Zanten Inc
7
Erithe A. Smith
09/08/2015
No
v
Repeat-cacb, Incomplete, DISMISSED, CLOSED |
Assigned to: Erithe A. Smith Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Zanten Inc
21851 Calatrava St Mission Viejo, CA 92692 ORANGE-CA Tax ID / EIN: 47-4507281 |
represented by |
Zanten Inc
PRO SE |
Trustee Jeffrey I Golden (TR)
Weiland Golden LLP P.O. Box 2470 Costa Mesa, CA 92628-2470 (714) 966-1000 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
Date Filed | # | Docket Text |
---|---|---|
10/22/2015 | 16 | Hearing Held (RE: Order to Appear and Show Cause Why this Case Should Not Be Dismissed Due to Failure to Comply with Local Bankruptcy Rule 9011-2(a)) RULING: OFF CALENDAR - Order Dismissing Case for Failure to File Schedules, Statements, and/or Plan Entered 9/29/15. (Reid, Rick) (Entered: 10/23/2015) |
10/22/2015 | 15 | Bankruptcy 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: 10/22/2015) |
10/09/2015 | 14 | Notice to Filer of Error and/or Deficient Document Other - No hearing will be set for this matter. Order dismissing case entered 9/29/15 (RE: related document(s) 13Motion for Relief from Stay - Real Property filed by Creditor Nationstar Mortgage LLC as servicing agent for The Bank Of New York Mellon F/K/A The Bank of New York as successor in interest to JP Morgan Chase Bank, N.A. as Trustee for Bear Stearns ALT-A Trust, Mo) (Mccall, Audrey) (Entered: 10/09/2015) |
10/09/2015 | 13 | Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 199 Locust Avenue, Oak Park, CA 91377 . Fee Amount $176, Filed by Creditor Nationstar Mortgage LLC as servicing agent for The Bank Of New York Mellon F/K/A The Bank of New York as successor in interest to JP Morgan Chase Bank, N.A. as Trustee for Bear Stearns ALT-A Trust, Mo (Attachments: # (1) Exhibits) (Zilberstein, Kristin) WARNING: Item subsequently amended by docket entry [14] Modified on 10/9/2015 (Mccall, Audrey). |
09/23/2015 | 10 | Notice of continued meeting of creditors and appearance of debtor (11 USC 341(a)) Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 09/23/2015) |
09/23/2015 | 9 | Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 10/28/2015 at 11:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Debtor absent. (Golden (TR), Jeffrey) (Entered: 09/23/2015) |
09/12/2015 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 3Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 09/12/2015. (Admin.) (Entered: 09/12/2015) |
09/10/2015 | 7 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Zanten Inc) No. of Notices: 1. Notice Date 09/10/2015. (Admin.) (Entered: 09/10/2015) |
09/10/2015 | 6 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Zanten Inc) No. of Notices: 1. Notice Date 09/10/2015. (Admin.) (Entered: 09/10/2015) |
09/10/2015 | 5 | BNC Certificate of Notice (RE: related document(s) 2Meeting of Creditors Chapter 7 No Asset) No. of Notices: 4. Notice Date 09/10/2015. (Admin.) (Entered: 09/10/2015) |