Case number: 6:17-bk-20424 - LV Investments, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:17-bk-20424-MH

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/21/2017
Debtor dismissed:  01/08/2018
341 meeting:  01/25/2018

Debtor

LV Investments, LLC

61150 Scenic Dr
Mountain Center, CA 92561
RIVERSIDE-CA
Tax ID / EIN: 33-0759507

represented by
M Wayne Tucker

Orrock Popka Fortino Tucker & Dolen
1710 Plum Lane
Suite A
Redlands, CA 92374
951-683-6014
Fax : 909-382-9488
Email: tucker@waynetuckerlaw.com

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
01/10/20188BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 2. Notice Date 01/10/2018. (Admin.) (Entered: 01/10/2018)
01/08/20187Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 01/08/2018)
12/28/20176BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LV Investments, LLC) No. of Notices: 1. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
12/28/20175BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor LV Investments, LLC) No. of Notices: 1. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
12/28/20174BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 12/28/2017. (Admin.) (Entered: 12/28/2017)
12/22/20173Notice 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 LV Investments, LLC) (Cargill, Rita) (Entered: 12/22/2017)
12/22/20172Meeting of Creditors with 341(a) meeting to be held on 01/25/2018 at 10:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (admin, ) (Entered: 12/22/2017)
12/21/2017Receipt of Voluntary Petition (Chapter 7)(6:17-bk-20424) [misc,volp7] ( 335.00) Filing Fee. Receipt number 46167164. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/21/2017)
12/21/20171Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by LV Investments, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 01/4/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/4/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/4/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/4/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 01/4/2018. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/4/2018(Correction: Decl for Non-Individual Form 202 due 1/4/18). Statement of Financial Affairs (Form 107 or 207) due 01/4/2018. Statement of Related Cases (LBR Form F1015-2) due 01/4/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/4/2018. 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 01/4/2018 (Correction - Document not required). Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 01/4/2018. Incomplete Filings due by 01/4/2018. (Tucker, M) WARNING: See document no. 3 for corrective actions. Modified on 12/22/2017 (Cargill, Rita). (Entered: 12/21/2017)