Handle It MMS, LLC
12
Wayne E. Johnson
09/08/2020
05/12/2021
Yes
v
DISMISSED, PlnDue, Incomplete |
Assigned to: Wayne E. Johnson Chapter 12 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/28/2020 | 21 | Trustee'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) |
09/28/2020 | 20 | Monthly 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) |
09/26/2020 | 19 | BNC 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) |
09/24/2020 | 18 | ORDER 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) |
09/17/2020 | 17 | BNC 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) |
09/16/2020 | 16 | Notice 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) |
09/16/2020 | 15 | Hearing 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) |
09/15/2020 | 14 | Notice 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) |
09/15/2020 | 13 | Meeting 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) |
09/15/2020 | 12 | Statement (NOTICE OF 341(a) MEETING AND INSTRUCTIONS) Filed by Trustee Rod Danielson (TR). (Danielson (TR), Rod) (Entered: 09/15/2020) |