Case number: 8:15-bk-15763 - DLT II IRREVOCABLE TRUST - California Central Bankruptcy Court

Case Information
Docket Header
Incomplete, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:15-bk-15763-TA

Assigned to: Theodor Albert
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/01/2015
Debtor dismissed:  01/04/2016
341 meeting:  01/14/2016
Deadline for objecting to discharge:  03/14/2016
Deadline for financial mgmt. course:  03/14/2016

Debtor

DLT II IRREVOCABLE TRUST

3281 St. Albans Drive
Los Alamitos, CA 90720
ORANGE-CA
Tax ID / EIN: 22-1480425

represented by
Ashishkumar Patel

Law Office of Ashishkumar Patel, APC
505 N. Tustin Ave., Ste. 210
Santa Ana, CA 92705
949-257-4130
Fax : 949-281-3193
Email: apatelesq@yahoo.com

Trustee

Weneta M Kosmala (TR)

3 MacArthur Place, Suite 760
Santa Ana, CA 92707
(714) 708-8190

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 9041
Santa Ana, CA 92701-4593
 
 

Latest Dockets

Date Filed#Docket Text
01/06/201614BNC Certificate of Notice (RE: related document(s) 13ORDER 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 01/06/2016. (Admin.) (Entered: 01/06/2016)
01/04/201613ORDER 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 1/4/2016 (RE: related document(s)Set Case Commencement Deficiency Deadlines (ccdn),Set Case Commencement Deficiency Deadlines (def/deforco), 5Meeting of Creditors Chapter 7 No Asset). (Corona, Heidi) (Entered: 01/04/2016)
12/18/201512BNC Certificate of Notice - PDF Document. (RE: related document(s) 11Order on Motion to Extend Deadline to File Schedules (BNC-PDF)) No. of Notices: 1. Notice Date 12/18/2015. (Admin.) (Entered: 12/18/2015)
12/16/201511Order Extending the Time to File the Remaining Required Documents Up to and Including December 29, 2015 (BNC-PDF) (Related Doc # 10) Signed on 12/16/2015. (Steinberg, Elizabeth) (Entered: 12/16/2015)
12/15/201510Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor DLT II IRREVOCABLE TRUST (Patel, Ashishkumar) (Entered: 12/15/2015)
12/09/20159Request for courtesy Notice of Electronic Filing (NEF) Filed by Fujimoto, Daniel. (Fujimoto, Daniel) (Entered: 12/09/2015)
12/04/20158BNC Certificate of Notice (RE: related document(s) 4ORDER to comply with bankruptcy rule 1007/3015(b) and notice of intent to dismiss case (Ch 7/13) (BNC)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015)
12/04/20157BNC Certificate of Notice (RE: related document(s) 2Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015)
12/04/20156BNC Certificate of Notice (RE: related document(s) 5Meeting of Creditors Chapter 7 No Asset) No. of Notices: 2. Notice Date 12/04/2015. (Admin.) (Entered: 12/04/2015)
12/01/20155Meeting of Creditors 341(a) meeting to be held on 1/14/2016 at 08:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Cert. of Financial Management due by 3/14/2016. Last day to oppose discharge or dischargeability is 3/14/2016. (Bustillos, Denise) Objection to Discharge and Financial Management dates removed not applicable Modified on 12/2/2015 (Beezer, Cynthia). (Entered: 12/01/2015)