Atlantic Funding
7
Scott C Clarkson
08/03/2016
10/13/2016
No
v
Repeat-cacb, Incomplete, DISMISSED, CLOSED |
Assigned to: Scott C Clarkson Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Atlantic Funding
16114 Via Ultimo Ave Moreno Valley, CA 92551 RIVERSIDE-CA Tax ID / EIN: 80-1932211 |
represented by |
Atlantic Funding
PRO SE Erin M McCartney
Zieve, Brodnax & Steele, LLP 30 Corporate Park, Suite 450 Irvine, CA 92606 714-848-7920 Fax : 714-908-7807 Email: bankruptcy@zbslaw.com TERMINATED: 10/13/2016 |
Trustee Todd A. Frealy (TR)
3403 Tenth Street, Suite 709 Riverside, CA 92501 951-784-4122 |
| |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
10/13/2016 | 23 | Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (RE: related document(s) 14 Motion for Relief from Stay - Real Property filed by Creditor The Evergreen Advantage, LLC) (Zamora, Ed) (Entered: 10/13/2016) |
09/22/2016 | 22 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 16Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016) |
09/22/2016 | 21 | BNC Certificate of Notice (RE: related document(s) 17Notice of dismissal (BNC)) No. of Notices: 7. Notice Date 09/22/2016. (Admin.) (Entered: 09/22/2016) |
09/22/2016 | 20 | ErrataRe: Secured Creditors Amended Notice Of Motion And Motion For Relief From The Automatic Stay Under 11 U.S.C. 362 (with supporting declarations) (Real Property)Filed by Creditor The Evergreen Advantage, LLC (RE: related document(s) 18Amended Motion (related document(s): 14Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 160 Shore Wood Drive, Lake Arrowhead, CA 92352and Proof of Service. Fee Amount $176, f). (McCartney, Erin) (Entered: 09/22/2016) |
09/22/2016 | Chapter 7 Trustee's Report of No Distribution: I, Todd A. Frealy (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Todd A. Frealy (TR) (RE: related document(s)[2] Meeting of Creditors 341(a) meeting to be held on 9/6/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 11/7/2016. Last day to oppose discharge or dischargeability is 11/7/2016.). (Frealy (TR), Todd) | |
09/22/2016 | 0 | Chapter 7 Trustee's Report of No Distribution: I, Todd A. Frealy (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Todd A. Frealy (TR) (RE: related document(s) 2Meeting of Creditors 341(a) meeting to be held on 9/6/2016 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. Cert. of Financial Management due by 11/7/2016. Last day to oppose discharge or dischargeability is 11/7/2016.). (Frealy (TR), Todd) (Entered: 09/22/2016) |
09/21/2016 | 19 | Hearing Set (RE: related document(s)[14] Motion for Relief from Stay - Real Property filed by Creditor The Evergreen Advantage, LLC) The Hearing date is set for 10/18/2016 at 10:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Young, Martha) |
09/21/2016 | 18 | Amended Motion (related document(s): [14] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 160 Shore Wood Drive, Lake Arrowhead, CA 92352 and Proof of Service. Fee Amount $176, filed by Creditor The Evergreen Advantage, LLC) and Proof of Service Filed by Debtor Atlantic Funding (McCartney, Erin) |
09/20/2016 | 17 | Notice of dismissal (BNC) (Zamora, Ed) (Entered: 09/20/2016) |
09/20/2016 | 16 | Order Dismissing Case - Debtor Dismissed (BNC-PDF). Signed on 9/20/2016 (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Atlantic Funding, 2Meeting of Creditors Chapter 7 No Asset, 4 Hearing (Bk Other) Set). (Zamora, Ed) (Entered: 09/20/2016) |