Xtreme Motor Sports Inc.
7
Mark D. Houle
07/24/2019
08/01/2019
No
v
Incomplete, DISMISSED, CLOSED |
Assigned to: Mark D. Houle Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Xtreme Motor Sports Inc.
4011 Schaefer Ave Chino, CA 91710 SAN BERNARDINO-CA Tax ID / EIN: 95-4644900 |
represented by |
Miguel Duarte
The Law Office of Miguel Duarte 10829 Downey Ave. Downey, CA 90241 562-869-5300 Fax : 562-861-7000 Email: mduarte828@gmail.com |
Trustee Howard B Grobstein (TR)
Grobstein Teeple, LLP 11801 Pierce Street, Suite 200 Riverside, CA 92505 951-234-0951 |
| |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2019 | 19 | BNC Certificate of Notice (RE: related document(s) 14 ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Doc Within 72 Hrs(BNC)) No. of Notices: 8. Notice Date 08/01/2019. (Admin.) (Entered: 08/01/2019) |
08/01/2019 | 18 | Bankruptcy Case Closed - DISMISSED. Order of Dismissal in the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, bond is exonerated, and the case is closed. (Auto Closed) (Alcala, Maria) - (Entered: 08/01/2019) |
07/31/2019 | 17 | Notice to Filer of Error and/or Deficient Document Signature does not correspond to the attorney login. (RE: related document(s) 15 Signature of Attorney on Petition (Official Form 101 or 201) filed by Debtor Xtreme Motor Sports Inc.) (Mason, Shari) (Entered: 07/31/2019)THE CAE IS DISMISSED, HOWEVER, THE FILER IS INSTRUCTED TO COMPLY WITH SECTION 3 OF THE COURT MANUAL AND EITHER REFILE THE DOCUMENT WITH THE CORRECT LOGIN OR FILE A SUBSTITUTION OF ATTORNEY. |
07/30/2019 | 16 | Original Holographic signature page Filed by Debtor Xtreme Motor Sports Inc.. (Duarte, Miguel) (Entered: 07/30/2019) |
07/30/2019 | 15 | Signature of Attorney on Petition (Official Form 101 or 201) of Attorney Filed by Debtor Xtreme Motor Sports Inc.. (Duarte, Miguel) WARNING: See docket entry no. 17 for corrective action. Signing attorney is different than the filing attorney. Modified on 7/31/2019 (Mason, Shari). (Entered: 07/30/2019) |
07/30/2019 | 14 | ORDER and Notice of Dismissal of Case for Failure to File Initial Petition Documents Within 72 Hours - Debtor Dismissed.(BNC) (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Xtreme Motor Sports Inc., Set Case Commencement Deficiency Deadlines (ccdn)) (Cargill, Rita) (Entered: 07/30/2019) |
07/27/2019 | 13 | BNC Certificate of Notice (RE: related document(s) 5 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
07/27/2019 | 12 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Xtreme Motor Sports Inc.) No. of Notices: 1. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
07/27/2019 | 11 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Xtreme Motor Sports Inc.) No. of Notices: 1. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |
07/27/2019 | 10 | BNC Certificate of Notice (RE: related document(s) 8 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 07/27/2019. (Admin.) (Entered: 07/27/2019) |