Case number: 8:15-bk-14379 - Zanten Inc - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, Incomplete, DISMISSED, CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-14379-ES

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/08/2015
Date terminated:  10/22/2015
Debtor dismissed:  09/29/2015
341 meeting:  10/28/2015
Deadline for objecting to discharge:  11/23/2015
Deadline for financial mgmt. course:  11/23/2015

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
 
 

Latest Dockets

Date Filed#Docket Text
10/22/201516Hearing 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)
10/22/201515Bankruptcy 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)
10/09/201514Notice 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)
10/09/201513Notice 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).
09/23/201510Notice 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)
09/23/20159Continuance 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)
09/12/20158BNC 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)
09/10/20157BNC 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)
09/10/20156BNC 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)
09/10/20155BNC 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)