Case number: 6:18-bk-15640 - Woodcrest Collision Center LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Woodcrest Collision Center LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Wayne E. Johnson

  • Filed

    07/03/2018

  • Last Filing

    09/14/2018

  • Asset

    No

  • Vol

    v

Docket Header
Repeat-cacb, Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:18-bk-15640-WJ

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/03/2018
Debtor dismissed:  07/19/2018
341 meeting:  08/08/2018

Debtor

Woodcrest Collision Center LLC

16045 Wood Road, #3
Riverside, CA 92508
RIVERSIDE-CA
Tax ID / EIN: 47-4350579

represented by
Bryn C Deb

A2B Legal
1855 W Katella Ave Ste 245
Orange, CA 92867
714-771-2414
Fax : 888-713-1919
Email: bryn@a2blegal.com

Trustee

Charles W Daff (TR)

2107 N. Broadway
Suite 308
Santa Ana, CA 92706
657-218-4800

 
 
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
07/21/201817BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order on Motion to Extend Deadline to File Schedules and/or Plan (Case Opening Documents - All Chapters) (BNC-PDF)) No. of Notices: 1. Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/21/201816BNC Certificate of Notice (RE: related document(s) 15 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 07/21/2018. (Admin.) (Entered: 07/21/2018)
07/19/201815ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 7/19/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Woodcrest Collision Center LLC, 2 Meeting (AutoAssign Chapter 7b), Set Case Commencement Deficiency Deadlines (ccdn), Set Case Commencement Deficiency Deadlines (def/deforco)). (Gooch, Yvonne) (Entered: 07/19/2018)
07/19/201814Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 13) Signed on 7/19/2018. (Gooch, Yvonne) (Entered: 07/19/2018)
07/17/201813Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Filed by Debtor Woodcrest Collision Center LLC (Deb, Bryn) (Entered: 07/17/2018)
07/07/201812BNC Certificate of Notice (RE: related document(s) 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/201811BNC Certificate of Notice (RE: related document(s) 5 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 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/201810BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Woodcrest Collision Center LLC) No. of Notices: 1. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/20189BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)
07/07/20188BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 4. Notice Date 07/07/2018. (Admin.) (Entered: 07/07/2018)