Case number: 6:16-bk-19804 - TCS of Angelus Oaks, LLC - California Central Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:16-bk-19804-WJ

Assigned to: Wayne E. Johnson
Chapter 7
Voluntary
No asset

Date filed:  11/02/2016
341 meeting:  12/06/2016

Debtor

TCS of Angelus Oaks, LLC

PO Box 121
Angelus Oaks, CA 92305
SAN BERNARDINO-CA
Tax ID / EIN: 46-1917061
dba
The Country Store


represented by
Lazaro E Fernandez

3600 Lime St
Ste 614
Riverside, CA 92501
951-684-4474
Fax : 951-684-4625
Email: lef17@pacbell.net

Trustee

Lynda T. Bui (TR)

Shulman Hodges & Bastian LLP
3550 Vine Street, Suite 210
Riverside, CA 92507
(949) 340-3400

 
 
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
11/16/20169Electronic Filing Declaration (LBR Form F1002-1) , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Statement of Related Cases (LBR Form 1015-2.1) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Schedule A/B Non-Individual: Property (Official Form 106A/B or 206A/B) , Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) , Schedule E/F Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) , Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) , Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , Declaration by Debtor as to Whether Debtor(s) Received Income From an Employer Within 60 Days of Petition (LBR Form F1002-1) Filed by Debtor TCS of Angelus Oaks, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Fernandez, Lazaro) (Entered: 11/16/2016)
11/04/20168BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor TCS of Angelus Oaks, LLC) No. of Notices: 1. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016)
11/04/20167BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor TCS of Angelus Oaks, LLC) No. of Notices: 1. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016)
11/04/20166BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 18. Notice Date 11/04/2016. (Admin.) (Entered: 11/04/2016)
11/02/20165Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor TCS of Angelus Oaks, LLC) (Jefferson, Angie) (Entered: 11/02/2016)
11/02/20164Meeting of Creditors with 341(a) meeting to be held on 12/06/2016 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Fernandez, Lazaro) (Entered: 11/02/2016)
11/02/20163Corporate resolution authorizing filing of petitions Filed by Debtor TCS of Angelus Oaks, LLC. (Fernandez, Lazaro) (Entered: 11/02/2016)
11/02/2016Receipt of Voluntary Petition (Chapter 7)(6:16-bk-19804) [misc,volp7] ( 335.00) Filing Fee. Receipt number 43619768. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2016)
11/02/20162Electronic Filing Declaration (LBR Form F1002-1) Filed by Debtor TCS of Angelus Oaks, LLC. (Fernandez, Lazaro) (Entered: 11/02/2016)
11/02/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by TCS of Angelus Oaks, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 11/16/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 11/16/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 11/16/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 11/16/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 11/16/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 11/16/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 11/16/2016. Statement of Financial Affairs (Form 107 or 207) due 11/16/2016. Statement of Related Cases (LBR Form F1015-2) due 11/16/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 11/16/2016. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 11/16/2016. Incomplete Filings due by 11/16/2016. (Fernandez, Lazaro) WARNING: Case Also Deficient for Summary(Form 106Sum or 206Sum) due by 11/16/2016. Case Not Deficient Dcl Db Emp Income(LBR F1002-1). Decl Re Sched (Form 106Dec). Item subsequently amended by docket entry no. 5. Modified on 11/2/2016 (Jefferson, Angie). (Entered: 11/02/2016)