Capital Cove Bancorp, LLC
11
Erithe A. Smith
05/26/2015
07/30/2015
No
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Erithe A. Smith Chapter 11 Voluntary Unknown assets |
|
Debtor Capital Cove Bancorp, LLC
4695 MacArthur Court Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 80-0641403 |
represented by |
Kahlil J McAlpin
8055 W Manchester Ave Ste 525 Playa Del Rey, CA 90293 310-338-0554 Fax : 310-338-0527 Email: kahlil24@aol.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
Date Filed | # | Docket Text |
---|---|---|
05/26/2015 | 2 | Declaration Re: Electronic Filing Filed by Debtor Capital Cove Bancorp, LLC. (McAlpin, Kahlil) (Entered: 05/26/2015) |
05/26/2015 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Capital Cove Bancorp, LLC List of Equity Security Holders due 06/9/2015. Summary of Schedules (Form B6 Pg 1) due 06/9/2015. Schedule A (Form B6A) due 06/9/2015. Schedule B (Form B6B) due 06/9/2015. Schedule C (Form B6C) due 06/9/2015. Schedule D (Form B6D) due 06/9/2015. Schedule E (Form B6E) due 06/9/2015. Schedule F (Form B6F) due 06/9/2015. Schedule G (Form B6G) due 06/9/2015. Schedule H (Form B6H) due 06/9/2015. Schedule I (Form B6I) due 06/9/2015. Schedule J (Form B6J) due 06/9/2015. Declaration Concerning Debtors Schedules (Form B6) due 06/9/2015. Statement of Financial Affairs (Form B7) due 06/9/2015. Statement (Form B22B) Due: 06/9/2015. Corporate resolution authorizing filing of petitions due 06/9/2015. Corporate Ownership Statement due by 06/9/2015.Statement of Related Cases due 06/9/2015. Notice of Available Chapters (Form B201) due 06/9/2015. Statistical Summary (Form B6 Pg 2) due 06/9/2015. Disclosure of Compensation of Attorney for Debtor (Form B203) due 06/9/2015. Incomplete Filings due by 06/9/2015. (McAlpin, Kahlil) (Entered: 05/26/2015) |