13/2016 | 10 | BNC 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) |
01/11/2016 | 9 | ORDER 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) |
01/06/2016 | 8 | Notice to Filer of Correction Made/No Action Required: INCORRECT SCHEDULES / STATEMENTS RECORDED AS DEFICIENT. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST) (Sandoval, Rosanna) (Entered: 01/06/2016)THE PROPER DEFICIENCY HAS BEEN ISSUED. |
12/19/2015 | 7 | BNC 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) |
12/19/2015 | 6 | BNC 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) |
12/19/2015 | 5 | BNC 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) |
12/17/2015 | 4 | Notice to Filer of Correction Made/No Action Required: Petition was filed as incomplete, however, all schedules and statement were filed. (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor THE TONG ME REVOCABLE TRUST) (Jefferson, Angie) (Entered: 12/17/2015)THE COURT HAS CORRECTED THIS INFORMATION. THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
12/16/2015 | 3 | Meeting 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) |
12/16/2015 | Meeting 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) | |
12/16/2015 | 2 | Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor THE TONG ME REVOCABLE TRUST. (Wilaras, Anthony) (Entered: 12/16/2015) |