Foods Circle, Inc.
7
Mark S Wallace
06/22/2018
07/25/2018
No
Incomplete, DISMISSED |
Assigned to: Mark S Wallace Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Foods Circle, Inc.
1046 W Gladstone St San Dimas, CA 91773 RIVERSIDE-CA Tax ID / EIN: 47-1212573 |
represented by |
Keith Q Nguyen
Atlantis Law Firm 9330 Base Line Rd Ste 201 Rancho Cucamonga, CA 91701 909-329-1002 Fax : 888-308-9670 Email: keith.attorney@gmail.com |
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 |
---|---|---|
07/12/2018 | 16 | BNC Certificate of Notice (RE: related document(s) 15 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (CACB AutoDismiss) (BNC)) No. of Notices: 32. Notice Date 07/12/2018. (Admin.) (Entered: 07/12/2018) |
07/10/2018 | 15 | Order and Notice of Dismissal for Failure to File Schedules, Statements, and/or Plan - DEBTOR Dismissed (BNC) (Fleming, Lachelle) (Entered: 07/10/2018) |
06/29/2018 | 14 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Foods Circle, Inc.) No. of Notices: 1. Notice Date 06/29/2018. (Admin.) (Entered: 06/29/2018) |
06/29/2018 | 13 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Foods Circle, Inc.) No. of Notices: 1. Notice Date 06/29/2018. (Admin.) (Entered: 06/29/2018) |
06/29/2018 | 12 | BNC Certificate of Notice (RE: related document(s) 8 Meeting (AutoAssign Chapter 7b)) No. of Notices: 32. Notice Date 06/29/2018. (Admin.) (Entered: 06/29/2018) |
06/27/2018 | 11 | BNC Certificate of Notice (RE: related document(s) 2 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018) |
06/27/2018 | 10 | BNC Certificate of Notice (RE: related document(s) 6 ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018) |
06/27/2018 | 9 | BNC Certificate of Notice (RE: related document(s) 5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/27/2018. (Admin.) (Entered: 06/27/2018) |
06/27/2018 | 8 | Meeting of Creditors with 341(a) meeting to be held on 07/23/2018 at 11:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (admin, ) (Entered: 06/27/2018) |
06/26/2018 | 7 | Addendum to voluntary petition , Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Foods Circle, Inc.. (Nguyen, Keith) (Entered: 06/26/2018) |