Case number: 6:20-bk-16133 - Handle It MMS, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Handle It MMS, LLC

  • Court

    California Central (cacbke)

  • Chapter

    12

  • Judge

    Wayne E. Johnson

  • Filed

    09/08/2020

  • Last Filing

    05/12/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, Incomplete



U.S. Bankruptcy Court
Central District of California (Riverside)
Bankruptcy Petition #: 6:20-bk-16133-WJ

Assigned to: Wayne E. Johnson
Chapter 12
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/08/2020
Debtor dismissed:  09/24/2020
341 meeting:  10/08/2020

Debtor

Handle It MMS, LLC

36736 Pauba Road
Temecula, CA 92592
RIVERSIDE-CA
Tax ID / EIN: 47-4666945

represented by
Joshua J Herndon

Global Legal Law Firm
380 Stevens Ave Ste 311
Solana Beach, CA 92075
888-846-8901
Fax : 888-846-8902
Email: jherndon@attorneygl.com

Trustee

Rod Danielson (TR)

3787 University Avenue
Riverside, CA 92501
(951) 826-8000

 
 
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
09/28/202021Trustee's final acct. Cert. that estate fully adm. And has zero bal., Dist. Rpt for closed asset case and Appl. For Disch Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 09/28/2020)
09/28/202020Monthly Operating Report. Operating Report Number: 1. For the Month Ending 9/28/20 Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 09/28/2020)
09/26/202019BNC Certificate of Notice (RE: related document(s) 18 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 3. Notice Date 09/26/2020. (Admin.) (Entered: 09/26/2020)
09/24/202018ORDER and notice of dismissal for failure to file schedules, statements, and/or plan -
Debtor
Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 9/24/2020 (RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Handle It MMS, LLC, 13 Meeting of Creditors Chapter 12). (Gooch, Yvonne) (Entered: 09/24/2020)
09/17/202017BNC Certificate of Notice (RE: related document(s) 13 Meeting of Creditors Chapter 12) No. of Notices: 4. Notice Date 09/17/2020. (Admin.) (Entered: 09/17/2020)
09/16/202016Notice of Appointment of Trustee (CHAPTER 12). Rod Danielson (TR) added to the case. Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 09/16/2020)
09/16/202015Hearing Set (RE: related document(s) 14 Motion for Relief from Stay - Real Property filed by Creditor JOHN P. KING, JR, Trustee of the J King Trust Dated October 31, 2001) The Hearing date is set for 10/7/2020 at 02:30 PM at Crtrm 304, 3420 Twelfth St., Riverside, CA 92501. The case judge is Wayne E. Johnson (Hawkinson, Susan) (Entered: 09/16/2020)
09/15/202014Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 36736 Pauba Road, Temecula, California 92592 . Fee Amount $181, Filed by Creditor JOHN P. KING, JR, Trustee of the J King Trust Dated October 31, 2001 (Attachments: # 1 Exhibit Legal Description # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Affidavit of Service) (Bach, Julian) (Entered: 09/15/2020)
09/15/202013Meeting of Creditors 341(a) meeting to be held on 10/8/2020 at 10:00 AM at TR 13, VIDEO CONFERENCE. GOTO TRUSTEE WEBSITE FOR INSTRUCTIONS.Objection 523 Complaint Due: 12/7/2020. Proofs of Claims due by 11/17/2020. Government Proof of Claim due by 3/8/2021. (English, Melissa) (Entered: 09/15/2020)
09/15/202012Statement (NOTICE OF 341(a) MEETING AND INSTRUCTIONS) Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 09/15/2020)