Case number: 8:15-bk-10167 - Abazul Inc - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-10167-ES

Assigned to: Erithe A. Smith
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/13/2015
Date terminated:  02/25/2015
Debtor dismissed:  02/02/2015
341 meeting:  02/25/2015

Debtor

Abazul Inc

21851 Calatrava
Mission Viejo, CA 92692
ORANGE-CA
Tax ID / EIN: 47-2774171

represented by
Abazul Inc

PRO SE



Trustee

John M Wolfe (TR)

5450 Trabuco Road
Irvine, CA 92620-5704
(800) 436-4646

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
 
 

Latest Dockets

Date Filed#Docket Text
02/25/20158Bankruptcy Case Closed - DISMISSED. An Order dismissing this case was entered and notice was provided to parties in interest. Since it appears that no further matters are required and 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. (Le, James) (Entered: 02/25/2015)
02/04/20157BNC Certificate of Notice (RE: related document(s) 6 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 2. Notice Date 02/04/2015. (Admin.) (Entered: 02/04/2015)
02/04/2015Chapter 7 Trustee's Report of No Distribution: I, John M Wolfe (TR), having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John M Wolfe (TR). (Wolfe (TR), John) (Entered: 02/04/2015)
02/02/20156ORDER 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 2/2/2015 (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Abazul Inc, 2 Meeting (AutoAssign Chapter 7b)). (Beezer, Cynthia) (Entered: 02/02/2015)
01/15/20155BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Abazul Inc) No. of Notices: 1. Notice Date 01/15/2015. (Admin.) (Entered: 01/15/2015)
01/15/20154BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Abazul Inc) No. of Notices: 1. Notice Date 01/15/2015. (Admin.) (Entered: 01/15/2015)
01/15/20153BNC Certificate of Notice (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 3. Notice Date 01/15/2015. (Admin.) (Entered: 01/15/2015)
01/13/2015Receipt of Chapter 7 Filing Fee - $335.00 by 02. Receipt Number 80061346. (admin) (Entered: 01/14/2015)
01/13/20152Meeting of Creditors with 341(a) meeting to be held on 02/25/2015 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. (Mitchell, Carla) (Entered: 01/13/2015)
01/13/20151Chapter 7 Voluntary Petition . Fee Amount $335 Filed by Abazul Inc Summary of Schedules (Form B6 Pg 1) due 1/27/2015. Schedule A (Form B6A) due 1/27/2015. Schedule B (Form B6B) due 1/27/2015. Schedule D (Form B6D) due 1/27/2015. Schedule E (Form B6E) due 1/27/2015. Schedule F (Form B6F) due 1/27/2015. Schedule G (Form B6G) due 1/27/2015. Schedule H (Form B6H) due 1/27/2015. Declaration Concerning Debtors Schedules (Form B6) due 1/27/2015. Statement of Financial Affairs (Form B7) due 1/27/2015. Corporate resolution authorizing filing of petitions due 1/27/2015. Corporate Ownership Statement due by 1/27/2015.Statement of Related Cases due 1/27/2015. Verification of Master Mailing List of Creditors (LBR 1007-1(d)- Local Form) due 1/27/2015. Incomplete Filings due by 1/27/2015. (Mitchell, Carla) (Entered: 01/13/2015)