Case number: 6:19-bk-16469 - Xtreme Motor Sports Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Xtreme Motor Sports Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark D. Houle

  • Filed

    07/24/2019

  • Last Filing

    08/01/2019

  • Asset

    No

  • Vol

    v

Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-16469-MH

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/24/2019
Date terminated:  08/01/2019
Debtor dismissed:  07/30/2019
341 meeting:  08/27/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
08/01/201919BNC 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)
08/01/201918Bankruptcy 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)
07/31/201917Notice to Filer of Error and/or Deficient Document
Signature does not correspond to the attorney login.
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.
(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)
07/30/201916Original Holographic signature page Filed by Debtor Xtreme Motor Sports Inc.. (Duarte, Miguel) (Entered: 07/30/2019)
07/30/201915Signature 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)
07/30/201914ORDER 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)
07/27/201913BNC 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)
07/27/201912BNC 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)
07/27/201911BNC 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)
07/27/201910BNC 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)