Case number: 6:19-bk-15099 - Mountain View Wholesale Services Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Mountain View Wholesale Services Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    06/11/2019

  • Last Filing

    09/14/2021

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-15099-MH

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

Date filed:  06/11/2019
341 meeting:  07/15/2019

Debtor

Mountain View Wholesale Services Inc.

1849 N Wabash Ave
Redlands, CA 92374
SAN BERNARDINO-CA
Tax ID / EIN: 45-5478081

represented by
Omero Banuelos

Rimon PC
415 W. Foothill Blvd.
Suite 202
Claremont, CA 91711
213-375-3811
Fax : 800-930-7271
Email: omero.banuelos@rimonlaw.com

Trustee

Karl T Anderson (TR)

340 South Farrell Drive, Suite A210
Palm Springs, CA 92262
(760) 778-4889

 
 
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
06/25/20198Corporate resolution authorizing filing of petitions , Statement of Corporate Ownership filed., Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) , Disclosure of Compensation of Attorney for Debtor (Official Form 2030) , 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 Related Cases (LBR Form 1015-2.1) , Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) , Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) , Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Mountain View Wholesale Services Inc. (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Banuelos, Omero) (Entered: 06/25/2019)
06/14/20197BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Mountain View Wholesale Services Inc.) No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
06/14/20196BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Mountain View Wholesale Services Inc.) No. of Notices: 1. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
06/14/20195BNC Certificate of Notice (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 13. Notice Date 06/14/2019. (Admin.) (Entered: 06/14/2019)
06/12/20193Notice 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 Mountain View Wholesale Services Inc.) (Mason, Shari) (Entered: 06/12/2019)
06/11/20194Meeting of Creditors with 341(a) meeting to be held on 07/15/2019 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Banuelos, Omero) (Entered: 06/11/2019)
06/11/2019Meeting of Creditors with 341(a) meeting to be held on 07/15/2019 at 09:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Banuelos, Omero) (Entered: 06/11/2019)
06/11/20192List of Creditors (Master Mailing List of Creditors) Filed by Debtor Mountain View Wholesale Services Inc.. (Banuelos, Omero) (Entered: 06/11/2019)
06/11/2019Receipt of Voluntary Petition (Chapter 7)(6:19-bk-15099) [misc,volp7] ( 335.00) Filing Fee. Receipt number 49206917. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2019)
06/11/20191Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Mountain View Wholesale Services Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 06/25/2019. Schedule A/B: Property (Form 106A/B or 206A/B) due 06/25/2019. Schedule C: The Property You Claim as Exempt (Form 106C) due 06/25/2019. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 06/25/2019. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 06/25/2019. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 06/25/2019. Schedule H: Your Codebtors (Form 106H or 206H) due 06/25/2019. Schedule I: Your Income (Form 106I) due 06/25/2019. Schedule J: Your Expenses (Form 106J) due 06/25/2019. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 06/25/2019. Statement of Financial Affairs (Form 107 or 207) due 06/25/2019. Corporate Resolution Authorizing Filing of Petition due 06/25/2019. Corporate Ownership Statement (LBR Form F1007-4) due by 06/25/2019. Statement of Related Cases (LBR Form F1015-2) due 06/25/2019. Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case (LBR Form F2090-1) due 06/25/2019. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 06/25/2019. Incomplete Filings due by 06/25/2019. (Banuelos, Omero) WARNING: See docket entry no. 3 for corrective action. Case not deficient for Attorney Disclosure of Compensation Arrangement in Individual Chapter 7 Case, Schedule C, Schedule I, or Schedule J. Case is deficient for Disclosure of Compensation of Attorney for Debtor. Modified on 6/12/2019 (Mason, Shari). (Entered: 06/11/2019)