Case number: 6:19-bk-17439 - Red Booth, Inc. - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:19-bk-17439-SY

Assigned to: Scott H. Yun
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/23/2019
Date terminated:  09/13/2019
Debtor dismissed:  09/10/2019
341 meeting:  09/24/2019

Debtor

Red Booth, Inc.

11762 De La Palma Road
Suite 1-C
Corona, CA 92883
RIVERSIDE-CA
Tax ID / EIN: 46-2880378

represented by
Joseph E. Caceres

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: jec@locs.com

Charles Shamash

Caceres & Shamash LLP
9701 Wilshire Blvd Ste 1000
Beverly Hills, CA 90212
310-205-3400
Fax : 310-878-8308
Email: cs@locs.com

Trustee

Larry D Simons (TR)

7121 Magnolia Ave
Riverside, CA 92504
(951) 686-6300

 
 
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
09/13/201912Bankruptcy 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) (Mohammad, Sandy) - (Entered: 09/13/2019)
09/12/201911BNC Certificate of Notice (RE: related document(s) 9 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 10. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019)
09/11/201910BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 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 09/11/2019. (Admin.) (Entered: 09/11/2019)
09/10/20199ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. (BNC) Signed on 9/10/2019 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Red Booth, Inc., 3 Meeting (AutoAssign Chapter 7b)). (Potier, Cynthia) (Entered: 09/10/2019)
09/09/20198Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) (BNC-PDF) (Related Doc # 7) Signed on 9/9/2019. (Potier, Cynthia) (Entered: 09/09/2019)
09/06/20197Motion to Extend Deadline to File Schedules or Provide Required Information, and/or Plan (Case Opening Documents) Motion to Extend Time for Filing Schedules, Statements, and Other Required Documents; Memorandum of Points and Authorities; Declaration of Charles Shamash in Support Thereof; with Notice of Motion for Order Without a Hearing [LBR 9013-1(p) or (q)] and proof of service Filed by Debtor Red Booth, Inc. (Caceres, Joseph) (Entered: 09/06/2019)
08/28/20196BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Red Booth, Inc.) No. of Notices: 1. Notice Date 08/28/2019. (Admin.) (Entered: 08/28/2019)
08/28/20195BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Red Booth, Inc.) No. of Notices: 1. Notice Date 08/28/2019. (Admin.) (Entered: 08/28/2019)
08/28/20194BNC Certificate of Notice (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)) No. of Notices: 10. Notice Date 08/28/2019. (Admin.) (Entered: 08/28/2019)
08/26/20192Notice to Filer of Correction Made/No Action Required:
Incorrect schedules /statements recorded as deficient.
THE PROPER DEFICIENCY HAS BEEN ISSUED.
Judge/Trustee was reassigned due to prior case 6:19-bk-12968-SY.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Red Booth, Inc.) (Mason, Shari) (Entered: 08/26/2019)