Mills Ventures LLC
7
03/26/2013
07/21/2015
Yes
PlnDue, DsclsDue, Incomplete |
Assigned to: Catherine E. Bauer Chapter 11 Voluntary Asset |
|
Debtor Mills Ventures, LLC
30400 Esperanza Rancho Sta Margarita, CA 92688 ORANGE-CA Tax ID / EIN: 72-1584942 |
represented by |
Thomas J Polis
Polis & Associates, APLC 19800 MacArthur Blvd Ste 1000 Irvine, CA 92612-2433 949-862-0040 Fax : 949-862-0041 Email: tom@polis-law.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2013 | 4 | Venue disclosure form (for Corporations and Partnerships filing a chapter 11)Filed by Debtor Mills Ventures, LLC. (Polis, Thomas) (Entered: 03/26/2013) |
03/26/2013 | 3 | Corporate resolution authorizing filing of petitionsFiled by Debtor Mills Ventures, LLC. (Polis, Thomas) (Entered: 03/26/2013) |
03/26/2013 | Receipt of Voluntary Petition (Chapter 11)(8:13-bk-12680) [misc,volp11] (1213.00) Filing Fee. Receipt number 32235189. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/26/2013) | |
03/26/2013 | 2 | Declaration Re: Electronic FilingFiled by Debtor Mills Ventures, LLC. (Polis, Thomas) (Entered: 03/26/2013) |
03/26/2013 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Mills Ventures, LLC Schedule A due 04/9/2013. Schedule B due 04/9/2013. Schedule D due 04/9/2013. Schedule E due 04/9/2013. Schedule F due 04/9/2013. Schedule G due 04/9/2013. Schedule H due 04/9/2013. Statement of Financial Affairs due 04/9/2013.Statement of Related Case due 04/9/2013. Verification of creditor matrix due 04/9/2013. Summary of schedules due 04/9/2013. Declaration concerning debtors schedules due 04/9/2013. Disclosure of Compensation of Attorney for Debtor due 04/9/2013. Statistical Summary due 04/9/2013. Debtor Certification of Employment Income due by 04/9/2013. Incomplete Filings due by 04/9/2013. (Polis, Thomas) (Entered: 03/26/2013) |