Case number: 6:20-bk-10429 - Dhaliwal & Sons, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Dhaliwal & Sons, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Mark S Wallace

  • Filed

    01/18/2020

  • Last Filing

    06/16/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-10429-MW

Assigned to: Mark S Wallace
Chapter 7
Voluntary
No asset


Date filed:  01/18/2020
341 meeting:  03/24/2020

Debtor

Dhaliwal & Sons, Inc.

1410 S San Jacinto Blvd
San Jacinto, CA 92583
RIVERSIDE-CA
Tax ID / EIN: 76-0822522

represented by
Kevin Tang

Tang & Associates
18377 Beach Blvd
Suite 211
Huntington Beach, CA 92648
714-594-7022
Fax : 714-594-7024
Email: kevin@tang-associates.com

Trustee

Robert Whitmore (TR)

3600 Lime St Ste 616
Riverside, CA 92501
(951) 276-9292

 
 
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
06/16/202011Bankruptcy Case Closed - NO DISCHARGE, Not Applicable. 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) -
06/15/2020Chapter 7 Trustee's Report of No Distribution: I, Robert Whitmore (TR), having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): $ 300559.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 371159.78, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 371159.78. Filed by Trustee Robert Whitmore (TR) (RE: related document(s)[9] Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/14/20 at 09:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Whitmore (TR), Robert)). (Whitmore (TR), Robert)
05/14/202010Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 06/11/20 at 01:00 PM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor appeared. (Whitmore (TR), Robert)
04/21/20209Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 05/14/20 at 09:00 AM at TR 7-13, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. Debtor absent. (Whitmore (TR), Robert)
03/04/20208Request for courtesy Notice of Electronic Filing (NEF) Filed by Levi, Christine. (Levi, Christine)
02/25/20207Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 03/24/20 at 01:00 PM at RM 103, 3801 University Ave., Riverside, CA 92501. Debtor appeared. (Whitmore (TR), Robert) (Entered: 02/25/2020)
02/07/20206Request for courtesy Notice of Electronic Filing (NEF) Filed by Cramer, Christopher. (Cramer, Christopher)
01/24/20205Personal Financial Management Course Certificate for Debtor 1 (Official Form 423) (Levato, Anthony)
01/23/20204BNC Certificate of Notice (RE: related document(s)[3] Meeting (AutoAssign Chapter 7b)) No. of Notices: 15. Notice Date 01/23/2020. (Admin.)
01/18/2020Meeting of Creditors with 341(a) meeting to be held on 02/24/2020 at 08:00 AM at RM 103, 3801 University Ave., Riverside, CA 92501. (Tang, Kevin) (Entered: 01/18/2020)