Red Booth, Inc.
7
Scott H. Yun
08/23/2019
09/13/2019
No
v
Repeat-cacb, Incomplete, DISMISSED, CLOSED |
Assigned to: Scott H. Yun Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/13/2019 | 12 | 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) (Mohammad, Sandy) - (Entered: 09/13/2019) |
09/12/2019 | 11 | BNC 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) |
09/11/2019 | 10 | BNC 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) |
09/10/2019 | 9 | ORDER 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) |
09/09/2019 | 8 | Order 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) |
09/06/2019 | 7 | Motion 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) |
08/28/2019 | 6 | BNC 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) |
08/28/2019 | 5 | BNC 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) |
08/28/2019 | 4 | BNC 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) |
08/26/2019 | 2 | Notice 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. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Red Booth, Inc.) (Mason, Shari) (Entered: 08/26/2019)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |